Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2015(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Svp Operational Finance |
Country of Residence | England |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Director Name | Joseph Michael Berry |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993 |
Appointment Duration | 5 months, 1 week (resigned 27 August 1993) |
Role | Computer Software And Services |
Correspondence Address | 21 Netherhouse Avenue Lenzie Glasgow G66 5NF Scotland |
Director Name | Iain Mackenzie Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP Scotland |
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 | Mrs Sheena Margaret Graham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP 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 | Mr Ellis Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Langtree Avenue Giffnock Glasgow East Renfrewshire G46 7LW Scotland |
Director Name | Charles McIntosh |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 April 2006) |
Role | Computer Hardware And Services |
Correspondence Address | 11 Boggknowe Uddingston Glasgow G71 7BL Scotland |
Director Name | Colin Donnelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 1994) |
Role | Computer Systems And Softwear |
Correspondence Address | 10 Arnside Avenue Giffnock Glasgow G46 7QQ Scotland |
Director Name | William Anderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 April 2006) |
Role | Computer Hardware And Services |
Correspondence Address | 2 Langhill Drive Cumbernauld Glasgow G68 9AP Scotland |
Director Name | Michael Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2008) |
Role | Computer Software And Systems |
Correspondence Address | 24 Branklyn Crescent Knightswood Glasgow G13 1GJ Scotland |
Director Name | Dugald MacDonald Macaulay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Churchill Drive Glasgow Lanarkshire G11 7LS Scotland |
Director Name | Mr Michael James Briercliffe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Calverley Court Woodlesford Leeds West Yorkshire LS26 8JE |
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | David Russell McKee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2001) |
Role | Engineer |
Correspondence Address | 9 Lochaber Road Bearsden Glasgow G61 2JX Scotland |
Director Name | Roger William Fairbairn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | Davos Wateryetts Drive Port Glasgow Road Kilmacolm Renfrewshire PA13 4QH Scotland |
Director Name | Ross McGown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2006) |
Role | Chartered Accountant |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Director Name | Kenny Iain Forsyth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2001) |
Role | C.O.O. |
Correspondence Address | Flat 6/2 15 Clarendon Street Glasgow G20 7QP Scotland |
Director Name | Mark Camilleri |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | Strathview Gillburn Road Kilmacolm Renfrew PA13 4DL Scotland |
Director Name | Mr David Richard Blair Lyons |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Pacemuir Road Kilmacolm Renfrewshire PA13 4JJ Scotland |
Secretary Name | Kenneth Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brierie Hill Grove Crosslee Johnstone Renfrewshire PA6 7BW Scotland |
Director Name | Kenneth Bain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brierie Hill Grove Crosslee Johnstone Renfrewshire PA6 7BW Scotland |
Director Name | Anthony Joseph McClelland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2006) |
Role | Director Of Consulting |
Correspondence Address | Flat 11 247 Garrioch Road Glasgow G20 8QZ Scotland |
Director Name | Mairi Louise McLellan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2008) |
Role | General Manager |
Correspondence Address | Millig Baek 23 Victoria Road Helensburgh Dunbartonshire G84 7RT Scotland |
Director Name | Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Mr Stephen Arthur Haighton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Preston Hill Farm Wootton Wawen Henley In Arden Warwickshire B95 6ES |
Director Name | Ms Francoise Marie Fillot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 286 Route De La Glande Limonest 69760 France |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Secretary Name | Mr Philip Neil Norgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sword Tech International House 1 St Katherines Way London E1W 1UN |
Director Name | Mr William Howard Feichtmann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Secretary Name | John Arthur Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
Website | sword-ciboodle.com |
---|
Registered Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
7.6m at £0.01 | Kana Software Ireland LTD 93.65% Ordinary A |
---|---|
518.2k at £0.01 | Kana Software Ireland LTD 6.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,729,399 |
Gross Profit | £1,550,563 |
Net Worth | £1,148,439 |
Cash | £52,904 |
Current Liabilities | £6,358,560 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 March 2003 | Delivered on: 7 March 2003 Satisfied on: 22 June 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots or areas of ground etending to five acres and 748 decimal or one thousandth parts of an acre, both lying within inchinnan business park in the county of renfrew--title number REN101348. Fully Satisfied |
---|---|
4 February 2003 | Delivered on: 10 February 2003 Satisfied on: 2 August 2012 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 July 2001 | Delivered on: 7 August 2001 Satisfied on: 23 June 2004 Persons entitled: The Scottish Ministers 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. Fully Satisfied |
30 July 2001 | Delivered on: 7 August 2001 Satisfied on: 22 June 2004 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground lying within inchinnan business park, renfrew. Fully Satisfied |
19 June 2001 | Delivered on: 5 July 2001 Satisfied on: 27 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at inchinnan business park, renfrew extending to 5.748 acres and 3.219 acres. Fully Satisfied |
28 February 2001 | Delivered on: 6 March 2001 Satisfied on: 25 March 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
10 February 2000 | Delivered on: 18 February 2000 Satisfied on: 25 March 2003 Persons entitled: Renfrewshire Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 1, inchinnan business park. Fully Satisfied |
27 July 2012 | Delivered on: 15 August 2012 Satisfied on: 13 February 2014 Persons entitled: Silicon Valley Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 March 1993 | Delivered on: 13 April 1993 Satisfied on: 30 May 2001 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 |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages) |
21 July 2017 | Cessation of Verint Systems Inc as a person with significant control on 14 July 2017 (1 page) |
21 July 2017 | Notification of Verint Ws Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
21 July 2017 | Notification of Verint Ws Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
21 July 2017 | Cessation of Verint Systems In as a person with significant control on 21 July 2017 (1 page) |
24 May 2017 | Statement by Directors (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Solvency Statement dated 17/05/17 (2 pages) |
24 May 2017 | Statement by Directors (2 pages) |
24 May 2017 | Solvency Statement dated 17/05/17 (2 pages) |
24 May 2017 | Statement of capital on 24 May 2017
|
24 May 2017 | Statement of capital on 24 May 2017
|
24 May 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
8 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
28 January 2015 | Auditor's resignation (1 page) |
28 January 2015 | Auditor's resignation (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 February 2014 | Satisfaction of charge 10 in full (4 pages) |
13 February 2014 | Satisfaction of charge 10 in full (4 pages) |
18 November 2013 | Section 519 (1 page) |
18 November 2013 | Section 519 (1 page) |
8 November 2013 | Auditor's resignation (3 pages) |
8 November 2013 | Auditor's resignation (3 pages) |
8 November 2013 | Auditor's resignation (2 pages) |
8 November 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Accounts made up to 31 December 2011 (26 pages) |
4 December 2012 | Accounts made up to 31 December 2011 (26 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a director (2 pages) |
10 August 2012 | Termination of appointment of Francoise Fillot as a director (2 pages) |
10 August 2012 | Memorandum and Articles of Association (36 pages) |
10 August 2012 | Termination of appointment of Jacques Mottard as a director (2 pages) |
10 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
10 August 2012 | Termination of appointment of Jacques Mottard as a director (2 pages) |
10 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
10 August 2012 | Memorandum and Articles of Association (36 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of John Arthur Murray as a secretary (3 pages) |
10 August 2012 | Appointment of William Howard Feichtmann as a director (3 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of William Howard Feichtmann as a director (3 pages) |
10 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
10 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a secretary (2 pages) |
10 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
10 August 2012 | Termination of appointment of Francoise Fillot as a director (2 pages) |
10 August 2012 | Appointment of John Arthur Murray as a secretary (3 pages) |
10 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a director (2 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
3 October 2011 | Accounts made up to 31 December 2010 (25 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (25 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Termination of appointment of Heath Davies as a director (1 page) |
24 January 2011 | Termination of appointment of Heath Davies as a director (1 page) |
11 October 2010 | Accounts made up to 31 December 2009 (26 pages) |
11 October 2010 | Accounts made up to 31 December 2009 (26 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
13 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
6 November 2009 | Accounts made up to 31 December 2008 (29 pages) |
6 November 2009 | Accounts made up to 31 December 2008 (29 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (17 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (17 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
3 December 2008 | Appointment terminated director kenneth bain (1 page) |
3 December 2008 | Appointment terminated director kenneth bain (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
22 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
12 September 2008 | Conve (2 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Ad 01/06/08\gbp si [email protected]=4560\gbp ic 76006.4/80566.4\ (3 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Ad 01/06/08\gbp si [email protected]=4560\gbp ic 76006.4/80566.4\ (3 pages) |
12 September 2008 | Conve (2 pages) |
10 June 2008 | Return made up to 11/03/08; full list of members (10 pages) |
10 June 2008 | Return made up to 11/03/08; full list of members (10 pages) |
3 June 2008 | Memorandum and Articles of Association (13 pages) |
3 June 2008 | Memorandum and Articles of Association (13 pages) |
29 May 2008 | Company name changed graham technology LIMITED\certificate issued on 02/06/08 (2 pages) |
29 May 2008 | Company name changed graham technology LIMITED\certificate issued on 02/06/08 (2 pages) |
21 April 2008 | Director appointed francoise fillot (2 pages) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2008 | Appointment terminated director james smith (1 page) |
21 April 2008 | Director and secretary appointed phillip neil norgate (3 pages) |
21 April 2008 | Appointment terminated director francis kirwan (1 page) |
21 April 2008 | Director appointed jacques francois mottard (8 pages) |
21 April 2008 | Appointment terminated director guy murray (1 page) |
21 April 2008 | Appointment terminated director francis kirwan (1 page) |
21 April 2008 | Director and secretary appointed phillip neil norgate (3 pages) |
21 April 2008 | Appointment terminated director mairi mclellan (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2008 | Appointment terminated director paul white (1 page) |
21 April 2008 | Appointment terminated secretary kenneth bain (1 page) |
21 April 2008 | Appointment terminated director michael hughes (1 page) |
21 April 2008 | Director appointed francoise fillot (2 pages) |
21 April 2008 | Appointment terminated director guy murray (1 page) |
21 April 2008 | Appointment terminated director michael hughes (1 page) |
21 April 2008 | Appointment terminated director iain graham (1 page) |
21 April 2008 | Director appointed heath john davies (10 pages) |
21 April 2008 | Director appointed heath john davies (10 pages) |
21 April 2008 | Appointment terminated director paul white (1 page) |
21 April 2008 | Appointment terminated director steven thurlow (1 page) |
21 April 2008 | Appointment terminated director mairi mclellan (1 page) |
21 April 2008 | Appointment terminated director james smith (1 page) |
21 April 2008 | Appointment terminated director iain graham (1 page) |
21 April 2008 | Appointment terminated secretary kenneth bain (1 page) |
21 April 2008 | Appointment terminated director brian fox (1 page) |
21 April 2008 | Director appointed jacques francois mottard (8 pages) |
21 April 2008 | Appointment terminated director brian fox (1 page) |
21 April 2008 | Appointment terminated director stephen haighton (1 page) |
21 April 2008 | Appointment terminated director stephen haighton (1 page) |
21 April 2008 | Appointment terminated director steven thurlow (1 page) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=20.83\gbp ic 74369.5/74390.33\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=1491.07\gbp ic 74515.33/76006.4\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=1491.07\gbp ic 74515.33/76006.4\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=125\gbp ic 74390.33/74515.33\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=125\gbp ic 74390.33/74515.33\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=20.83\gbp ic 74369.5/74390.33\ (2 pages) |
15 April 2008 | Capitals not rolled up (1 page) |
15 April 2008 | Capitals not rolled up (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
7 April 2008 | Ad 31/03/08\gbp si [email protected]=1150\gbp ic 70682/71832\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Ad 31/03/08\gbp si [email protected]=875\gbp ic 69432/70307\ (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=375\gbp ic 70307/70682\ (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=2537.5\gbp ic 71832/74369.5\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Ad 31/03/08\gbp si [email protected]=2537.5\gbp ic 71832/74369.5\ (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=375\gbp ic 70307/70682\ (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=1150\gbp ic 70682/71832\ (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=875\gbp ic 69432/70307\ (2 pages) |
27 March 2008 | Application for reregistration from PLC to private (1 page) |
27 March 2008 | Application for reregistration from PLC to private (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Re-registration of Memorandum and Articles (13 pages) |
27 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 2008 | Re-registration of Memorandum and Articles (13 pages) |
27 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 2008 | Resolutions
|
7 March 2008 | Director appointed mr stephen haighton (1 page) |
7 March 2008 | Director appointed mr stephen haighton (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 11/03/07; full list of members (6 pages) |
15 June 2007 | Return made up to 11/03/07; full list of members (6 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
31 January 2007 | Ad 14/12/06--------- £ si [email protected]=250 £ ic 69191/69441 (2 pages) |
31 January 2007 | Ad 14/12/06--------- £ si [email protected]=250 £ ic 69191/69441 (2 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
8 June 2005 | New director appointed (4 pages) |
8 June 2005 | New director appointed (4 pages) |
1 June 2005 | Return made up to 11/03/05; full list of members
|
1 June 2005 | Return made up to 11/03/05; full list of members
|
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
26 June 2004 | Dec mort/charge release * (5 pages) |
26 June 2004 | Dec mort/charge release * (5 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
4 May 2004 | Return made up to 11/03/04; change of members (13 pages) |
4 May 2004 | Return made up to 11/03/04; change of members (13 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
3 October 2003 | Ad 05/01/00--------- £ si 10000@1 (2 pages) |
3 October 2003 | Ad 05/01/00--------- £ si 10000@1 (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
3 September 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
3 September 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
16 April 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
16 April 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
1 April 2003 | Return made up to 11/03/03; full list of members
|
1 April 2003 | Return made up to 11/03/03; full list of members
|
25 March 2003 | Dec mort/charge * (4 pages) |
25 March 2003 | Dec mort/charge * (4 pages) |
25 March 2003 | Dec mort/charge * (5 pages) |
25 March 2003 | Dec mort/charge * (5 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
19 February 2003 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
17 February 2003 | Alterations to a floating charge (8 pages) |
17 February 2003 | Alterations to a floating charge (8 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
10 February 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (5 pages) |
5 February 2003 | New director appointed (5 pages) |
9 April 2002 | Return made up to 11/03/02; full list of members
|
9 April 2002 | Return made up to 11/03/02; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: torr hall torr road bridge of weir renfrewshire PA11 3RU (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: torr hall torr road bridge of weir renfrewshire PA11 3RU (1 page) |
11 February 2002 | £ sr [email protected] 01/02/01 (1 page) |
11 February 2002 | £ sr [email protected] 01/02/01 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
7 August 2001 | Partic of mort/charge * (3 pages) |
7 August 2001 | Partic of mort/charge * (3 pages) |
7 August 2001 | Partic of mort/charge * (7 pages) |
7 August 2001 | Partic of mort/charge * (7 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
5 July 2001 | Partic of mort/charge * (5 pages) |
5 July 2001 | Partic of mort/charge * (5 pages) |
28 June 2001 | Alterations to a floating charge (11 pages) |
28 June 2001 | Alterations to a floating charge (11 pages) |
30 May 2001 | Dec mort/charge * (4 pages) |
30 May 2001 | Dec mort/charge * (4 pages) |
2 May 2001 | Ad 23/04/01--------- £ si [email protected]=100 £ ic 70911/71011 (2 pages) |
2 May 2001 | Ad 23/04/01--------- £ si [email protected]=100 £ ic 70911/71011 (2 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members (12 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members (12 pages) |
9 April 2001 | Ad 06/06/00--------- £ si [email protected]=250 £ ic 70661/70911 (2 pages) |
9 April 2001 | Ad 06/06/00--------- £ si [email protected]=250 £ ic 70661/70911 (2 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
28 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
17 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
6 April 2000 | Return made up to 11/03/00; full list of members
|
6 April 2000 | Return made up to 11/03/00; full list of members
|
18 February 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 41 carlyle avenue hillington industrial estate glasgow G52 4XX (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 41 carlyle avenue hillington industrial estate glasgow G52 4XX (1 page) |
9 September 1999 | Accounts made up to 31 March 1999 (21 pages) |
9 September 1999 | Accounts made up to 31 March 1999 (21 pages) |
6 May 1999 | Ad 31/03/99--------- £ si [email protected]=560 £ ic 223101/223661 (2 pages) |
6 May 1999 | Ad 31/03/99--------- £ si [email protected]=560 £ ic 223101/223661 (2 pages) |
5 May 1999 | Ad 26/04/99--------- £ si [email protected]=99 £ ic 223002/223101 (2 pages) |
5 May 1999 | Ad 26/04/99--------- £ si [email protected]=99 £ ic 223002/223101 (2 pages) |
30 April 1999 | Ad 17/03/99--------- £ si [email protected]=1500 £ ic 221252/222752 (2 pages) |
30 April 1999 | Ad 22/03/99--------- £ si [email protected]=250 £ ic 222752/223002 (2 pages) |
30 April 1999 | Ad 17/03/99--------- £ si [email protected]=1500 £ ic 221252/222752 (2 pages) |
30 April 1999 | Ad 22/03/99--------- £ si [email protected]=250 £ ic 222752/223002 (2 pages) |
9 April 1999 | Return made up to 11/03/99; full list of members (11 pages) |
9 April 1999 | Return made up to 11/03/99; full list of members (11 pages) |
8 April 1999 | Ad 24/03/98--------- £ si [email protected]=4500 £ ic 216752/221252 (2 pages) |
8 April 1999 | Ad 03/09/98--------- £ si 150000@1=150000 £ ic 64502/214502 (2 pages) |
8 April 1999 | Ad 07/10/98--------- £ si [email protected]=2250 £ ic 214502/216752 (2 pages) |
8 April 1999 | Ad 07/10/98--------- £ si [email protected]=2250 £ ic 214502/216752 (2 pages) |
8 April 1999 | Ad 24/03/98--------- £ si [email protected]=4500 £ ic 216752/221252 (2 pages) |
8 April 1999 | Ad 03/09/98--------- £ si 150000@1=150000 £ ic 64502/214502 (2 pages) |
20 August 1998 | Accounts made up to 31 March 1998 (22 pages) |
20 August 1998 | Accounts made up to 31 March 1998 (22 pages) |
3 April 1998 | Ad 24/03/98--------- £ si [email protected]=4500 £ ic 60002/64502 (2 pages) |
3 April 1998 | Ad 24/03/98--------- £ si [email protected]=4500 £ ic 60002/64502 (2 pages) |
16 March 1998 | Return made up to 11/03/98; no change of members
|
16 March 1998 | Return made up to 11/03/98; no change of members
|
4 March 1998 | S-div 23/02/98 (1 page) |
4 March 1998 | S-div 23/02/98 (1 page) |
28 January 1998 | Accounts made up to 31 March 1997 (20 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (20 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
31 October 1997 | 43(3)(E) Declaration (1 page) |
31 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | 43(3)(E) Declaration (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 1997 | Application for reregistration from private to PLC (1 page) |
30 October 1997 | Application for reregistration from private to PLC (1 page) |
30 October 1997 | Auditor's statement (1 page) |
30 October 1997 | Re-registration of Memorandum and Articles (14 pages) |
30 October 1997 | Balance Sheet (20 pages) |
30 October 1997 | Balance Sheet (20 pages) |
30 October 1997 | Auditor's statement (1 page) |
30 October 1997 | Re-registration of Memorandum and Articles (14 pages) |
26 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
26 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
25 October 1996 | Accounts made up to 31 March 1996 (17 pages) |
25 October 1996 | Accounts made up to 31 March 1996 (17 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 11/03/96; no change of members
|
14 March 1996 | Return made up to 11/03/96; no change of members
|
16 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 24/03/95; no change of members (6 pages) |
13 June 1995 | Return made up to 24/03/95; no change of members (6 pages) |
3 January 1995 | Statement of affairs (7 pages) |
3 January 1995 | Ad 31/03/93--------- £ si 60000@1 (2 pages) |
3 January 1995 | Statement of affairs (7 pages) |
3 January 1995 | Ad 31/03/93--------- £ si 60000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 December 1994 | Memorandum and Articles of Association (17 pages) |
5 December 1994 | Resolutions
|
5 December 1994 | Resolutions
|
5 December 1994 | Memorandum and Articles of Association (17 pages) |
25 May 1994 | Return made up to 24/03/94; full list of members (9 pages) |
25 May 1994 | Return made up to 24/03/94; full list of members (9 pages) |
25 January 1994 | Company name changed iain graham consultants LIMITED\certificate issued on 26/01/94 (2 pages) |
25 January 1994 | Company name changed iain graham consultants LIMITED\certificate issued on 26/01/94 (2 pages) |
24 March 1993 | Incorporation (16 pages) |
24 March 1993 | Incorporation (16 pages) |