Musselburgh
Midlothian
EH21 7PA
Scotland
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | John Flannagan Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Engineer |
Correspondence Address | 3 Strawberryfield Road Crosslee Johnstone Renfrewshire PA6 7LA Scotland |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankfoot Farm Ingleby Greenhow Middlesbrough Cleveland TS9 6LP |
Director Name | Ian Waddell McDougal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Engineer |
Correspondence Address | 10 Belford Grove Newton Mearns Glasgow Lanarkshire G77 5FB Scotland |
Director Name | Ian Logie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Engineer |
Correspondence Address | 15 Fairways View Hardgate Glasgow |
Secretary Name | James Grahame Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ingelthorpe Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Matthew Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Flitton Bedfordshire MK45 5DY |
Secretary Name | James Crabb Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 20 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Peter James Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Mathon House Mathon Malvern Worcestershire WR13 5PW |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | James Crabb Duncan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Director Name | Robert Wardrop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 49 St Annes Wynd Erskine Renfrewshire PA8 7DT Scotland |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Tony Maxted |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | 25 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Drew Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Quality Director |
Correspondence Address | 1 Stonefield Gardens Paisley Renfrewshire PA2 7RH Scotland |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Secretary Name | Mr Richard Ottaway |
---|---|
Status | Resigned |
Appointed | 01 April 2015(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(26 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett WF5 9WS |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Carclo PLC 100.00% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
19 September 1996 | Delivered on: 4 October 1996 Satisfied on: 2 April 1997 Persons entitled: Barclays Bank PLC 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 |
---|
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
---|---|
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
31 July 2023 | Resolutions
|
31 July 2023 | Memorandum and Articles of Association (37 pages) |
20 July 2023 | Statement of company's objects (2 pages) |
28 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
16 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
22 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard Ottaway as a secretary on 30 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 August 2017 | Notification of Carclo Plc as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of Carclo Plc as a person with significant control on 6 April 2016 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 July 2015 | Appointment of Mr Richard John Ottaway as a director on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 July 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 July 2015 | Appointment of Mr Richard John Ottaway as a director on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 July 2015 | Appointment of Mr Richard John Ottaway as a director on 1 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Auditor's resignation (1 page) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: newmains avenue inchinnan business park renfrew PA4 9RR (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: newmains avenue inchinnan business park renfrew PA4 9RR (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 20/06/02; full list of members
|
16 July 2002 | Return made up to 20/06/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (9 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (9 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
27 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (1 page) |
15 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 20/06/99; no change of members
|
15 June 1999 | Return made up to 20/06/99; no change of members
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
31 October 1997 | Nc inc already adjusted 24/10/97 (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Ad 24/10/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
31 October 1997 | Ad 24/10/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Nc inc already adjusted 24/10/97 (1 page) |
9 October 1997 | Company name changed silleck mouldings (scotland) lim ited\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed silleck mouldings (scotland) lim ited\certificate issued on 10/10/97 (2 pages) |
20 June 1997 | Return made up to 20/06/97; full list of members
|
20 June 1997 | Return made up to 20/06/97; full list of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
2 April 1997 | Dec mort/charge * (4 pages) |
2 April 1997 | Dec mort/charge * (4 pages) |
11 October 1996 | Stat dec-cancel 88(2)-091096 (1 page) |
11 October 1996 | Return made up to 20/06/96; no change of members
|
11 October 1996 | Return made up to 20/06/96; no change of members
|
11 October 1996 | Stat dec-cancel 88(2)-091096 (1 page) |
4 October 1996 | Partic of mort/charge * (8 pages) |
4 October 1996 | Partic of mort/charge * (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Return made up to 20/06/95; full list of members (8 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Return made up to 20/06/95; full list of members (8 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
26 January 1993 | Memorandum and Articles of Association (14 pages) |
7 December 1992 | Incorporation (9 pages) |