East Kilbride
Glasgow
G74 5PB
Scotland
Director Name | Mr Robert Stephen Mitchell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB Scotland |
Secretary Name | Mr Christopher Joseph Riordan |
---|---|
Status | Closed |
Appointed | 16 August 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Glasgow G2 6BD Scotland |
Director Name | Mr Nicholas Simon Adcock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2020(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland HX5 9JR |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Christopher John Rickard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Woodside Butterfurlong Road West Grimstead Wiltshire SP5 3RR |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Glasgow G2 6BD Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Glasgow G2 6BD Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2019) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Glasgow G2 6BD Scotland |
Website | weirpowerindustrial.com |
---|
Registered Address | West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Catherine Stead 50.00% Ordinary |
---|---|
1 at £1 | Weir Group PLC 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2019 | Delivered on: 12 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: N/A. Outstanding |
---|
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
2 December 2020 | Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on 2 December 2020 (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages) |
25 November 2019 | Memorandum and Articles of Association (25 pages) |
25 November 2019 | Resolutions
|
12 November 2019 | Registration of charge SC1463920001, created on 25 October 2019 (23 pages) |
1 November 2019 | Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page) |
1 November 2019 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
30 September 2019 | Change of details for Weir Valves & Controls Uk Limited as a person with significant control on 19 August 2019 (2 pages) |
29 August 2019 | Cessation of The Weir Group Plc as a person with significant control on 28 June 2019 (1 page) |
16 August 2019 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages) |
15 August 2019 | Notification of Weir Valves & Controls Uk Limited as a person with significant control on 28 June 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Michael Nicholas Mannion on 15 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page) |
4 July 2019 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Christopher Joseph Riordan as a director on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Michael Nicholas Mannion as a director on 28 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
11 March 2013 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
11 March 2013 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
11 March 2013 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
11 March 2013 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 December 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 December 2011 (5 pages) |
24 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
24 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
24 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
24 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
7 September 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
7 September 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
27 June 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 26 December 2003 (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 26 December 2003 (5 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 06/08/04; full list of members (2 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (2 pages) |
27 October 2003 | Accounts for a dormant company made up to 27 December 2002 (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 27 December 2002 (5 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 28 December 2001 (5 pages) |
19 September 2002 | Accounts for a dormant company made up to 28 December 2001 (5 pages) |
4 September 2002 | Company name changed cathcart north LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed cathcart north LIMITED\certificate issued on 04/09/02 (2 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 29 December 2000 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 29 December 2000 (5 pages) |
3 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
3 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Company name changed hoyt alloys LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed hoyt alloys LIMITED\certificate issued on 29/01/01 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 1 January 1999 (5 pages) |
4 October 1999 | Accounts for a dormant company made up to 1 January 1999 (5 pages) |
4 October 1999 | Accounts for a dormant company made up to 1 January 1999 (5 pages) |
7 September 1999 | Return made up to 06/08/99; no change of members
|
7 September 1999 | Return made up to 06/08/99; no change of members
|
1 October 1998 | Accounts for a dormant company made up to 26 December 1997 (5 pages) |
1 October 1998 | Accounts for a dormant company made up to 26 December 1997 (5 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
29 September 1997 | Accounts for a dormant company made up to 27 December 1996 (5 pages) |
29 September 1997 | Accounts for a dormant company made up to 27 December 1996 (5 pages) |
16 September 1997 | Return made up to 10/09/97; full list of members (7 pages) |
16 September 1997 | Return made up to 10/09/97; full list of members (7 pages) |
17 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
17 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
12 September 1996 | Accounts for a dormant company made up to 29 December 1995 (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 29 December 1995 (6 pages) |
6 November 1995 | Return made up to 10/09/95; no change of members (6 pages) |
6 November 1995 | Return made up to 10/09/95; no change of members (6 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
10 September 1993 | Incorporation (20 pages) |