Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Owen Maze |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 days after company formation) |
Appointment Duration | 22 years (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Gallagher Court Airdrie Lanarkshire ML6 9GE Scotland |
Secretary Name | Anne Maze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 August 2013) |
Role | Secretary |
Correspondence Address | 12 Gallagher Court Airdrie Lanarkshire ML6 9GE Scotland |
Director Name | Mr John Hart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2000) |
Role | Co Sales Director |
Correspondence Address | Glenhead Cottage Dullatur Glasgow G68 0AR Scotland |
Director Name | Mr Brian Gordon Mitchell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1999) |
Role | Branch Manager |
Correspondence Address | 12 Pitdourie Walk Bucksburn Aberdeen AB21 9UP Scotland |
Director Name | Mr Robert Isaac Wylie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 February 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dysart Way Airdrie Strathclyde ML6 8NW Scotland |
Director Name | John Pope |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1999) |
Role | Sales Director |
Correspondence Address | 30 The Brae Kilmaurs Kilmarnock Ayrshire KA3 2TT Scotland |
Director Name | Mr Joseph Christopher McLean |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 15 15 Kilbowie Place Airdrie Lanarkshire ML6 8EY Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redthorne Grove Kenilworth Warwickshire CV8 2EF |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fairfield Drive Inch Lea Renfrew Renfrewshire PA4 0EG Scotland |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Mountblow Auchenfoyle Road Kilmalcolm Strathclyde PA13 4SX Scotland |
Director Name | Mr William Galloway Macleod |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hermes Way Bellshill Lanarkshire ML4 1HY Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Website | www.northburn.co.uk |
---|---|
Telephone | 01236 427514 |
Telephone region | Coatbridge |
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £13,498,856 |
Gross Profit | £5,481,583 |
Net Worth | £3,667,585 |
Cash | £4,245 |
Current Liabilities | £2,815,706 |
Latest Accounts | 27 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 March |
Next Return Due | 22 February 2017 (overdue) |
---|
21 February 2012 | Delivered on: 28 February 2012 Persons entitled: Clydesdale 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 August 2010 | Delivered on: 21 August 2010 Satisfied on: 13 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 April 1995 | Delivered on: 19 April 1995 Satisfied on: 5 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 February 2024 | Final account prior to dissolution in CVL (20 pages) |
---|---|
4 February 2022 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
7 February 2020 | Move from Administration case to Creditor's Voluntary Liquidation (27 pages) |
23 September 2019 | Administrator's progress report (23 pages) |
12 February 2019 | Notice of extension of period of Administration (1 page) |
9 October 2018 | Notice of appointment of replacement/additional administrator (1 page) |
2 October 2018 | Notice of vacation of office by administrator (4 pages) |
19 September 2018 | Administrator's progress report (23 pages) |
22 March 2018 | Administrator's progress report (23 pages) |
19 September 2017 | Administrator's progress report (23 pages) |
19 September 2017 | Administrator's progress report (23 pages) |
22 March 2017 | Administrator's progress report (27 pages) |
22 March 2017 | Administrator's progress report (27 pages) |
13 February 2017 | Notice of extension of period of Administration (1 page) |
13 February 2017 | Notice of extension of period of Administration (1 page) |
6 February 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 6 February 2017 (2 pages) |
20 September 2016 | Administrator's progress report (30 pages) |
20 September 2016 | Administrator's progress report (30 pages) |
27 April 2016 | Notice of result of meeting creditors (32 pages) |
27 April 2016 | Notice of result of meeting creditors (32 pages) |
7 April 2016 | Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on 7 April 2016 (2 pages) |
6 April 2016 | Statement of administrator's proposal (32 pages) |
6 April 2016 | Statement of administrator's proposal (32 pages) |
4 April 2016 | Appointment of an administrator (15 pages) |
4 April 2016 | Appointment of an administrator (15 pages) |
24 February 2016 | Termination of appointment of William Galloway Macleod as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of William Galloway Macleod as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Wylie as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Owen Maze as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Wylie as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Owen Maze as a director on 19 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ian Parrack as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ian Parrack as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Alan Gerard Turner as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ian Parrack as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Alan Gerard Turner as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ian Parrack as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Graham Bruce Knox as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Graham Bruce Knox as a director on 11 February 2016 (1 page) |
7 January 2016 | Full accounts made up to 27 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (16 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 November 2014 | Full accounts made up to 28 March 2014 (20 pages) |
26 November 2014 | Full accounts made up to 28 March 2014 (20 pages) |
19 November 2014 | Termination of appointment of Joseph Christopher Mclean as a director on 30 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Joseph Christopher Mclean as a director on 30 June 2014 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Current accounting period shortened from 30 April 2014 to 28 March 2014 (1 page) |
31 January 2014 | Current accounting period shortened from 30 April 2014 to 28 March 2014 (1 page) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
30 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
30 January 2014 | Appointment of Mr William Galloway Macleod as a director (2 pages) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Appointment of Mr William Galloway Macleod as a director (2 pages) |
30 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
18 October 2013 | Full accounts made up to 30 April 2013 (20 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (20 pages) |
16 September 2013 | Appointment of Graham Bruce Knox as a director (2 pages) |
16 September 2013 | Appointment of Graham Bruce Knox as a director (2 pages) |
12 August 2013 | Registered office address changed from 70 Northburn Road Northburn Industrial Estate Coatbridge ML5 2HY on 12 August 2013 (1 page) |
12 August 2013 | Appointment of Mr Alexander Gordon Turner as a director (2 pages) |
12 August 2013 | Appointment of Mr Alan Gerard Turner as a director (2 pages) |
12 August 2013 | Appointment of Mr Alexander Gordon Turner as a director (2 pages) |
12 August 2013 | Termination of appointment of Anne Maze as a secretary (1 page) |
12 August 2013 | Appointment of William Stuart Sharp as a secretary (2 pages) |
12 August 2013 | Appointment of William Stuart Sharp as a secretary (2 pages) |
12 August 2013 | Appointment of Mr Ian Parrack as a director (2 pages) |
12 August 2013 | Appointment of Mr Ian Parrack as a director (2 pages) |
12 August 2013 | Termination of appointment of Anne Maze as a secretary (1 page) |
12 August 2013 | Registered office address changed from 70 Northburn Road Northburn Industrial Estate Coatbridge ML5 2HY on 12 August 2013 (1 page) |
12 August 2013 | Appointment of Mr Alan Gerard Turner as a director (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Director's details changed for Owen Maze on 1 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Anne Maze on 10 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Anne Maze on 10 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Owen Maze on 1 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Owen Maze on 1 February 2013 (2 pages) |
21 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
21 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
17 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (40 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (40 pages) |
3 September 2010 | Alterations to floating charge 1 (5 pages) |
3 September 2010 | Alterations to floating charge 1 (5 pages) |
25 August 2010 | Alterations to floating charge 2 (5 pages) |
25 August 2010 | Alterations to floating charge 2 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 February 2010 | Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members
|
23 February 2004 | Return made up to 08/02/04; full list of members
|
24 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
6 April 2002 | Auditor's resignation (1 page) |
6 April 2002 | Auditor's resignation (1 page) |
28 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
27 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 08/02/99; no change of members (6 pages) |
17 February 1999 | Return made up to 08/02/99; no change of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
28 November 1996 | Nc inc already adjusted 29/10/96 (1 page) |
28 November 1996 | Nc inc already adjusted 29/10/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
19 April 1995 | Partic of mort/charge * (3 pages) |
19 April 1995 | Partic of mort/charge * (3 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (5 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 March 1994 | Ad 08/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 1994 | New secretary appointed (4 pages) |
18 March 1994 | Ad 08/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 1994 | New secretary appointed (4 pages) |
11 February 1994 | Secretary resigned (4 pages) |
11 February 1994 | Secretary resigned (4 pages) |
8 February 1994 | Incorporation (16 pages) |
8 February 1994 | Incorporation (16 pages) |