Company NameClear Audio Systems Ltd
Company StatusActive
Company NumberSC144490
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 12 months ago)
Previous NameClaude Systems Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Tom McGregor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2008(15 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleConsulting
Country of ResidenceScotland
Correspondence Address2 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameMr Martin McCloskey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(18 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Suite 3 Lomond Business Park
Glenrothes
KY6 2PJ
Scotland
Secretary NameMr Martin McCloskey
StatusCurrent
Appointed02 June 2014(21 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 5, Suite 3 Lomond Business Park
Glenrothes
KY6 2PJ
Scotland
Director NameMr Iain Andrew Gillies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(30 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Gamekeepers Road
Kinnesswood
Kinross
KY13 9JR
Scotland
Director NameThomas McGregor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleConsulting Engineer
Correspondence Address4 Rintoul Place
Blairhall
Dunfermline
Fife
KY12 9HZ
Scotland
Secretary NameCathel Hugh Morrison
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeechdale 11 Prestonhall Road
Glenrothes
Fife
KY7 5RL
Scotland
Director NameCathel Hugh Morrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 January 2003)
RoleAccountant
Correspondence AddressBeechdale 11 Prestonhall Road
Glenrothes
Fife
KY7 5RL
Scotland
Director NameDavid Frederick Gorrill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 20 April 2002)
RoleCompany Director
Correspondence Address18 Hillside Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5XF
Scotland
Director NameAlan Edward Eadsby-Turner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address26 Broomridge Road
St Ninians
Stirling
FK7 0DT
Scotland
Director NameJohn Wade Dobbie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 March 2008)
RoleChartered Accountant
Correspondence Address13 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Secretary NameJohn Wade Dobbie
NationalityBritish
StatusResigned
Appointed26 April 1996(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 March 2008)
RoleAccountant
Correspondence Address13 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameMary Murray Gorrill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2008)
RoleAdministrator
Correspondence Address18 Hillside Avenue
Dalgety Bay
Fife
KY11 9XF
Scotland
Director NameLindsay May Watts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressEast Wester
Fossoway Cottage
Muckhart
Kinross
KY13 0PD
Scotland
Secretary NameAnne Marie Macklin
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2008)
RoleSales Administrator
Correspondence Address22 Glentye Drive
Puddledup
Tullibody
Clackmannanshire
FK10 2UR
Scotland
Secretary NameLindsay May Watts
NationalityBritish
StatusResigned
Appointed14 March 2008(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressEast Wester
Fossoway Cottage
Muckhart
Kinross
KY13 0PD
Scotland
Director NameDr Michael John Eccles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewtonlees Bungalow
Kelso
Roxburghshire
TD5 7SZ
Scotland
Director NameMr Martin Gerald John White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Woodland Gait
Cluny
Kirkcaldy
Fife
KY2 6NS
Scotland
Director NameMr Kim William Rose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodland Gait
Cluny
Fife
KY2 6NS
Scotland
Director NameMr Kenneth Hannah
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Leven Valley Gardens
Markinch
Glenrothes
KY7 6BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.clearaudiosystems.com/
Telephone01383 820011
Telephone regionDunfermline

Location

Registered AddressUnit 5, Suite 3
Lomond Business Park
Glenrothes
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Martin Mccloskey
6.94%
Ordinary B
1.5k at £1Martin Mccloskey
4.12%
Ordinary A
13.8k at £1Thomas Mcgregor
38.19%
Ordinary B
1.3k at £1John Dobbie
3.47%
Ordinary B
1.3k at £1Keith Davidson
3.47%
Ordinary B
1.3k at £1Lynda Dobbie
3.47%
Ordinary B
5k at £1Alan Gadsby-turner
13.89%
Ordinary B
5k at £1Mary Gorrill
13.89%
Ordinary B
4.1k at £1Tom Mcgregor
11.38%
Ordinary A
417 at £1Keith Davidson
1.16%
Ordinary A
5 at £1Alan Gadsby-turner
0.01%
Ordinary A

Financials

Year2014
Net Worth-£43,017
Cash£9,219
Current Liabilities£12,180

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Charges

16 May 2005Delivered on: 26 May 2005
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
10 August 1993Delivered on: 19 August 1993
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.
Outstanding
21 December 1993Delivered on: 29 December 1993
Satisfied on: 29 October 1997
Persons entitled: The Fife Regional Council

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

Filing History

6 March 2024Termination of appointment of Kenneth Hannah as a director on 23 February 2024 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 September 2023Appointment of Mr Iain Gillies as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of Mr Kenneth Hannah as a director on 7 September 2023 (2 pages)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 20 May 2020 with updates (6 pages)
3 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Satisfaction of charge 1 in full (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 February 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 30 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 30 December 2016 (10 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 October 2016Registered office address changed from 1 Suite 3, Itek House 1 Newark Road South Glenrothes Fife KY7 4NS to Unit 5, Suite 3 Lomond Business Park Glenrothes KY6 2PJ on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 1 Suite 3, Itek House 1 Newark Road South Glenrothes Fife KY7 4NS to Unit 5, Suite 3 Lomond Business Park Glenrothes KY6 2PJ on 3 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 36,000
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 36,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (9 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 36,000
(5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 36,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,000
(6 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,000
(6 pages)
2 June 2014Appointment of Mr Martin Mccloskey as a secretary on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Martin Mccloskey as a secretary on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Martin Mccloskey as a secretary on 2 June 2014 (2 pages)
28 May 2014Company name changed claude systems LIMITED\certificate issued on 28/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-17
(3 pages)
28 May 2014Company name changed claude systems LIMITED\certificate issued on 28/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-17
(3 pages)
15 April 2014Termination of appointment of Lindsay May Watts as a director on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Lindsay May Watts as a director on 15 April 2014 (1 page)
18 March 2014Termination of appointment of Martin Gerald John White as a director on 1 March 2014 (1 page)
18 March 2014Termination of appointment of Lindsay May Watts as a secretary on 1 March 2014 (1 page)
18 March 2014Termination of appointment of Martin Gerald John White as a director on 1 March 2014 (1 page)
18 March 2014Termination of appointment of Lindsay May Watts as a secretary on 1 March 2014 (1 page)
18 March 2014Termination of appointment of Lindsay May Watts as a secretary on 1 March 2014 (1 page)
18 March 2014Termination of appointment of Martin Gerald John White as a director on 1 March 2014 (1 page)
15 January 2014Registered office address changed from Suite 6 Unit 3 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Suite 6 Unit 3 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 15 January 2014 (1 page)
1 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Registered office address changed from 4 Bellman Way Donibristle Ind Park Fife KY11 9JW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 4 Bellman Way Donibristle Ind Park Fife KY11 9JW on 31 July 2013 (1 page)
6 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 February 2012Appointment of Mr Martin Mccloskey as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr Martin Mccloskey as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr Martin Mccloskey as a director on 1 February 2012 (2 pages)
29 November 2011Termination of appointment of Michael John Eccles as a director on 28 October 2011 (1 page)
29 November 2011Termination of appointment of Michael John Eccles as a director on 28 October 2011 (1 page)
27 October 2011Termination of appointment of Kim William Rose as a director on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Kim William Rose as a director on 27 October 2011 (1 page)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 June 2010Director's details changed for Tom Mcgregor on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Lindsay May Watts on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Gerald John White on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Tom Mcgregor on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Kim William Rose on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
1 June 2010Director's details changed for Kim William Rose on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
1 June 2010Director's details changed for Lindsay May Watts on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Gerald John White on 20 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 June 2009Return made up to 20/05/09; full list of members (9 pages)
1 June 2009Return made up to 20/05/09; full list of members (9 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 February 2009Appointment terminated secretary anne macklin (1 page)
18 February 2009Appointment terminated secretary anne macklin (1 page)
18 November 2008Director appointed tom mcgregor (2 pages)
18 November 2008Director appointed dr. Michael john eccles (2 pages)
18 November 2008Director appointed martin gerrard john white (2 pages)
18 November 2008Director appointed kim william rose (2 pages)
18 November 2008Director appointed martin gerrard john white (2 pages)
18 November 2008Director appointed dr. Michael john eccles (2 pages)
18 November 2008Director appointed tom mcgregor (2 pages)
18 November 2008Director appointed kim william rose (2 pages)
11 July 2008Return made up to 20/05/08; full list of members (9 pages)
11 July 2008Return made up to 20/05/08; full list of members (9 pages)
17 June 2008Accounts for a small company made up to 31 January 2008 (5 pages)
17 June 2008Accounts for a small company made up to 31 January 2008 (5 pages)
26 March 2008Appointment terminated director and secretary john dobbie (1 page)
26 March 2008Gbp ic 40000/36000\14/03/08\gbp sr 4000@1=4000\ (1 page)
26 March 2008Appointment terminated director mary gorrill (1 page)
26 March 2008Secretary appointed lindsay may watts (1 page)
26 March 2008Appointment terminated director and secretary john dobbie (1 page)
26 March 2008Gbp ic 40000/36000\14/03/08\gbp sr 4000@1=4000\ (1 page)
26 March 2008Secretary appointed lindsay may watts (1 page)
26 March 2008Appointment terminated director mary gorrill (1 page)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2008Secretary appointed anne marie macklin (1 page)
5 March 2008Director appointed lindsay may watts (1 page)
5 March 2008Secretary appointed anne marie macklin (1 page)
5 March 2008Director appointed lindsay may watts (1 page)
30 August 2007Accounts for a small company made up to 31 January 2007 (5 pages)
30 August 2007Accounts for a small company made up to 31 January 2007 (5 pages)
23 May 2007Return made up to 20/05/07; full list of members (6 pages)
23 May 2007Return made up to 20/05/07; full list of members (6 pages)
28 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
28 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (5 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (5 pages)
9 June 2005Return made up to 20/05/05; full list of members (10 pages)
9 June 2005Return made up to 20/05/05; full list of members (10 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
2 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 May 2004Return made up to 20/05/04; full list of members (10 pages)
24 May 2004Return made up to 20/05/04; full list of members (10 pages)
19 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
10 June 2003Return made up to 20/05/03; full list of members (9 pages)
10 June 2003Return made up to 20/05/03; full list of members (9 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 June 2002Return made up to 20/05/01; no change of members; amend (5 pages)
17 June 2002Return made up to 20/05/01; no change of members; amend (5 pages)
17 June 2002Return made up to 20/05/02; full list of members (10 pages)
17 June 2002Return made up to 20/05/02; full list of members (10 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
7 May 2002Accounts for a small company made up to 31 January 2002 (5 pages)
7 May 2002Accounts for a small company made up to 31 January 2002 (5 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
23 May 2001Return made up to 20/05/01; full list of members (10 pages)
23 May 2001Return made up to 20/05/01; full list of members (10 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 July 1998Return made up to 20/05/98; full list of members (6 pages)
1 July 1998Return made up to 20/05/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1997Dec mort/charge * (5 pages)
29 October 1997Dec mort/charge * (5 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (9 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (9 pages)
22 May 1997Return made up to 20/05/97; full list of members (6 pages)
22 May 1997Return made up to 20/05/97; full list of members (6 pages)
24 May 1996Return made up to 20/05/96; full list of members (6 pages)
24 May 1996Return made up to 20/05/96; full list of members (6 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
20 March 1996Accounts for a small company made up to 31 January 1996 (9 pages)
20 March 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 February 1996Registered office changed on 23/02/96 from: 191 nicol street kirkcaldy fife KY1 1PD (1 page)
23 February 1996Registered office changed on 23/02/96 from: 191 nicol street kirkcaldy fife KY1 1PD (1 page)
16 November 1995Ad 18/10/95--------- £ si 10000@1=10000 £ ic 2/10002 (4 pages)
16 November 1995Ad 18/10/95--------- £ si 10000@1=10000 £ ic 2/10002 (4 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 October 1995Memorandum and Articles of Association (21 pages)
9 October 1995Memorandum and Articles of Association (21 pages)
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 October 1995Notice of assignment of name or new name to shares (1 page)
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
9 October 1995Notice of assignment of name or new name to shares (1 page)
29 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 July 1994Ad 23/09/93--------- £ si 29998@1 (2 pages)
29 July 1994Ad 23/09/93--------- £ si 29998@1 (2 pages)
20 May 1993Incorporation (12 pages)
20 May 1993Incorporation (12 pages)