Company NameWoodend Group Limited
Company StatusDissolved
Company NumberSC140935
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 5 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Yorston
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2019(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMrs Janine Butler
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2004(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 15 June 2021)
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameEdward Duncan Prentice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1996)
RoleChartered Accountant
Correspondence Address72 Lymekilns Road
East Kilbride
Glasgow
Lanarkshire
G74 4TU
Scotland
Director NameMrs June Houldsworth
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaron Hill Nursery 86 Hunthill Road
High Blantyre
Glasgow
G72 9UY
Scotland
Secretary NameColin McIntyre
NationalityBritish
StatusResigned
Appointed20 November 1992(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 1993)
RoleCompany Director
Correspondence Address473 Clarkston Road
Glasgow
Lanarkshire
G44 3LW
Scotland
Secretary NameBrian Alexander Baird
NationalityBritish
StatusResigned
Appointed30 September 1993(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address4 Cheviot Drive
Glasgow
G77 5AS
Scotland
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1999)
RoleChief Executive
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr Gregory Joseph McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleFinance Director
Correspondence Address3 Princes Terrace
Dowanhill
Glasgow
G12 9JW
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameNeil Scott Haddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1998)
RoleFinance Dir Scottish Telecom
Correspondence Address104 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1999)
RoleManaging Director,Scot.Telecom
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameKenneth Cumming Hills
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(7 years after company formation)
Appointment Duration1 year (resigned 10 November 2000)
RoleCompany Director
Correspondence Address49 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DQ
Scotland
Director NameMatthew David Key
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressYardley School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bathurst Mews
London
W2 2SB
Secretary NameMr Stephen Roy Scott
NationalityBritish
StatusResigned
Appointed10 November 1999(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Bunces Shaw Farley Hill
Reading
Berkshire
RG7 1UU
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressThe Oxdrove House
Burghclere
Newbury
Berkshire
RG20 9HJ
Director NameMr Edward Langston
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manilla Road
Clifton
Bristol
Avon
BS8 4EB
Director NameStephen Brewer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressFlat 10 Rushworth House
Enborne Lodge Lane
Newbury
Berkshire
RG14 6RH
Director NameNigel Brocklehurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 The Hollyhocks
Reading Road, Harwell
Didcot
Oxfordshire
OX11 0LX
Director NamePaul Chesworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr Simon Christopher Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameMr Christian Philip Quentin Allen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleChief Financial Officer
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameDr Thomas Nowak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Martin John Purkess
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Joanne Sarah Finch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2014)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameCfo Diane Josephine McIntyre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr David Nigel Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1996)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Location

Registered AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 December 1992Delivered 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

Filing History

17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
12 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (254 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
15 May 2019Registered 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 2019Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019 (2 pages)
22 March 2019Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,638,257.5
(4 pages)
3 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,638,257.5
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,638,257.5
(4 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,638,257.5
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,638,257.5
(4 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,638,257.5
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
21 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
21 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
14 August 2013Termination of appointment of Martin Purkess as a director (1 page)
14 August 2013Termination of appointment of Martin Purkess as a director (1 page)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 November 2012Appointment of Diane Mcintyre as a director (2 pages)
23 November 2012Appointment of Diane Mcintyre as a director (2 pages)
8 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
8 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
7 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
6 December 2010Termination of appointment of Christian Allen as a director (1 page)
6 December 2010Termination of appointment of Christian Allen as a director (1 page)
6 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
6 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
6 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
6 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 December 2009Statement of company's objects (2 pages)
31 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 December 2009Statement of company's objects (2 pages)
22 December 2009Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
6 July 2009Director appointed martin purkess (1 page)
6 July 2009Appointment terminated director simon lee (1 page)
6 July 2009Appointment terminated director simon lee (1 page)
6 July 2009Director appointed martin purkess (1 page)
2 July 2009Director appointed thomas nowak (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
2 July 2009Director appointed thomas nowak (1 page)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 December 2008Appointment terminated director nicholas read (1 page)
4 December 2008Appointment terminated director nicholas read (1 page)
24 October 2008Return made up to 15/02/08; full list of members (4 pages)
24 October 2008Return made up to 15/02/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
16 March 2005Return made up to 15/02/05; full list of members (3 pages)
16 March 2005Return made up to 15/02/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
3 March 2005New director appointed (10 pages)
3 March 2005New director appointed (10 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
26 January 2004New director appointed (6 pages)
26 January 2004New director appointed (6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2004Nc dec already adjusted 16/12/03 (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2004Nc dec already adjusted 16/12/03 (1 page)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 October 2003New director appointed (5 pages)
10 October 2003New director appointed (5 pages)
10 October 2003New director appointed (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (5 pages)
7 October 2003New director appointed (6 pages)
7 October 2003New director appointed (6 pages)
17 March 2003Return made up to 15/02/03; full list of members (6 pages)
17 March 2003Return made up to 15/02/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (5 pages)
22 April 2002New director appointed (5 pages)
22 April 2002Director resigned (1 page)
11 March 2002Return made up to 15/02/02; full list of members (6 pages)
11 March 2002Return made up to 15/02/02; full list of members (6 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 June 2001New director appointed (4 pages)
4 June 2001New director appointed (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2001Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page)
15 January 2001Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page)
5 January 2001Accounts made up to 31 March 2000 (9 pages)
5 January 2001Accounts made up to 31 March 2000 (9 pages)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Secretary's particulars changed (1 page)
13 December 2000Return made up to 28/10/00; full list of members (6 pages)
13 December 2000Return made up to 28/10/00; full list of members (6 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
15 February 2000Return made up to 28/10/99; full list of members (5 pages)
15 February 2000Return made up to 28/10/99; full list of members (5 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
22 December 1999Auditor's resignation (2 pages)
22 December 1999Auditor's resignation (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 1 atlantic quay glasgow G2 8SP (1 page)
16 December 1999Registered office changed on 16/12/99 from: 1 atlantic quay glasgow G2 8SP (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New secretary appointed (1 page)
11 November 1999Accounts made up to 31 March 1999 (10 pages)
11 November 1999Accounts made up to 31 March 1999 (10 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
31 January 1999Accounts made up to 31 March 1998 (11 pages)
31 January 1999Accounts made up to 31 March 1998 (11 pages)
31 October 1998Return made up to 28/10/98; no change of members (9 pages)
31 October 1998Return made up to 28/10/98; no change of members (9 pages)
27 September 1998New director appointed (5 pages)
27 September 1998New director appointed (5 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
13 January 1998Accounts made up to 31 March 1997 (12 pages)
13 January 1998Accounts made up to 31 March 1997 (12 pages)
24 November 1997Return made up to 28/10/97; full list of members (6 pages)
24 November 1997Return made up to 28/10/97; full list of members (6 pages)
16 September 1997Ad 01/09/97--------- £ si [email protected]=2600000 £ ic 38257/2638257 (2 pages)
16 September 1997Ad 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997£ sr 50000@1 15/08/96 (1 page)
13 May 1997£ sr 50000@1 15/08/96 (1 page)
7 May 1997Registered office changed on 07/05/97 from: 32 hawbank road college milton north east kilbride G74 5EX (1 page)
7 May 1997Registered office changed on 07/05/97 from: 32 hawbank road college milton north east kilbride G74 5EX (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
25 March 1997Dec mort/charge * (4 pages)
25 March 1997Dec mort/charge * (4 pages)
13 November 1996Return made up to 28/10/96; full list of members (6 pages)
13 November 1996Return made up to 28/10/96; full list of members (6 pages)
12 November 1996New secretary appointed (3 pages)
12 November 1996New secretary appointed (3 pages)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
12 November 1996Auditor's resignation (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
12 November 1996Auditor's resignation (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New 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 1996Full group accounts made up to 30 September 1995 (20 pages)
23 May 1996Full group accounts made up to 30 September 1995 (20 pages)
19 January 1996Return made up to 28/10/95; full list of members (8 pages)
19 January 1996Return made up to 28/10/95; full list of members (8 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed (2 pages)
17 July 1995Full group accounts made up to 30 September 1994 (20 pages)
17 July 1995Full group accounts made up to 30 September 1994 (20 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
25 May 1995Return made up to 28/10/94; change of members (10 pages)
25 May 1995Return made up to 28/10/94; change of members (10 pages)
9 September 1994Accounts made up to 30 September 1993 (15 pages)
9 September 1994Accounts made up to 30 September 1993 (15 pages)