Newport Beach
California
United States
Secretary Name | Pierre-Andre Senizergues |
---|---|
Nationality | French |
Status | Current |
Appointed | 29 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2912 Lafayette Rd Newport Beach California United States |
Director Name | Wouter Johan Alsema |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 54 Koivistokade 54 Amsterdam Nh 1013 Bb |
Director Name | Douglas Robert Foden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Partner In Retail Outlet |
Correspondence Address | 41 Brookland Road Walsall Wood Walsall West Midlands WS9 9LY |
Director Name | Allan Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 81a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Brian Thomas Stark |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Partner In Retail Outlet |
Country of Residence | Scotland |
Correspondence Address | 128 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Thomas Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Partner In Retail Outlet |
Country of Residence | Scotland |
Correspondence Address | 128 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Director Name | Darren Robinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 17 Mill House Avenue Stockton Heath Warrington Cheshire WA4 2XF |
Secretary Name | Mrs Carolyn Alison Shaw Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bankpark Grove Tranent East Lothian EH33 1AU Scotland |
Secretary Name | Allan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 December 2006) |
Role | Managing Director |
Correspondence Address | 81a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Paul Migaki |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 428 Orchid Avenue Corona Del Mar California 92625 |
Director Name | Frank Messmann |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Hoogstraat 24 Abcoude 1391 Bt |
Director Name | Jan Van Leeuwen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Valenlynsingel 10 Teraar The Netherlands |
Director Name | Maarten Peter Ottervanger |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2011(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sole Technology Koivistokade 54 Amsterdam 1013bb |
Director Name | Mrs Diem Ngoc Phan Culley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(21 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2015) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 26921 Fuerte Drive Lake Forest Ca 92630 United States |
Director Name | Mr Grant Cleghorn |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2016) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 54 Koivistokade Amsterdam 1013bb Netherlands |
Director Name | General Manager Nicholas Baker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH Scotland |
Director Name | Manager Carolus Petrus Riswick |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2019(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2020) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH Scotland |
Website | etnies.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sole Technology Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,598,669 |
Cash | £19,216 |
Current Liabilities | £59,031 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
8 September 1994 | Delivered on: 14 September 1994 Persons entitled: The Royal Bank of Scotland 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 |
---|
4 February 2021 | Registered office address changed from 115 George Street George Street 115 4th Floor Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 4 February 2021 (1 page) |
---|---|
21 January 2021 | Registered office address changed from Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH United Kingdom to 115 George Street George Street 115 4th Floor Edinburgh EH2 4JN on 21 January 2021 (1 page) |
11 November 2020 | Termination of appointment of Carolus Petrus Riswick as a director on 31 August 2020 (1 page) |
11 November 2020 | Appointment of Wouter Johan Alsema as a director on 1 September 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
14 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Manager Carolus Petrus Riswick as a director on 14 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Nicholas Baker as a director on 13 March 2019 (1 page) |
16 January 2019 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH on 16 January 2019 (1 page) |
21 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 November 2016 | Termination of appointment of Grant Cleghorn as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of General Manager Nicholas Baker as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of General Manager Nicholas Baker as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Grant Cleghorn as a director on 31 October 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 January 2016 | Termination of appointment of Diem Ngoc Phan Culley as a director on 1 August 2015 (1 page) |
5 January 2016 | Termination of appointment of Diem Ngoc Phan Culley as a director on 1 August 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 December 2014 | Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages) |
3 December 2014 | Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page) |
3 December 2014 | Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages) |
3 December 2014 | Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page) |
3 December 2014 | Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages) |
3 December 2014 | Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page) |
3 December 2014 | Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages) |
3 December 2014 | Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Registered office address changed from 5 Logie Mill, Beaver Bank Office Park Logie Green Road Edinburgh, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 5 Logie Mill, Beaver Bank Office Park Logie Green Road Edinburgh, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , 5 Logie Mill, Beaver Bank Office, Park, Logie Green Road, Edinburgh,, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page) |
14 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 July 2013 | Director's details changed for Maarten Peter Ottervanger on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Maarten Peter Ottervanger on 15 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 January 2013 | Compulsory strike-off action has been suspended (1 page) |
19 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Appointment of Maarten Peter Ottervanger as a director (2 pages) |
8 June 2011 | Appointment of Maarten Peter Ottervanger as a director (2 pages) |
1 June 2011 | Termination of appointment of Jan Van Leeuwen as a director (1 page) |
1 June 2011 | Termination of appointment of Jan Van Leeuwen as a director (1 page) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 April 2011 | Termination of appointment of Paul Migaki as a director (1 page) |
5 April 2011 | Termination of appointment of Paul Migaki as a director (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Director's details changed for Jan Van Leeuwen on 24 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Pierre-Andre Senizergues on 24 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Paul Migaki on 24 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Pierre-Andre Senizergues on 24 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jan Van Leeuwen on 24 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Migaki on 24 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 October 2008 | Director appointed jan van leeuwen (1 page) |
15 October 2008 | Director appointed jan van leeuwen (1 page) |
3 October 2008 | Appointment terminated director frank messmann (1 page) |
3 October 2008 | Appointment terminated director frank messmann (1 page) |
17 July 2008 | Accounting reference date extended from 28/12/2007 to 31/12/2007 (1 page) |
17 July 2008 | Accounting reference date extended from 28/12/2007 to 31/12/2007 (1 page) |
26 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 October 2007 | Memorandum and Articles of Association (12 pages) |
26 October 2007 | Memorandum and Articles of Association (12 pages) |
25 October 2007 | Company name changed A4 distribution LIMITED\certificate issued on 25/10/07 (2 pages) |
25 October 2007 | Company name changed A4 distribution LIMITED\certificate issued on 25/10/07 (2 pages) |
18 October 2007 | Accounts for a small company made up to 28 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 28 December 2006 (7 pages) |
23 August 2007 | Accounting reference date shortened from 31/12/06 to 28/12/06 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/12/06 to 28/12/06 (1 page) |
14 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
3 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
9 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
3 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
3 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
19 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
19 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members
|
29 March 2004 | Return made up to 24/03/04; full list of members
|
21 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2003 | Return made up to 24/03/03; no change of members (4 pages) |
21 June 2003 | Return made up to 24/03/03; no change of members (4 pages) |
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
26 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 May 2002 | Return made up to 24/03/02; full list of members
|
23 May 2002 | Return made up to 24/03/02; full list of members
|
25 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
25 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members
|
28 March 2001 | Return made up to 24/03/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
26 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 March 1998 | Return made up to 24/03/98; no change of members
|
30 March 1998 | Return made up to 24/03/98; no change of members
|
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
19 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 5 kingsknowe park, edinburgh, EH14 2JQ (1 page) |
15 January 1998 | Return made up to 24/03/97; full list of members (5 pages) |
15 January 1998 | Return made up to 24/03/97; full list of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 May 1997 | Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page) |
30 May 1997 | Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Secretary resigned;director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Ad 29/03/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | Secretary resigned;director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Ad 29/03/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 October 1995 | Company name changed amp sports LIMITED\certificate issued on 18/10/95 (4 pages) |
17 October 1995 | Company name changed amp sports LIMITED\certificate issued on 18/10/95 (4 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 4 lady lawson street, edinburgh, EH3 9DS (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 4 lady lawson street edinburgh EH3 9DS (1 page) |
24 May 1995 | Return made up to 24/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 24/03/95; no change of members (4 pages) |
24 March 1993 | Incorporation (17 pages) |
24 March 1993 | Incorporation (17 pages) |