Glasgow
G1 3DN
Scotland
Director Name | James William Morris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Retired Stockbroker |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Robert Duncan Stevenson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Sheriff Neil Douglas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retired Sheriff |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Edward Pickard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Janice Steele Fergusson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Lord James Stuart Gordon Of Strathblane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 25 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Gordon Lowe McCombe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1998) |
Role | Electrical Engineer |
Correspondence Address | Bracken House Old Mugdock Road Strathblane G63 9ET Scotland |
Director Name | Elizabeth Forfar Macboyle |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1997) |
Role | Housewife |
Correspondence Address | Lyford Old Mugdock Road Strathblane Glasgow G63 9ET Scotland |
Director Name | David Christie |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 May 2012) |
Role | Iron And Steel Merchant |
Country of Residence | Scotland |
Correspondence Address | Craigellan Moor Road Strathblane Glasgow Lanarkshire G63 9EX Scotland |
Director Name | Mrs Dorothea Ross Kirkwood |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 November 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland |
Director Name | Rosalind Pamela Patrick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2003) |
Role | Housewife |
Correspondence Address | Bracken House Old Mugdock Road Strathblane Glasgow G63 9ET Scotland |
Director Name | Fiona Henry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2007) |
Role | Housewife |
Correspondence Address | Bracken House Old Mugdock Road, Strathblane Glasgow G63 9ET Scotland |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2009) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Ancaster Drive Glasgow G13 1ND Scotland |
Director Name | Lady Margaret Anne Gordon Of Strathblane |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2020(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Lindsays Trustees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,877 |
Net Worth | £2 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Appointment of Peter Christian Clancy as a director on 31 May 2023 (2 pages) |
5 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 May 2022 | Termination of appointment of Margaret Anne Gordon of Strathblane as a director on 6 May 2022 (1 page) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mrs Janice Steele Fergusson on 22 October 2020 (2 pages) |
26 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 June 2020 | Appointment of Lady Margaret Anne Gordon of Strathblane as a director on 15 June 2020 (2 pages) |
15 April 2020 | Termination of appointment of James Stuart Gordon of Strathblane as a director on 31 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Amended total exemption full accounts made up to 28 February 2015 (6 pages) |
30 November 2017 | Amended total exemption full accounts made up to 28 February 2016 (6 pages) |
30 November 2017 | Amended total exemption full accounts made up to 28 February 2016 (6 pages) |
30 November 2017 | Amended total exemption full accounts made up to 28 February 2015 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
7 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Termination of appointment of Dorothea Ross Kirkwood as a director on 6 November 2015 (1 page) |
11 March 2016 | Termination of appointment of Dorothea Ross Kirkwood as a director on 6 November 2015 (1 page) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
11 March 2015 | Director's details changed for John Cameron Ferguson on 24 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Sheriff Neil Douglas on 24 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Sheriff Neil Douglas on 24 February 2015 (2 pages) |
11 March 2015 | Director's details changed for John Cameron Ferguson on 24 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
14 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Director's details changed for Lord James Stuart Gordon of Strathblane on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Sheriff Neil Douglas on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Dorothea Ross Kirkwood on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Lord James Stuart Gordon of Strathblane on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for John Cameron Ferguson on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for John Cameron Ferguson on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Dorothea Ross Kirkwood on 24 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Dr Robert Duncan Stevenson on 24 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Dr Robert Duncan Stevenson on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Sheriff Neil Douglas on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Edward Pickard on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for James William Morris on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for James William Morris on 24 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Edward Pickard on 24 February 2013 (2 pages) |
24 December 2012 | Appointment of Janice Steele Fergusson as a director (3 pages) |
24 December 2012 | Appointment of Janice Steele Fergusson as a director (3 pages) |
24 December 2012 | Termination of appointment of David Christie as a director (2 pages) |
24 December 2012 | Termination of appointment of David Christie as a director (2 pages) |
19 October 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
19 October 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
27 February 2012 | Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Secretary's details changed for Lindsays on 24 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Lindsays on 24 February 2012 (2 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Director's details changed for Sheriff Neil Douglas on 24 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Director's details changed for Sheriff Neil Douglas on 24 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Director's details changed for Lord Gordon of Strathblane on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Dr Robert Duncan Stevenson on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Dr Robert Duncan Stevenson on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for John Cameron Ferguson on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for John Cameron Ferguson on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Lord Gordon of Strathblane on 24 February 2011 (2 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 15 July 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
15 July 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 July 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 July 2010 | Appointment of Lindsays as a secretary (3 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
15 July 2010 | Appointment of Lindsays as a secretary (3 pages) |
16 March 2010 | Director's details changed for Edward Pickard on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Edward Pickard on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Edward Pickard on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
15 April 2009 | Appointment terminated director colin anderson (1 page) |
15 April 2009 | Appointment terminated director colin anderson (1 page) |
7 April 2009 | Director appointed edward pickard (2 pages) |
7 April 2009 | Director appointed edward pickard (2 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
20 November 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
20 November 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
7 March 2008 | Appointment terminated director fiona henry (1 page) |
7 March 2008 | Appointment terminated director fiona henry (1 page) |
6 January 2008 | New director appointed (2 pages) |
6 January 2008 | New director appointed (2 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 24/02/06; full list of members
|
6 March 2006 | Return made up to 24/02/06; full list of members
|
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
4 May 2005 | Return made up to 24/02/05; full list of members (10 pages) |
4 May 2005 | Return made up to 24/02/05; full list of members (10 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members
|
16 March 2004 | Return made up to 24/02/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (1 page) |
24 March 2003 | Return made up to 24/02/03; full list of members (10 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (10 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
17 December 2000 | Full accounts made up to 28 February 2000 (6 pages) |
17 December 2000 | Director's particulars changed (1 page) |
17 December 2000 | Full accounts made up to 28 February 2000 (6 pages) |
17 December 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 28 February 1999 (6 pages) |
12 January 2000 | Full accounts made up to 28 February 1999 (6 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed (1 page) |
10 March 1999 | Return made up to 24/02/99; no change of members
|
10 March 1999 | Return made up to 24/02/99; no change of members
|
24 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 24/02/98; full list of members
|
12 March 1998 | Return made up to 24/02/98; full list of members
|
29 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
20 March 1997 | Location of register of members (1 page) |
20 March 1997 | Location of register of members (1 page) |
20 March 1997 | Return made up to 24/02/97; no change of members
|
20 March 1997 | Return made up to 24/02/97; no change of members
|
30 December 1996 | Full accounts made up to 29 February 1996 (6 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (6 pages) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 24/02/96; no change of members (8 pages) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 24/02/96; no change of members (8 pages) |
7 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
7 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
21 March 1995 | Company name changed mitreshelf 186 LIMITED\certificate issued on 22/03/95 (2 pages) |
21 March 1995 | Company name changed mitreshelf 186 LIMITED\certificate issued on 22/03/95 (2 pages) |
24 February 1994 | Incorporation (19 pages) |
24 February 1994 | Incorporation (19 pages) |