Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Roderick Hector Macleod |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Olivers Brae Stornoway Isle Of Lewis HS1 2SS Scotland |
Secretary Name | John Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Stewart Drive Stornoway Isle Of Lewis HS1 2TU Scotland |
Director Name | Luk Andre Vanhooren |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1994(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Admin Manager |
Correspondence Address | Hoeksam 11 Zuinkerke 8377 |
Director Name | Gilbert Leo Gerard Pieters |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1994(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 11 Joe Englishstraat Brugge Foreign |
Secretary Name | Luk Andre Vanhooren |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1994(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Admin Manager |
Correspondence Address | Hoeksam 11 Zuinkerke 8377 |
Secretary Name | Bart Caura |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Bart Caura |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Frank Tierenteyn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Wuldenlaan 6 B8370 Blankenberge Brugge Foreign |
Director Name | Rudi Alice Jerome Pieters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2003) |
Role | Managing Director |
Correspondence Address | 1 Marybank Industrial Estate Stornoway Isle Of Lewis HS2 0DB Scotland |
Director Name | Jo Dekeyzer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Ten Bogaerde 3 Varsenare 8490 Belgium |
Director Name | Geert Vermeersch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Alfons Lenaertstraat 34 Kraainem 1950 |
Director Name | Dierk De Lille |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2005) |
Role | Unit-Manager |
Correspondence Address | Karreweg 15 Maldegem Oost Ulaanderem 9990 Belgium |
Secretary Name | Johan Dekeyzer |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 17 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Ten Bogaerde 3 Varsenare B-8490 Belgium |
Director Name | Bertil Pierre Paul Gustaaf Buysse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Ringlaan Nourd 33 De Haan 8720 Belgium |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2010) |
Role | Fish Farm Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Redasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Avenue De L Avenir 2 2800 Delemont Switzerland |
Director Name | Intermasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Joe Englishstraat 11 Brugge 8000 |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Telephone | 01851 705626 |
---|---|
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Pieters Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Dnb Nor Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
13 November 1996 | Delivered on: 28 November 1996 Satisfied on: 17 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1,2 & 3 marybank industrial estate,stornoway,isle of lewis. Fully Satisfied |
19 February 1996 | Delivered on: 1 March 1996 Satisfied on: 16 October 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (3 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
26 October 2020 | Statement of capital on 26 October 2020
|
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2019 | Confirmation statement made on 31 May 2019 with no updates (2 pages) |
16 December 2019 | Administrative restoration application (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Satisfaction of charge 3 in full (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre, Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre, Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre, Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2009 | Full accounts made up to 31 December 2007 (16 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 September 2009 | Secretary appointed robert wilson (2 pages) |
3 September 2009 | Secretary appointed robert wilson (2 pages) |
10 August 2009 | Director appointed robert wilson (2 pages) |
10 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
10 August 2009 | Director appointed robert wilson (2 pages) |
10 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre, studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Return made up to 31/05/08; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Return made up to 31/05/08; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre, studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
12 December 2007 | Partic of mort/charge * (8 pages) |
12 December 2007 | Partic of mort/charge * (8 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members
|
11 July 2005 | Return made up to 31/05/05; full list of members
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
12 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 March 2004 | Company name changed wisco processing LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed wisco processing LIMITED\certificate issued on 01/03/04 (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Return made up to 31/05/03; full list of members
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
1 July 2002 | Return made up to 31/05/02; full list of members
|
1 July 2002 | Return made up to 31/05/02; full list of members
|
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2001 | Return made up to 31/05/01; full list of members
|
6 August 2001 | Return made up to 31/05/01; full list of members
|
27 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
16 October 2000 | Dec mort/charge * (4 pages) |
16 October 2000 | Dec mort/charge * (4 pages) |
7 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 July 1999 | Return made up to 31/05/99; no change of members
|
7 July 1999 | Return made up to 31/05/99; no change of members
|
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members
|
16 June 1997 | Return made up to 31/05/97; no change of members
|
28 November 1996 | Partic of mort/charge * (5 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members
|
9 July 1996 | Return made up to 31/05/96; no change of members
|
1 March 1996 | Partic of mort/charge * (6 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 September 1994 | Company name changed pieters western isles LIMITED\certificate issued on 03/10/94 (2 pages) |
30 September 1994 | Company name changed pieters western isles LIMITED\certificate issued on 03/10/94 (2 pages) |
31 May 1994 | Incorporation (13 pages) |
31 May 1994 | Incorporation (13 pages) |