Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | James Charles Murray |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 65 Saint Ternans Road Newtonhill Stonehaven Kincardineshire AB39 3PF Scotland |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Karen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 65 Saint Ternans Road Newtonhill Stonehaven Kincardineshire AB39 3PF Scotland |
Director Name | Ms Yvonne Murray |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 48 Gardner Road Aberdeen Grampian AB12 5TA Scotland |
Director Name | Mr Gareth Anthony Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mrs Karen Lucas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Christopher Charles Caws |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bars Hill House Bath Road Cowes Isle Of Wight PO31 7QN |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Ms Yvonne Murray |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Richard Legge |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Jonathan Procter Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Kirk Anderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | Aberdeenshire, Scotland, U.K. |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Eric Charles Plane |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotload.com |
---|---|
Email address | [email protected] |
Telephone | 01224 877007 |
Telephone region | Aberdeen |
Registered Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,323,264 |
Gross Profit | £919,802 |
Net Worth | £613,618 |
Cash | £616,985 |
Current Liabilities | £1,279,115 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages) |
6 February 2017 | Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
5 November 2014 | Sect 519 auditor's letter (2 pages) |
5 November 2014 | Sect 519 auditor's letter (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 October 2013 | Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages) |
10 October 2013 | Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Richard Legge as a director (1 page) |
22 January 2013 | Termination of appointment of Richard Legge as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Termination of appointment of Kirk Anderson as a director (2 pages) |
29 December 2011 | Termination of appointment of Kirk Anderson as a director (2 pages) |
28 November 2011 | Termination of appointment of Yvonne Murray as a director (2 pages) |
28 November 2011 | Termination of appointment of Yvonne Murray as a director (2 pages) |
7 October 2011 | Termination of appointment of Karen Lucas as a director (2 pages) |
7 October 2011 | Termination of appointment of Karen Lucas as a director (2 pages) |
30 August 2011 | Director's details changed for Ms Yvonne Murray on 13 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Ms Yvonne Murray on 13 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Mr Richard Legge on 1 August 2011 (3 pages) |
13 July 2011 | Company name changed jcm scotload LTD.\certificate issued on 13/07/11
|
13 July 2011 | Company name changed jcm scotload LTD.\certificate issued on 13/07/11
|
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 June 2011 | Appointment of Eric Charles Plane as a director (3 pages) |
1 June 2011 | Appointment of Eric Charles Plane as a director (3 pages) |
19 May 2011 | Appointment of Simon Anthony Richard Everett as a director (3 pages) |
19 May 2011 | Appointment of Simon Anthony Richard Everett as a director (3 pages) |
9 May 2011 | Termination of appointment of Gareth Jones as a director (2 pages) |
9 May 2011 | Termination of appointment of Gareth Jones as a director (2 pages) |
7 March 2011 | Termination of appointment of Mark Jones as a director (2 pages) |
7 March 2011 | Termination of appointment of Mark Jones as a director (2 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Resolutions
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Appointment of Kirk Anderson as a director (3 pages) |
25 November 2010 | Appointment of Kirk Anderson as a director (3 pages) |
8 September 2010 | Appointment of Jonathan Procter Vick as a secretary (3 pages) |
8 September 2010 | Appointment of Jonathan Procter Vick as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 February 2010 | Director's details changed for Richard Legge on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Yvonne Murray on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Legge on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Jones on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Jones on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Legge on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 February 2010 | Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Yvonne Murray on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 February 2010 | Director's details changed for Ms Karen Lucas on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Jones on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Yvonne Murray on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Termination of appointment of Christopher Caws as a director (1 page) |
7 October 2009 | Termination of appointment of Christopher Caws as a director (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / gareth jones / 07/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / gareth jones / 07/01/2009 (1 page) |
23 September 2008 | Director appointed richard legge (2 pages) |
23 September 2008 | Director appointed richard legge (2 pages) |
15 August 2008 | Appointment terminated director james murray (1 page) |
15 August 2008 | Appointment terminated director james murray (1 page) |
14 March 2008 | Director appointed yvonne murray (2 pages) |
14 March 2008 | Director appointed yvonne murray (2 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 65 st ternans road newton hill stonehaven aberdeen AB3 2PF (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 65 st ternans road newton hill stonehaven aberdeen AB3 2PF (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members
|
1 March 2006 | Return made up to 09/02/06; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Ad 31/03/03--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Ad 31/03/03--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
9 March 2003 | Return made up to 09/02/03; full list of members
|
9 March 2003 | Return made up to 09/02/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Company name changed J.C.M. instrumentation LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed J.C.M. instrumentation LIMITED\certificate issued on 01/06/01 (2 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members
|
19 February 2001 | Return made up to 09/02/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Return made up to 09/02/99; full list of members
|
22 February 1999 | Return made up to 09/02/99; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members
|
13 February 1998 | Return made up to 09/02/98; full list of members
|
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 February 1997 | Return made up to 09/02/97; full list of members
|
28 February 1997 | Return made up to 09/02/97; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 February 1994 | Incorporation (12 pages) |
18 February 1994 | Incorporation (12 pages) |