Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2011(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 December 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Colin Matthew |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1994) |
Role | Banker |
Correspondence Address | Westwood Gledhowe Wood,The Chase Kingswood Surrey KT20 6JQ |
Director Name | Robert Joseph Johnstone Wickham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1993) |
Role | Banker |
Correspondence Address | 77 Manor Road South Hinchley Wood Esher Surrey KT10 0QB |
Director Name | John Michie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 25 February 1994) |
Role | Banker |
Correspondence Address | Papillon Armstrong Road Brockenhurst Hampshire SO42 7TA |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Mr Ian Nethercott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1998) |
Role | Banker |
Correspondence Address | 14 Crofton Close Highfield Southampton Hampshire SO17 1XB |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 February 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(7 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 May 1994) |
Role | Banker |
Correspondence Address | 9 Murieston Park Livingston West Lothian EH54 9DT Scotland |
Director Name | John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(1 year after company formation) |
Appointment Duration | 3 years (resigned 30 July 1997) |
Role | Banker |
Correspondence Address | 9 Murieston Park Livingston West Lothian EH54 9DT Scotland |
Director Name | Alistair Ian Forbes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 July 1995) |
Role | Banker |
Correspondence Address | 90 Saughtonhall Drive Edinburgh EH12 5TL Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Henry Charles Wilson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1997) |
Role | Banker |
Correspondence Address | 17 Gatesmead Haywards Heath West Sussex RH16 1SN |
Director Name | Henry Charles Wilson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1997) |
Role | Banker |
Correspondence Address | 17 Gatesmead Haywards Heath West Sussex RH16 1SN |
Director Name | Andrew Ian James McGlashen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 1998) |
Role | Banker |
Correspondence Address | 29 Howard Drive Chelmsford CM2 6PE |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 1998) |
Role | Banker |
Correspondence Address | 58a Larden Road London W3 7SX |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2000) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 78/10 Orchard Brae Avenue Edinburgh Midlothian EH4 2GA Scotland |
Director Name | James Charles Oneil |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2000) |
Role | Banker |
Correspondence Address | 12 Antigua Street Edinburgh EH1 3NH Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2000) |
Role | Solicitor |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Robert Alexander Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2003) |
Role | Banker |
Correspondence Address | Plumley House,122 Bradbourne Road Sevenoaks Kent TN13 3QP |
Director Name | David Moxon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2004) |
Role | Banker |
Correspondence Address | 32 Redhill Close Bassett Southampton SO16 7BT |
Director Name | Neil Andrew Orr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2008) |
Role | Banker |
Correspondence Address | Sunrise Common Road, Whiteparish Wiltshire SP5 2RD |
Director Name | David Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 3 Horns Lodge Farm Shipbourne Road Tonbridge Kent TN11 9NE |
Director Name | John Craig Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 9 Croft Way Sevenoaks Kent TN13 2JU |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Uberior Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £702,868 |
Gross Profit | £702,868 |
Net Worth | -£577,097 |
Cash | £323,969 |
Current Liabilities | £251,612 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Return of final meeting of voluntary winding up (9 pages) |
18 September 2014 | Return of final meeting of voluntary winding up (9 pages) |
4 August 2014 | Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages) |
23 December 2013 | Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE on 23 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Register inspection address has been changed (2 pages) |
23 December 2013 | Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE on 23 December 2013 (2 pages) |
23 December 2013 | Register inspection address has been changed (2 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
24 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
24 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Resolutions
|
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 April 2011 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
21 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
21 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
21 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Alan Macleod as a director (1 page) |
18 November 2009 | Termination of appointment of Alan Macleod as a director (1 page) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director neil orr (1 page) |
24 June 2008 | Appointment terminated director neil orr (1 page) |
20 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 May 2008 | Director appointed alistair james neil hewitt (1 page) |
28 May 2008 | Director appointed alistair james neil hewitt (1 page) |
23 May 2008 | Director appointed alan donald ewen macleod (1 page) |
23 May 2008 | Director appointed alan donald ewen macleod (1 page) |
22 May 2008 | Appointment terminated director john wilson (1 page) |
22 May 2008 | Appointment terminated director john wilson (1 page) |
16 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Director resigned (1 page) |
18 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
18 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor, new uberior house, 11 earl grey street, edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor, new uberior house, 11 earl grey street, edinburgh EH3 9BN (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 August 2001 | Return made up to 30/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
3 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland,level 7, orchard brae house, 30 queensferry road, edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland,level 7, orchard brae house, 30 queensferry road, edinburgh EH4 2UG (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: bank of scotland, po box 768,level 7,orchard brae, house,30 queensferry rd,edinburg, midlothian EH4 2UG (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: bank of scotland, po box 768,level 7,orchard brae, house,30 queensferry rd,edinburg, midlothian EH4 2UG (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland, the mound, edinburgh, EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland, the mound, edinburgh, EH1 1YZ (1 page) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 29 February 2000 (11 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (11 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (1 page) |
18 January 2000 | New director appointed (1 page) |
4 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Auditor's resignation (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (1 page) |
31 July 1998 | Return made up to 30/07/98; full list of members (5 pages) |
31 July 1998 | Return made up to 30/07/98; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (11 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (11 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (12 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (12 pages) |
13 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
6 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
1 April 1996 | Director resigned;new director appointed (3 pages) |
1 April 1996 | Director resigned;new director appointed (2 pages) |
1 April 1996 | Director resigned;new director appointed (2 pages) |
1 April 1996 | Director resigned;new director appointed (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
18 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
16 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
6 December 1993 | Partic of mort/charge * (3 pages) |
6 December 1993 | Partic of mort/charge * (3 pages) |
13 October 1993 | Ad 23/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1993 | Ad 23/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1993 | Company name changed\certificate issued on 27/08/93 (2 pages) |
27 August 1993 | Company name changed\certificate issued on 27/08/93 (2 pages) |
26 August 1993 | Memorandum and Articles of Association (17 pages) |
26 August 1993 | Memorandum and Articles of Association (17 pages) |
30 July 1993 | Incorporation (9 pages) |
30 July 1993 | Incorporation (9 pages) |