Company NameDeil's Craig Dam Proprietors Limited
Company StatusActive
Company NumberSC149281
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Cameron Ferguson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJames William Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleRetired Stockbroker
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Robert Duncan Stevenson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleRetired Physician
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameSheriff Neil Douglas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleRetired Sheriff
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Edward Pickard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(15 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Janice Steele Fergusson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed01 July 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameLord James Stuart Gordon Of Strathblane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration25 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameGordon Lowe McCombe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1998)
RoleElectrical Engineer
Correspondence AddressBracken House
Old Mugdock Road
Strathblane
G63 9ET
Scotland
Director NameElizabeth Forfar Macboyle
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1997)
RoleHousewife
Correspondence AddressLyford Old Mugdock Road
Strathblane
Glasgow
G63 9ET
Scotland
Director NameDavid Christie
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 May 2012)
RoleIron And Steel Merchant
Country of ResidenceScotland
Correspondence AddressCraigellan
Moor Road
Strathblane
Glasgow Lanarkshire
G63 9EX
Scotland
Director NameMrs Dorothea Ross Kirkwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 year, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 November 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameRosalind Pamela Patrick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2003)
RoleHousewife
Correspondence AddressBracken House Old Mugdock Road
Strathblane
Glasgow
G63 9ET
Scotland
Director NameFiona Henry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2007)
RoleHousewife
Correspondence AddressBracken House
Old Mugdock Road, Strathblane
Glasgow
G63 9ET
Scotland
Director NameMr Colin Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2009)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address6 Ancaster Drive
Glasgow
G13 1ND
Scotland
Director NameLady Margaret Anne Gordon Of Strathblane
Date of BirthJune 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2020(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Lindsays Trustees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,877
Net Worth£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
22 June 2023Appointment of Peter Christian Clancy as a director on 31 May 2023 (2 pages)
5 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 May 2022Termination of appointment of Margaret Anne Gordon of Strathblane as a director on 6 May 2022 (1 page)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mrs Janice Steele Fergusson on 22 October 2020 (2 pages)
26 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
18 June 2020Appointment of Lady Margaret Anne Gordon of Strathblane as a director on 15 June 2020 (2 pages)
15 April 2020Termination of appointment of James Stuart Gordon of Strathblane as a director on 31 March 2020 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Amended total exemption full accounts made up to 28 February 2015 (6 pages)
30 November 2017Amended total exemption full accounts made up to 28 February 2016 (6 pages)
30 November 2017Amended total exemption full accounts made up to 28 February 2016 (6 pages)
30 November 2017Amended total exemption full accounts made up to 28 February 2015 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(7 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(7 pages)
11 March 2016Termination of appointment of Dorothea Ross Kirkwood as a director on 6 November 2015 (1 page)
11 March 2016Termination of appointment of Dorothea Ross Kirkwood as a director on 6 November 2015 (1 page)
29 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
11 March 2015Director's details changed for John Cameron Ferguson on 24 February 2015 (2 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(7 pages)
11 March 2015Director's details changed for Sheriff Neil Douglas on 24 February 2015 (2 pages)
11 March 2015Director's details changed for Sheriff Neil Douglas on 24 February 2015 (2 pages)
11 March 2015Director's details changed for John Cameron Ferguson on 24 February 2015 (2 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(7 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(7 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(7 pages)
14 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
14 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
5 March 2013Director's details changed for Lord James Stuart Gordon of Strathblane on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Sheriff Neil Douglas on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Dorothea Ross Kirkwood on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Lord James Stuart Gordon of Strathblane on 24 February 2013 (2 pages)
5 March 2013Director's details changed for John Cameron Ferguson on 24 February 2013 (2 pages)
5 March 2013Director's details changed for John Cameron Ferguson on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Dorothea Ross Kirkwood on 24 February 2013 (2 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Dr Robert Duncan Stevenson on 24 February 2013 (2 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Dr Robert Duncan Stevenson on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Sheriff Neil Douglas on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Edward Pickard on 24 February 2013 (2 pages)
5 March 2013Director's details changed for James William Morris on 24 February 2013 (2 pages)
5 March 2013Director's details changed for James William Morris on 24 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Edward Pickard on 24 February 2013 (2 pages)
24 December 2012Appointment of Janice Steele Fergusson as a director (3 pages)
24 December 2012Appointment of Janice Steele Fergusson as a director (3 pages)
24 December 2012Termination of appointment of David Christie as a director (2 pages)
24 December 2012Termination of appointment of David Christie as a director (2 pages)
19 October 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
19 October 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
27 February 2012Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
27 February 2012Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
27 February 2012Secretary's details changed for Lindsays on 24 February 2012 (2 pages)
27 February 2012Secretary's details changed for Lindsays on 24 February 2012 (2 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
16 March 2011Director's details changed for Sheriff Neil Douglas on 24 February 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
16 March 2011Director's details changed for Sheriff Neil Douglas on 24 February 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
15 March 2011Director's details changed for Lord Gordon of Strathblane on 24 February 2011 (2 pages)
15 March 2011Director's details changed for Dr Robert Duncan Stevenson on 24 February 2011 (2 pages)
15 March 2011Director's details changed for Dr Robert Duncan Stevenson on 24 February 2011 (2 pages)
15 March 2011Director's details changed for John Cameron Ferguson on 24 February 2011 (2 pages)
15 March 2011Director's details changed for John Cameron Ferguson on 24 February 2011 (2 pages)
15 March 2011Director's details changed for Lord Gordon of Strathblane on 24 February 2011 (2 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
15 July 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 15 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (2 pages)
15 July 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 July 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 July 2010Appointment of Lindsays as a secretary (3 pages)
15 July 2010Register inspection address has been changed (2 pages)
15 July 2010Appointment of Lindsays as a secretary (3 pages)
16 March 2010Director's details changed for Edward Pickard on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Edward Pickard on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Edward Pickard on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
15 April 2009Appointment terminated director colin anderson (1 page)
15 April 2009Appointment terminated director colin anderson (1 page)
7 April 2009Director appointed edward pickard (2 pages)
7 April 2009Director appointed edward pickard (2 pages)
19 March 2009Return made up to 24/02/09; full list of members (6 pages)
19 March 2009Return made up to 24/02/09; full list of members (6 pages)
20 November 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
20 November 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
14 March 2008Return made up to 24/02/08; full list of members (6 pages)
14 March 2008Return made up to 24/02/08; full list of members (6 pages)
7 March 2008Appointment terminated director fiona henry (1 page)
7 March 2008Appointment terminated director fiona henry (1 page)
6 January 2008New director appointed (2 pages)
6 January 2008New director appointed (2 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
6 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
4 May 2005Return made up to 24/02/05; full list of members (10 pages)
4 May 2005Return made up to 24/02/05; full list of members (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
16 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (1 page)
24 March 2003Return made up to 24/02/03; full list of members (10 pages)
24 March 2003Return made up to 24/02/03; full list of members (10 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
4 March 2002Return made up to 24/02/02; full list of members (8 pages)
4 March 2002Return made up to 24/02/02; full list of members (8 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
13 March 2001Return made up to 24/02/01; full list of members (8 pages)
13 March 2001Return made up to 24/02/01; full list of members (8 pages)
17 December 2000Full accounts made up to 28 February 2000 (6 pages)
17 December 2000Director's particulars changed (1 page)
17 December 2000Full accounts made up to 28 February 2000 (6 pages)
17 December 2000Director's particulars changed (1 page)
2 March 2000Return made up to 24/02/00; full list of members (8 pages)
2 March 2000Return made up to 24/02/00; full list of members (8 pages)
12 January 2000Full accounts made up to 28 February 1999 (6 pages)
12 January 2000Full accounts made up to 28 February 1999 (6 pages)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
10 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Full accounts made up to 28 February 1998 (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
12 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1997Full accounts made up to 28 February 1997 (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
20 March 1997Location of register of members (1 page)
20 March 1997Location of register of members (1 page)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1996Full accounts made up to 29 February 1996 (6 pages)
30 December 1996Full accounts made up to 29 February 1996 (6 pages)
21 March 1996New director appointed (3 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Return made up to 24/02/96; no change of members (8 pages)
21 March 1996New director appointed (3 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Return made up to 24/02/96; no change of members (8 pages)
7 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
7 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Company name changed mitreshelf 186 LIMITED\certificate issued on 22/03/95 (2 pages)
21 March 1995Company name changed mitreshelf 186 LIMITED\certificate issued on 22/03/95 (2 pages)
24 February 1994Incorporation (19 pages)
24 February 1994Incorporation (19 pages)