Larbert
Stirlingshire
FK5 3NS
Scotland
Director Name | Mrs Vanessa Lorraine Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Uk Tax Director & Head Of Holdings |
Country of Residence | England |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Dowding & Mills Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | C/O Dowding & Mills 193 Camp Hill Birmingham B12 0JJ |
Director Name | Mr Neil Milne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Green Kirtles Kemnay Aberdeenshire AB51 5LH Scotland |
Director Name | Alexander Campbell Clark Harper |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2000) |
Role | Electrical Engineer |
Correspondence Address | Scotslea Torphins Aberdeenshire |
Director Name | Simon Nicholas Hare-Scott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Paddock Cottage Durris Banchory Kincardineshire AB31 3BD Scotland |
Secretary Name | Simon Nicholas Hare-Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | Paddock Cottage Durris Banchory Kincardineshire AB31 3BD Scotland |
Director Name | Mr Brian Alfred Gibbon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2002) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Spinney Lodge 3 Hornton Close Little Aston Sutton Coldfield West Midlands B74 4UT |
Director Name | Iain Gavin Fraser |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1997) |
Role | Electrical Engineer |
Correspondence Address | Apartment 2-34 Springbank Gardens Dunblane Perthshire FK15 9JX Scotland |
Director Name | James Henry Robert Cole |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 December 1997) |
Role | Chief Executive |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull Westmidlands B94 6RW |
Director Name | Mr Clive Richard Boast |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 The Croft Kidderminster Worcestershire DY11 6LX |
Secretary Name | Mr John Charles Greves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ambleside Way Nuneaton Warwickshire CV11 6AT |
Director Name | Martyn Alan Habgood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Witheymede Tibbiwell Lane Painswick Gloucestershire GL6 6YA Wales |
Secretary Name | Kathleen Louise Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2004) |
Role | Finance Director |
Correspondence Address | Brock Bank Winnothdale Upper Tean Staffordshire ST10 4HB |
Director Name | Kathleen Louise Coulson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2003) |
Role | Co. Secretary |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Secretary Name | Mr Timothy Ian Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Peter David Guest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2004) |
Role | Electrical Engineer |
Correspondence Address | Berkeley Saint Ninians Road Alyth Blairgowrie Perthshire PH11 8AP Scotland |
Director Name | Operations Director Colin Brewster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Birmingham B12 0jj B12 0JJ |
Director Name | Mr Timothy Ian Barrett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Secretary Name | Mr Simon Grant Balem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Birmingham West Midlands B12 0JJ |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 2018(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Mr Christian Powles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2022) |
Role | Head Of Electro Mechanical Services - Emea |
Country of Residence | England |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 1993) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | sulzer.com |
---|---|
Telephone | 07 1201924e6 |
Telephone region | Mobile |
Registered Address | Unit 4 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
1 at £1 | Dowding & Mills PLC 50.00% Ordinary A |
---|---|
1 at £1 | Dowding & Mills PLC 50.00% Ordinary B |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 24 September 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site four, kirkton avenue, dyce, aberdeen. Fully Satisfied |
---|---|
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 24 September 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 3, kirkton avenuedyce, aberdeen. Fully Satisfied |
17 February 1993 | Delivered on: 2 March 1993 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland 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 |
12 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc Bank PLC Classification: Bond & 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. Outstanding |
28 March 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
20 March 2024 | Appointment of Mrs Vanessa Lorraine Jackson as a director on 19 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page) |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
8 July 2022 | Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page) |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
3 December 2020 | Withdrawal of a person with significant control statement on 3 December 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Christian Powles as a director on 2 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
10 December 2018 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
4 January 2018 | Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
16 November 2017 | Notification of Dowding & Mills Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Dowding & Mills Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mr Garth Jeffrey Bradwell on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Garth Jeffrey Bradwell on 11 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
30 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Solvency statement dated 15/10/13 (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (14 pages) |
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Memorandum and Articles of Association (14 pages) |
23 October 2013 | Solvency statement dated 15/10/13 (1 page) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
1 July 2013 | Appointment of Dowding & Mills Nominees Limited as a director (2 pages) |
1 July 2013 | Appointment of Dowding & Mills Nominees Limited as a director (2 pages) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 December 2011 | Director's details changed for Mr Colin Brewster on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Colin Brewster on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andrew Hodgson on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andrew Hodgson on 16 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Colin Brewster on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Colin Brewster on 15 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Director's details changed for Mr Andrew Hodgson on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Andrew Hodgson on 15 December 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
6 November 2008 | Director appointed mr timothy ian barrett (1 page) |
6 November 2008 | Director appointed mr timothy ian barrett (1 page) |
5 November 2008 | Appointment terminated secretary timothy barrett (1 page) |
5 November 2008 | Appointment terminated secretary timothy barrett (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 April 2008 | Return made up to 25/11/07; full list of members (3 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Return made up to 25/11/07; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 4 pitmedden road industrial estate kirkton avenue, dyce aberdeen AB21 0BF (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 4 pitmedden road industrial estate kirkton avenue, dyce aberdeen AB21 0BF (1 page) |
28 April 2008 | Location of debenture register (1 page) |
15 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 4 pitmedden road industrial estate kirkton avenue,dyce aberdeen (1 page) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 4 pitmedden road industrial estate kirkton avenue,dyce aberdeen (1 page) |
21 December 2006 | Location of register of members (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
25 January 2006 | Return made up to 25/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 25/11/05; full list of members (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
22 March 2005 | Return made up to 25/11/04; full list of members (6 pages) |
22 March 2005 | Return made up to 25/11/04; full list of members (6 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
20 April 2004 | Partic of mort/charge * (9 pages) |
20 April 2004 | Partic of mort/charge * (9 pages) |
20 April 2004 | Partic of mort/charge * (9 pages) |
20 April 2004 | Partic of mort/charge * (9 pages) |
31 March 2004 | Partic of mort/charge * (8 pages) |
31 March 2004 | Partic of mort/charge * (8 pages) |
29 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
30 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
30 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
23 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
23 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
4 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
4 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
2 June 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Secretary's particulars changed (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (1 page) |
21 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
21 December 1999 | Return made up to 25/11/99; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
21 December 1999 | Return made up to 25/11/99; full list of members
|
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
8 December 1998 | Return made up to 25/11/98; full list of members
|
8 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
8 December 1998 | Return made up to 25/11/98; full list of members
|
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 25/11/97; no change of members
|
4 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
4 December 1997 | Return made up to 25/11/97; no change of members
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
17 July 1997 | Dec mort/charge * (4 pages) |
17 July 1997 | Dec mort/charge * (4 pages) |
26 November 1996 | Return made up to 25/11/96; no change of members (6 pages) |
26 November 1996 | Return made up to 25/11/96; no change of members (6 pages) |
4 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
4 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
3 July 1995 | £ ic 126578/109828 01/06/95 £ sr 16750@1=16750 (1 page) |
3 July 1995 | £ ic 126578/109828 01/06/95 £ sr 16750@1=16750 (1 page) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
15 June 1995 | Ad 01/06/95--------- £ si 1578@1=1578 £ ic 125000/126578 (2 pages) |
15 June 1995 | Ad 01/06/95--------- £ si 1578@1=1578 £ ic 125000/126578 (2 pages) |
14 June 1995 | Memorandum and Articles of Association (34 pages) |
14 June 1995 | Memorandum and Articles of Association (34 pages) |
13 June 1995 | Company name changed eleco group LIMITED\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Company name changed eleco group LIMITED\certificate issued on 14/06/95 (4 pages) |
12 June 1995 | Nc inc already adjusted 02/06/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Memorandum and Articles of Association (22 pages) |
12 June 1995 | Conve 02/06/95 (1 page) |
12 June 1995 | Memorandum and Articles of Association (22 pages) |
12 June 1995 | Nc inc already adjusted 02/06/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Conve 02/06/95 (1 page) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | 169 - 16750X£1 shares (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | 169 - 16750X£1 shares (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |