& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2001(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | John William Anderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | 1a Elm Gardens Bearsden Glasgow G61 3BH Scotland |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | John Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 32 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | Flat 2 35 Hughenden Lane Hyndland Glasgow G12 9XN Scotland |
Secretary Name | Mr George Richardson Middlemiss |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | Mr George Richardson Middlemiss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Secretary Name | Mr Graham Kenneth McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | Cranesbill,2 Arthurs Crag Hazelbank Lanark Lanarkshire ML11 9XL Scotland |
Secretary Name | Mr John Gerard Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Mr John Gerard Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Duncan Gilchrist |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2001) |
Role | General Manager |
Correspondence Address | 31 Laburnum Drive Milton Of Campsie Glasgow G66 8HY Scotland |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 55 Douglas Street Glasgow G2 7NP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
8 September 2023 | Registered office address changed from C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page) |
8 September 2023 | Change of details for Scottish Daily Record and Sunday Mail Limited as a person with significant control on 7 September 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
5 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
4 June 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (8 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (8 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 October 2013 | Full accounts made up to 30 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 30 December 2012 (11 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 2 January 2011 (9 pages) |
5 October 2011 | Full accounts made up to 2 January 2011 (9 pages) |
5 October 2011 | Full accounts made up to 2 January 2011 (9 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Full accounts made up to 3 January 2010 (10 pages) |
24 September 2010 | Full accounts made up to 3 January 2010 (10 pages) |
24 September 2010 | Full accounts made up to 3 January 2010 (10 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
10 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
10 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Full accounts made up to 28 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 28 December 2008 (9 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
14 August 2008 | Memorandum and Articles of Association (16 pages) |
14 August 2008 | Memorandum and Articles of Association (16 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
7 May 2008 | Full accounts made up to 30 December 2007 (10 pages) |
7 May 2008 | Full accounts made up to 30 December 2007 (10 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (5 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (16 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (16 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (16 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
4 October 2005 | Full accounts made up to 2 January 2005 (16 pages) |
4 October 2005 | Full accounts made up to 2 January 2005 (16 pages) |
4 October 2005 | Full accounts made up to 2 January 2005 (16 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (5 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (5 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (15 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (15 pages) |
11 August 2004 | Ad 07/06/04--------- £ si 17999998@1 (2 pages) |
11 August 2004 | Ad 07/06/04--------- £ si 17999998@1 (2 pages) |
27 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
27 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 17/03/04 (1 page) |
17 May 2004 | Nc inc already adjusted 17/03/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Minutes meet-increase auth cap (1 page) |
17 May 2004 | Minutes meet-increase auth cap (1 page) |
14 April 2004 | Return made up to 08/06/03; full list of members; amend (5 pages) |
14 April 2004 | Return made up to 08/06/03; full list of members; amend (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
21 August 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
21 August 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Return made up to 08/06/02; full list of members (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Return made up to 08/06/02; full list of members (5 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (5 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
17 December 1999 | Director's particulars changed (2 pages) |
17 December 1999 | Director's particulars changed (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
26 June 1999 | Return made up to 08/06/99; no change of members (24 pages) |
26 June 1999 | Return made up to 08/06/99; no change of members (24 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
19 November 1998 | New secretary appointed (1 page) |
19 November 1998 | New secretary appointed (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 July 1998 | Return made up to 08/06/98; full list of members (15 pages) |
1 July 1998 | Return made up to 08/06/98; full list of members (15 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
6 April 1998 | Director's particulars changed (2 pages) |
6 April 1998 | Director's particulars changed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
16 September 1997 | Secretary resigned;director resigned (1 page) |
16 September 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
8 July 1997 | Return made up to 08/06/97; no change of members (11 pages) |
8 July 1997 | Return made up to 08/06/97; no change of members (11 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 08/06/96; no change of members
|
15 July 1996 | Return made up to 08/06/96; no change of members
|
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Return made up to 08/06/95; full list of members
|
7 July 1995 | Return made up to 08/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 August 1994 | Company name changed pacific shelf 576 LIMITED\certificate issued on 24/08/94 (1 page) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
24 August 1994 | Memorandum and Articles of Association (17 pages) |
24 August 1994 | Memorandum and Articles of Association (17 pages) |
24 August 1994 | Company name changed pacific shelf 576 LIMITED\certificate issued on 24/08/94 (1 page) |
8 June 1994 | Incorporation (19 pages) |
8 June 1994 | Incorporation (19 pages) |