70 York Street
Glasgow
G2 8JX
Scotland
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(19 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 02 December 2015) |
Role | Janitor |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Roger Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 02 December 2015) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Georgina Andrew |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 02 December 2015) |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Joe Hampson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Community Development Worker |
Correspondence Address | 3 Denham Street Glasgow Lanarkshire G22 5QZ Scotland |
Secretary Name | Stephen Scott Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Virginia Gardens Milngavie Glasgow Lanarkshire G62 6LG Scotland |
Director Name | Alexander Smith Semple |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 January 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Ashgill Road Glasgow Strathclyde G22 6QJ Scotland |
Director Name | Elizabeth McLaren Matheson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 September 2008) |
Role | Retired |
Correspondence Address | 209 Broadholm Street Glasgow G22 6DE Scotland |
Director Name | Mrs Sarah Murray Gordon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 September 2008) |
Role | Health Information Officer |
Country of Residence | Scotland |
Correspondence Address | 13b 109 Wester Common Road Possilpark Glasgow Lanarkshire G22 5NJ Scotland |
Director Name | Martin Richard Forrest |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2001) |
Role | Church Of Scotland Minister |
Correspondence Address | 11e 231 Westercommon Road Possilpark Glasgow Strathclyde G22 5PQ Scotland |
Director Name | Matilda Carnegie |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 September 2008) |
Role | Retired |
Correspondence Address | 127 Denmark Street Glasgow G22 5LQ Scotland |
Director Name | Thomas Buik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 165 Killearn Street Glasgow G22 5HY Scotland |
Secretary Name | Martin Richard Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2001) |
Role | Church Of Scotland Minister |
Correspondence Address | 11e 231 Westercommon Road Possilpark Glasgow Strathclyde G22 5PQ Scotland |
Director Name | Francis Joseph Lyons |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1994) |
Role | Chief Executive |
Correspondence Address | 38 Brora Crescent Hamilton Lanarkshire ML3 8LF Scotland |
Director Name | David McAllister |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1994) |
Role | Book Maker |
Correspondence Address | 4 Cadder Road Glasgow Strathclyde G20 0SB Scotland |
Director Name | Ellen Hurcombe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 January 2007) |
Role | Health Information Officer |
Country of Residence | Scotland |
Correspondence Address | 123 Haywood Street Glasgow G22 6QF Scotland |
Director Name | Carolyn Mack |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2001) |
Role | Administrator |
Correspondence Address | 41 Langa Street Glasgow G20 0SD Scotland |
Director Name | Veronica Rodden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Killearn Street Possilpark Glasgow G22 Scotland |
Director Name | Edward Edelsten Cairns |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1997) |
Role | Accounatnt |
Correspondence Address | 72 Hillhouse Street Glasgow G21 4HP Scotland |
Director Name | Elizabeth Close McPhail |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | 207 Broadholm Street Glasgow G22 6DE Scotland |
Director Name | John Scott Muir |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(6 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 September 2008) |
Role | Retired |
Correspondence Address | 16 Watt Place Milngavie Glasgow G62 7LQ Scotland |
Secretary Name | Veronica Rodden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 149 Killearn Street Glasgow G22 5HY Scotland |
Secretary Name | Mrs Sarah Murray Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2008) |
Role | Lay Health Worker |
Country of Residence | Scotland |
Correspondence Address | 13b 109 Wester Common Road Possilpark Glasgow Lanarkshire G22 5NJ Scotland |
Director Name | Mr Brian Patrick Joseph Land |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2007) |
Role | Plant Operator |
Country of Residence | Scotland |
Correspondence Address | 51 Aukland Street Glasgow G22 5NY Scotland |
Director Name | Ms Roseann Harvey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Eriboll Street Glasgow G22 6PB Scotland |
Director Name | Robert Gardner McIntyre |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2008) |
Role | Retired |
Correspondence Address | 149 Hillend Road Glasgow G22 6PF Scotland |
Director Name | James Laughlin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2008) |
Role | Bus Driver |
Correspondence Address | 10 Hawthorn Quadrant Glasgow Lanarkshire G22 6HG Scotland |
Director Name | Gordon Fredrick Dillon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2008) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 30 Novar Gardens Glasgow Lanarkshire G64 2ER Scotland |
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2012) |
Role | Caretaker |
Country of Residence | Scotland |
Correspondence Address | 22 Derwent Street Glasgow G22 5PD Scotland |
Director Name | Mr Thomas Patrick Lynch |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2012) |
Role | Caretaker |
Country of Residence | Scotland |
Correspondence Address | 272 Saracen Street Glasgow G22 5LF Scotland |
Director Name | Mr Edward Carlin |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2012) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grandtully Drive Kelvindale Glasgow G12 0DP Scotland |
Director Name | Mrs Georgina Dempsey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Haywood Street Glasgow G22 6QD Scotland |
Director Name | Miss Michelle Cameron |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 150 Flat 0/2 Keppochill Road Glasgow G21 1HE Scotland |
Website | www.adrochcomplex.co.uk |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,658 |
Cash | £373 |
Current Liabilities | £63,129 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Order of court for early dissolution (1 page) |
2 September 2015 | Order of court for early dissolution (1 page) |
4 June 2014 | Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages) |
8 May 2014 | Court order notice of winding up (1 page) |
8 May 2014 | Notice of winding up order (1 page) |
8 May 2014 | Court order notice of winding up (1 page) |
8 May 2014 | Notice of winding up order (1 page) |
18 February 2014 | Annual return made up to 22 January 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 22 January 2014 no member list (3 pages) |
15 December 2013 | Appointment of Mrs Georgina Andrew as a director (2 pages) |
15 December 2013 | Appointment of Mr Roger Hudson as a director (2 pages) |
15 December 2013 | Appointment of Mrs Georgina Andrew as a director (2 pages) |
15 December 2013 | Appointment of Mr Roger Hudson as a director (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 22 January 2013 no member list (2 pages) |
22 February 2013 | Annual return made up to 22 January 2013 no member list (2 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Appointment of Mr Thomas Patrick Lynch as a director (2 pages) |
6 December 2012 | Appointment of Mr Andrew Robson as a director (2 pages) |
6 December 2012 | Appointment of Mr Andrew Robson as a director (2 pages) |
6 December 2012 | Appointment of Mr Thomas Patrick Lynch as a director (2 pages) |
12 October 2012 | Termination of appointment of Michelle Cameron as a director (1 page) |
12 October 2012 | Termination of appointment of Roseann Harvey as a director (1 page) |
12 October 2012 | Termination of appointment of Andrew Robson as a director (1 page) |
12 October 2012 | Termination of appointment of Georgina Dempsey as a director (1 page) |
12 October 2012 | Termination of appointment of Michelle Cameron as a director (1 page) |
12 October 2012 | Termination of appointment of Roseann Harvey as a director (1 page) |
12 October 2012 | Termination of appointment of Georgina Dempsey as a director (1 page) |
12 October 2012 | Termination of appointment of Thomas Lynch as a director (1 page) |
12 October 2012 | Termination of appointment of Andrew Robson as a director (1 page) |
12 October 2012 | Termination of appointment of Thomas Lynch as a director (1 page) |
18 July 2012 | Termination of appointment of Edward Carlin as a director (1 page) |
18 July 2012 | Termination of appointment of Edward Carlin as a director (1 page) |
10 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 February 2012 | Annual return made up to 22 January 2012 no member list (7 pages) |
22 February 2012 | Annual return made up to 22 January 2012 no member list (7 pages) |
25 February 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
25 February 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
10 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
2 February 2010 | Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
18 February 2009 | Annual return made up to 22/01/09 (3 pages) |
18 February 2009 | Annual return made up to 22/01/09 (3 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
24 November 2008 | Company name changed possil milton community renewal LIMITED\certificate issued on 24/11/08 (2 pages) |
24 November 2008 | Company name changed possil milton community renewal LIMITED\certificate issued on 24/11/08 (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (14 pages) |
24 November 2008 | Memorandum and Articles of Association (14 pages) |
24 November 2008 | Resolutions
|
19 September 2008 | Director appointed miss michelle cameron (1 page) |
19 September 2008 | Director appointed miss michelle cameron (1 page) |
10 September 2008 | Appointment terminated director john muir (1 page) |
10 September 2008 | Appointment terminated director elizabeth matheson (1 page) |
10 September 2008 | Director appointed mrs georgina dempsey (1 page) |
10 September 2008 | Appointment terminated director james laughlin (1 page) |
10 September 2008 | Appointment terminated director john muir (1 page) |
10 September 2008 | Appointment terminated director elizabeth matheson (1 page) |
10 September 2008 | Appointment terminated director sarah gordon (1 page) |
10 September 2008 | Appointment terminated director sarah gordon (1 page) |
10 September 2008 | Appointment terminated director robert mcintyre (1 page) |
10 September 2008 | Director appointed mrs georgina dempsey (1 page) |
10 September 2008 | Director appointed mr thomas patrick lynch (1 page) |
10 September 2008 | Director appointed mr edward carlin (1 page) |
10 September 2008 | Director appointed mr andrew robson (1 page) |
10 September 2008 | Director appointed mr andrew robson (1 page) |
10 September 2008 | Appointment terminated director gordon dillon (1 page) |
10 September 2008 | Director appointed mr thomas patrick lynch (1 page) |
10 September 2008 | Appointment terminated director matilda carnegie (1 page) |
10 September 2008 | Director appointed mr edward carlin (1 page) |
10 September 2008 | Appointment terminated director gordon dillon (1 page) |
10 September 2008 | Appointment terminated director matilda carnegie (1 page) |
10 September 2008 | Appointment terminated director robert mcintyre (1 page) |
10 September 2008 | Appointment terminated director james laughlin (1 page) |
27 February 2008 | Annual return made up to 22/01/08 (4 pages) |
27 February 2008 | Annual return made up to 22/01/08 (4 pages) |
27 February 2008 | Appointment terminated (1 page) |
27 February 2008 | Appointment terminated secretary sarah gordon (1 page) |
27 February 2008 | Appointment terminated secretary sarah gordon (1 page) |
27 February 2008 | Appointment terminated (1 page) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
20 February 2007 | Annual return made up to 22/01/07 (3 pages) |
20 February 2007 | Annual return made up to 22/01/07 (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Annual return made up to 22/01/06 (3 pages) |
17 February 2006 | Annual return made up to 22/01/06 (3 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
29 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
3 March 2005 | Annual return made up to 22/01/05
|
3 March 2005 | Annual return made up to 22/01/05
|
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 February 2004 | Annual return made up to 22/01/04 (6 pages) |
23 February 2004 | Annual return made up to 22/01/04 (6 pages) |
10 March 2003 | Annual return made up to 22/01/03
|
10 March 2003 | Annual return made up to 22/01/03
|
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
30 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
30 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
27 February 2002 | Annual return made up to 22/01/02
|
27 February 2002 | Annual return made up to 22/01/02
|
9 May 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
9 May 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Annual return made up to 22/01/01 (6 pages) |
6 February 2001 | Annual return made up to 22/01/01 (6 pages) |
25 February 2000 | Annual return made up to 22/01/00 (6 pages) |
25 February 2000 | Annual return made up to 22/01/00 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
23 February 1999 | Annual return made up to 22/01/99 (6 pages) |
23 February 1999 | Annual return made up to 22/01/99 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Annual return made up to 22/01/98
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Annual return made up to 22/01/98
|
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1997 | Annual return made up to 22/01/97
|
24 February 1997 | Annual return made up to 22/01/97
|
13 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
31 January 1996 | Annual return made up to 22/01/96 (6 pages) |
31 January 1996 | Annual return made up to 22/01/96 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
22 January 1993 | Incorporation (25 pages) |
22 January 1993 | Incorporation (25 pages) |