42 Guildford Road
Lightwater
Surrey
GU18 5SN
Secretary Name | Mr Barry Kevin Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(8 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Barry Kevin Gough |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr John Bernard Lichnerowicz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Anthony Mark Rouse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Sian Margaret Brady |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 22 Cooke Rise Warfield Bracknell Berkshire RG42 2QN |
Director Name | Andrew Richard Chance |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Stone Hall Farm The Street, Stourmouth Canterbury Kent CT3 1HY |
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Director Name | John McNeilage Houston |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 1086 Edward Avenue Fonthill Ontario LO5 1EU |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Flat 1 The Old Church Hall Spinner Street Balfron Glasgow G63 0TP Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | East Lodge Caldarvan Estate Gartocharn Alexandria Dunbartonshire G83 8SA Scotland |
Director Name | Lynne Haig Bennie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1999) |
Role | Management Accountant |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Secretary Name | Mr Alexander Charles Gordon Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years after company formation) |
Appointment Duration | 8 months (resigned 07 July 1999) |
Role | Management Accountant |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Director Name | Sunette Swart |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2000) |
Role | Tax Adviser |
Correspondence Address | Flat 4 106 Park Street London W1Y 3RB |
Director Name | Keith John Ward |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Court Hays Sherford Kingsbridge Devon TQ7 2AT |
Director Name | Linda Eva Miller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2004) |
Role | Finance Manager |
Correspondence Address | 10 Westmeath Road Parkview Gauteng 2193 2193 |
Director Name | Barry Kevin Gough |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 2007) |
Role | General Manager |
Correspondence Address | 35 Longridge Colchester Essex CO4 3FD |
Director Name | Ken Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 June 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oldstead Bracknell Berkshire RG12 0UE |
Director Name | David Henson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Pickhurst Lane Bromley Kent BR2 7HU |
Director Name | Mr Andrew Robert George Best |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Curzon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2001) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Director Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2001) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2001) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Website | installationtechnology.com |
---|
Registered Address | C/O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Techold LTD 90.00% Ordinary A |
---|---|
5.6k at £1 | Techold LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,000,422 |
Gross Profit | £3,775,422 |
Net Worth | £635,699 |
Cash | £1,864,391 |
Current Liabilities | £3,294,694 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
28 April 2009 | Delivered on: 7 May 2009 Satisfied on: 8 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage of 6 st radigund street, canterbury, kent K763398. Fully Satisfied |
---|---|
2 May 1994 | Delivered on: 13 May 1994 Satisfied on: 28 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 December 1993 | Delivered on: 31 December 1993 Satisfied on: 12 July 1999 Persons entitled: Barwell 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. Fully Satisfied |
17 April 2009 | Delivered on: 29 April 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Full accounts made up to 30 September 2022 (31 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 30 September 2021 (32 pages) |
10 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 March 2021 | Full accounts made up to 30 September 2020 (34 pages) |
28 October 2020 | Notification of Installation Technology Holdings Limited as a person with significant control on 1 October 2020 (4 pages) |
28 October 2020 | Cessation of Ian Robert Parris as a person with significant control on 1 October 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
31 January 2020 | Termination of appointment of Andrew Robert George Best as a director on 31 January 2020 (1 page) |
23 December 2019 | Full accounts made up to 30 September 2019 (31 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
4 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
19 June 2018 | Appointment of Mr Andrew Robert George Best as a director on 1 June 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Anthony Mark Rouse as a director on 1 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Anthony Mark Rouse as a director on 1 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Barry Kevin Gough on 1 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Barry Kevin Gough on 1 July 2017 (2 pages) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
13 June 2017 | Appointment of Mr Barry Kevin Gough as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Barry Kevin Gough as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of David Henson as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Ken Roberts as a director on 1 June 2017 (1 page) |
12 June 2017 | Appointment of Mr John Bernard Lichnerowicz as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Ken Roberts as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of David Henson as a director on 1 June 2017 (1 page) |
12 June 2017 | Appointment of Mr John Bernard Lichnerowicz as a director on 1 June 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 June 2016 | Auditor's resignation (1 page) |
29 June 2016 | Auditor's resignation (1 page) |
3 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
3 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders (7 pages) |
30 October 2014 | Register(s) moved to registered inspection location C/O Barwell Plc 20 Renfield Street Glasgow G2 5AP (1 page) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders (7 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register(s) moved to registered inspection location C/O Barwell Plc 20 Renfield Street Glasgow G2 5AP (1 page) |
6 October 2014 | Section 519 (1 page) |
6 October 2014 | Section 519 (1 page) |
12 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
12 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
11 March 2014 | Statement of capital on 19 February 2014
|
11 March 2014 | Statement of capital on 19 February 2014
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (7 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 September 2012 (10 pages) |
22 March 2013 | Accounts for a small company made up to 30 September 2012 (10 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Accounts for a small company made up to 30 September 2010 (16 pages) |
18 February 2011 | Accounts for a small company made up to 30 September 2010 (16 pages) |
8 November 2010 | Secretary's details changed for Mr Barry Kevin Gough on 27 October 2010 (1 page) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Secretary's details changed for Mr Barry Kevin Gough on 27 October 2010 (1 page) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
15 April 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
15 April 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
19 November 2009 | Director's details changed for Ian Robert Parris on 27 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Henson on 27 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ken Roberts on 27 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Henson on 27 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ken Roberts on 27 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Robert Parris on 27 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
15 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
8 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
20 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members
|
11 November 2004 | Return made up to 27/10/04; full list of members
|
2 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
9 February 2004 | Return made up to 27/10/03; full list of members (7 pages) |
9 February 2004 | Return made up to 27/10/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
19 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members
|
20 November 2002 | Return made up to 27/10/02; full list of members
|
17 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
7 December 2001 | Return made up to 27/10/01; full list of members (8 pages) |
7 December 2001 | Return made up to 27/10/01; full list of members (8 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
18 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Return made up to 27/10/00; full list of members (8 pages) |
29 January 2001 | Return made up to 27/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 27/10/99; full list of members; amend (8 pages) |
2 November 2000 | Return made up to 27/10/99; full list of members; amend (8 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 January 2000 | Return made up to 27/10/99; full list of members (9 pages) |
17 January 2000 | Return made up to 27/10/99; full list of members (9 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
15 October 1999 | Auditor's resignation (2 pages) |
15 October 1999 | Auditor's resignation (2 pages) |
4 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Auditor's resignation (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Memorandum and Articles of Association (4 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Conve 07/07/99 (1 page) |
3 September 1999 | Ad 07/07/99--------- £ si 300000@1=300000 £ ic 55556/355556 (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Conve 07/07/99 (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (4 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Ad 07/07/99--------- £ si 300000@1=300000 £ ic 55556/355556 (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Dec mort/charge * (5 pages) |
12 July 1999 | Dec mort/charge * (5 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
30 October 1998 | Return made up to 27/10/98; full list of members
|
30 October 1998 | Return made up to 27/10/98; full list of members
|
16 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
25 June 1998 | Company name changed macrocom (258) LIMITED\certificate issued on 26/06/98 (8 pages) |
25 June 1998 | Company name changed macrocom (258) LIMITED\certificate issued on 26/06/98 (8 pages) |
20 March 1998 | Memorandum and Articles of Association (25 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (25 pages) |
20 March 1998 | Resolutions
|
31 October 1997 | Return made up to 27/10/97; full list of members
|
31 October 1997 | Return made up to 27/10/97; full list of members
|
20 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
7 November 1996 | Return made up to 27/10/96; full list of members
|
7 November 1996 | Return made up to 27/10/96; full list of members
|
23 January 1996 | Conve 30/09/95 (1 page) |
23 January 1996 | Particulars of contract relating to shares (4 pages) |
23 January 1996 | Particulars of contract relating to shares (4 pages) |
23 January 1996 | Ad 30/12/93--------- £ si 4556@1 (2 pages) |
23 January 1996 | Memorandum and Articles of Association (25 pages) |
23 January 1996 | Ad 30/12/93--------- £ si 4556@1 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Particulars of contract relating to shares (4 pages) |
23 January 1996 | Conve 30/09/95 (1 page) |
23 January 1996 | Memorandum and Articles of Association (25 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Particulars of contract relating to shares (4 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
26 October 1995 | Return made up to 27/10/95; full list of members
|
26 October 1995 | Return made up to 27/10/95; full list of members
|
26 October 1995 | Return made up to 27/10/95; full list of members
|
10 October 1995 | Ad 30/09/95--------- £ si 41000@1=41000 £ ic 14556/55556 (2 pages) |
10 October 1995 | £ ic 55556/10000 30/09/95 £ sr 45556@1=45556 (1 page) |
10 October 1995 | £ ic 55556/10000 30/09/95 £ sr 45556@1=45556 (1 page) |
10 October 1995 | Ad 30/09/95--------- £ si 4556@1=4556 £ ic 10000/14556 (2 pages) |
10 October 1995 | Ad 30/09/95--------- £ si 4556@1=4556 £ ic 10000/14556 (2 pages) |
10 October 1995 | Ad 30/09/95--------- £ si 41000@1=41000 £ ic 14556/55556 (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page) |
1 September 1995 | Secretary's particulars changed (2 pages) |
1 September 1995 | Secretary's particulars changed (2 pages) |
23 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
23 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
27 October 1993 | Incorporation (25 pages) |
27 October 1993 | Incorporation (25 pages) |