Company NameScotload Ltd
Company StatusDissolved
Company NumberSC149138
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameJCM Scotload Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Simon Anthony Richard Everett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameJames Charles Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleManaging Director
Correspondence Address65 Saint Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameMr Mark Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameKaren Murray
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleHousewife
Correspondence Address65 Saint Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameMs Yvonne Murray
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address48 Gardner Road
Aberdeen
Grampian
AB12 5TA
Scotland
Director NameMr Gareth Anthony Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMrs Karen Lucas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameChristopher Charles Caws
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBars Hill House Bath Road
Cowes
Isle Of Wight
PO31 7QN
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed06 February 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMs Yvonne Murray
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Richard Legge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameJonathan Procter Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameKirk Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceAberdeenshire, Scotland, U.K.
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Eric Charles Plane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotload.com
Email address[email protected]
Telephone01224 877007
Telephone regionAberdeen

Location

Registered AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,323,264
Gross Profit£919,802
Net Worth£613,618
Cash£616,985
Current Liabilities£1,279,115

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
14 March 2017Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages)
6 February 2017Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 130
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 130
(5 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 130
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 130
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 130
(5 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 130
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 130
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 130
(4 pages)
10 October 2013Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages)
10 October 2013Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Richard Legge as a director (1 page)
22 January 2013Termination of appointment of Richard Legge as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 December 2011Termination of appointment of Kirk Anderson as a director (2 pages)
29 December 2011Termination of appointment of Kirk Anderson as a director (2 pages)
28 November 2011Termination of appointment of Yvonne Murray as a director (2 pages)
28 November 2011Termination of appointment of Yvonne Murray as a director (2 pages)
7 October 2011Termination of appointment of Karen Lucas as a director (2 pages)
7 October 2011Termination of appointment of Karen Lucas as a director (2 pages)
30 August 2011Director's details changed for Ms Yvonne Murray on 13 August 2011 (3 pages)
30 August 2011Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages)
30 August 2011Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages)
30 August 2011Director's details changed for Ms Yvonne Murray on 13 August 2011 (3 pages)
30 August 2011Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages)
13 July 2011Company name changed jcm scotload LTD.\certificate issued on 13/07/11
  • CONNOT ‐
(3 pages)
13 July 2011Company name changed jcm scotload LTD.\certificate issued on 13/07/11
  • CONNOT ‐
(3 pages)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Appointment of Eric Charles Plane as a director (3 pages)
1 June 2011Appointment of Eric Charles Plane as a director (3 pages)
19 May 2011Appointment of Simon Anthony Richard Everett as a director (3 pages)
19 May 2011Appointment of Simon Anthony Richard Everett as a director (3 pages)
9 May 2011Termination of appointment of Gareth Jones as a director (2 pages)
9 May 2011Termination of appointment of Gareth Jones as a director (2 pages)
7 March 2011Termination of appointment of Mark Jones as a director (2 pages)
7 March 2011Termination of appointment of Mark Jones as a director (2 pages)
10 February 2011Statement of company's objects (2 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 04/02/2011
(14 pages)
10 February 2011Statement of company's objects (2 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 November 2010Appointment of Kirk Anderson as a director (3 pages)
25 November 2010Appointment of Kirk Anderson as a director (3 pages)
8 September 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
8 September 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
19 February 2010Director's details changed for Richard Legge on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Yvonne Murray on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Richard Legge on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mark Jones on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mark Jones on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Richard Legge on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 February 2010Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 February 2010Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Yvonne Murray on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 February 2010Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mark Jones on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Yvonne Murray on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
7 October 2009Termination of appointment of Christopher Caws as a director (1 page)
7 October 2009Termination of appointment of Christopher Caws as a director (1 page)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 May 2009Full accounts made up to 31 March 2008 (16 pages)
13 May 2009Full accounts made up to 31 March 2008 (16 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 January 2009Director's change of particulars / gareth jones / 07/01/2009 (1 page)
12 January 2009Director's change of particulars / gareth jones / 07/01/2009 (1 page)
23 September 2008Director appointed richard legge (2 pages)
23 September 2008Director appointed richard legge (2 pages)
15 August 2008Appointment terminated director james murray (1 page)
15 August 2008Appointment terminated director james murray (1 page)
14 March 2008Director appointed yvonne murray (2 pages)
14 March 2008Director appointed yvonne murray (2 pages)
20 February 2008Return made up to 09/02/08; full list of members (4 pages)
20 February 2008Return made up to 09/02/08; full list of members (4 pages)
13 February 2008Director resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 65 st ternans road newton hill stonehaven aberdeen AB3 2PF (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 65 st ternans road newton hill stonehaven aberdeen AB3 2PF (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 09/02/07; full list of members (7 pages)
2 March 2007Return made up to 09/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 09/02/05; full list of members (8 pages)
22 February 2005Return made up to 09/02/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 09/02/04; full list of members (8 pages)
24 February 2004Return made up to 09/02/04; full list of members (8 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Ad 31/03/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Ad 31/03/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
9 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
26 March 2002Return made up to 09/02/02; full list of members (6 pages)
26 March 2002Return made up to 09/02/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Company name changed J.C.M. instrumentation LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed J.C.M. instrumentation LIMITED\certificate issued on 01/06/01 (2 pages)
19 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 09/02/96; full list of members (6 pages)
14 February 1996Return made up to 09/02/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 February 1994Incorporation (12 pages)
18 February 1994Incorporation (12 pages)