Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Thomas Crumlish |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland |
Secretary Name | Georgina Crumlish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Fauldswood Crescent Paisley Renfrewshire PA2 9NN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Caroline Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland |
Director Name | Thomas Crumlish Snr |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(15 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 October 2019) |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Miss Elle Crumlish |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland |
Director Name | Mr Jamie Crumlish |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Charles Clifford Toyn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Alan Hill |
---|---|
Status | Resigned |
Appointed | 10 October 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | macasphalt.co.uk |
---|
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | Thomas Crumlish 49.99% Ordinary A |
---|---|
250k at £1 | Thomas Crumlish Jnr 49.99% Ordinary A |
90 at £1 | Mr Thomas Crumlish 0.02% Ordinary |
5 at £1 | Mrs Georgina Crumlish 0.00% Ordinary |
5 at £1 | Mrs Marion Crumlish 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494,044 |
Cash | £654,803 |
Current Liabilities | £1,765,532 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
1 November 2017 | Delivered on: 8 November 2017 Persons entitled: Aib (Group) UK PLC Classification: A registered charge Particulars: Subjects on north side of scotts road, paisley. REN76739. Outstanding |
---|---|
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
7 April 2006 | Delivered on: 19 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 8 and 9 violet street, paisley ren 45340. Outstanding |
26 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
---|---|
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Alan George Hill as a director on 23 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Alan Hill as a secretary on 23 June 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
13 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
24 February 2021 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
22 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
10 November 2020 | Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Alan Hill as a secretary on 10 October 2020 (2 pages) |
17 July 2020 | Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page) |
31 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
23 October 2019 | Notification of Hillhouse Quarry Group Limited as a person with significant control on 18 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Thomas Crumlish Snr as a director on 18 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Charles Clifford Toyn as a director on 18 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jamie Crumlish as a director on 18 October 2019 (1 page) |
23 October 2019 | Registered office address changed from 25 Scotts Road Paisley Renfrewshire PA2 7AN to Hillhouse Quarry Hillhouse Quarry Troon Ayrshire KA10 7HX on 23 October 2019 (1 page) |
23 October 2019 | Cessation of Jamie Crumlish as a person with significant control on 18 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Robert Mcnaughton as a director on 18 October 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 September 2019 | Cessation of Thomas Crumlish as a person with significant control on 5 September 2019 (1 page) |
13 September 2019 | Change of details for Mr Jamie Crumlish as a person with significant control on 5 September 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
23 October 2018 | Director's details changed for Thomas Crumlish on 23 October 2018 (2 pages) |
23 October 2018 | Change of details for Thomas Crumlish as a person with significant control on 23 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
8 November 2017 | Registration of charge SC1512870003, created on 1 November 2017 (11 pages) |
8 November 2017 | Registration of charge SC1512870003, created on 1 November 2017 (11 pages) |
1 November 2017 | Registration of charge SC1512870002, created on 25 October 2017 (11 pages) |
1 November 2017 | Registration of charge SC1512870002, created on 25 October 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
18 October 2017 | Notification of Jamie Crumlish as a person with significant control on 16 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Thomas Crumlish as a person with significant control on 22 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Thomas Crumlish as a person with significant control on 22 August 2017 (2 pages) |
18 October 2017 | Cessation of Thomas Crumlish as a person with significant control on 16 June 2017 (1 page) |
18 October 2017 | Cessation of Thomas Crumlish as a person with significant control on 16 June 2017 (1 page) |
18 October 2017 | Notification of Jamie Crumlish as a person with significant control on 16 June 2017 (2 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 28 February 2017 (8 pages) |
19 September 2017 | Total exemption small company accounts made up to 28 February 2017 (8 pages) |
22 August 2017 | Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT to 25 Scotts Road Paisley Renfrewshire PA2 7AN on 22 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT to 25 Scotts Road Paisley Renfrewshire PA2 7AN on 22 August 2017 (2 pages) |
25 July 2017 | Termination of appointment of Elle Crumlish as a director on 7 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Elle Crumlish as a director on 7 July 2017 (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
19 June 2017 | Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Thomas Crumlish as a director on 16 June 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Caroline Brady as a secretary on 27 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Caroline Brady as a secretary on 27 February 2017 (1 page) |
15 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
10 November 2015 | Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jamie Crumlish as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Miss Elle Crumlish as a director on 4 November 2015 (2 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 June 2015 | Accounts for a small company made up to 31 August 2014 (10 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (10 pages) |
22 October 2014 | Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from 12 Wallneuk Road Paisley Renfrewshire PA3 4BT Scotland to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 22 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Units 8 & 9 Violet Street Paisley Renfrewshire PA1 1PA to 12 Wallneuk Road Paisley Renfrewshire PA3 4BT on 8 October 2014 (1 page) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 July 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
4 July 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Director's details changed for Thomas Crumlish on 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Secretary's details changed for Caroline Brady on 31 July 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Thomas Crumlish on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Thomas Crumlish on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Thomas Crumlish on 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Secretary's details changed for Caroline Brady on 31 July 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 June 2011 | Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Caroline Brady on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Thomas Crumlish on 7 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 July 2010 | Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Thomas Crumlish on 7 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 07/06/09; full list of members; amend (10 pages) |
5 August 2009 | Return made up to 07/06/09; full list of members; amend (10 pages) |
14 July 2009 | Director appointed thomas crumlish (1 page) |
14 July 2009 | Director appointed thomas crumlish (1 page) |
16 June 2009 | Director's change of particulars / thomas crumlish / 01/04/2009 (2 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / thomas crumlish / 01/04/2009 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
7 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 August 2007 | Return made up to 07/06/07; full list of members; amend
|
31 August 2007 | Return made up to 07/06/07; full list of members; amend
|
10 July 2007 | Return made up to 07/06/07; full list of members
|
10 July 2007 | Return made up to 07/06/07; full list of members
|
19 February 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 6 christie street paisley renfrewshire PA1 1NB (1 page) |
23 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 6 christie street paisley renfrewshire PA1 1NB (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
18 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
1 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 September 1999 | Return made up to 07/06/99; full list of members (6 pages) |
30 September 1999 | Return made up to 07/06/99; full list of members (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 37 kilnside road 2/1 paisley PA1 1RJ (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 37 kilnside road 2/1 paisley PA1 1RJ (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 October 1998 | Return made up to 07/06/98; no change of members (4 pages) |
13 October 1998 | Return made up to 07/06/98; no change of members (4 pages) |
25 September 1998 | Return made up to 07/06/97; full list of members
|
25 September 1998 | Return made up to 07/06/97; full list of members
|
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 June 1994 | Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1994 | New secretary appointed (4 pages) |
24 June 1994 | Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1994 | New secretary appointed (4 pages) |
13 June 1994 | Secretary resigned (4 pages) |
13 June 1994 | Secretary resigned (4 pages) |
7 June 1994 | Incorporation (16 pages) |
7 June 1994 | Incorporation (16 pages) |