Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director Name | Neil Peter Bonini |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Mr James William Panton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Trevor Hoyle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr James Roger Panton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS Scotland |
Secretary Name | Geryl Terry Olphert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Northgate Peebles EH45 8BU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Geryl Terry Olphert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1995) |
Role | Administrator |
Correspondence Address | 51 Northgate Peebles EH45 8BU Scotland |
Secretary Name | Maraid Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 1 Millerfield Place Edinburgh EH9 1LW Scotland |
Secretary Name | Mrs Shelagh Anderson Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Everest Road Earlston Berwickshire TD4 6HD Scotland |
Director Name | Mr Iain William Weir |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Mrs Shelagh Anderson Briggs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 August 2017) |
Role | Financial |
Country of Residence | Scotland |
Correspondence Address | 41 Everest Road Earlston Berwickshire TD4 6HD Scotland |
Director Name | Mr Paul Henderson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 August 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Warwick Road South Shields Tyne & Wear NE33 4TR |
Director Name | Ms Angela Ethel Mary McCusker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 98/9 Orchard Brae Avenue Edinburgh EH4 2GB Scotland |
Director Name | Mr James William Panton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 February 2024) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 21 Ravelrig Park Balerno Edinburgh EH14 7DL Scotland |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Old Third Tullibardine Auchterarder Perthshire PH3 1NJ Scotland |
Director Name | Mr Tim Campbell Gardiner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2019) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS Scotland |
Director Name | Dr Duncan Robert Bury |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS Scotland |
Director Name | Mr Martin James Kane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2019) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS Scotland |
Director Name | Mr Simon Paul Jefferson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Durham Moor Crescent Durham DH1 5AW |
Secretary Name | Mr Neil Peter Bonini |
---|---|
Status | Resigned |
Appointed | 13 December 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Neil Peter Bonini |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Director Name | Mr Scott Ross Fraser |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
Website | www.pantonmcleod.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £230,616 |
Cash | £5,648 |
Current Liabilities | £985,653 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
1 August 2011 | Delivered on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 June 2009 | Delivered on: 23 June 2009 Persons entitled: Sebsed Limited Classification: Floating charge Secured details: All monies, liabilities and obligations pursuant to the agreement dated 11 and 19 march 2009. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 November 1994 | Delivered on: 17 November 1994 Satisfied on: 23 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 November 2023 | Resolutions
|
---|---|
14 September 2023 | Purchase of own shares. (4 pages) |
13 September 2023 | Cancellation of shares. Statement of capital on 14 August 2023
|
8 September 2023 | Purchase of own shares. (4 pages) |
7 September 2023 | Cancellation of shares. Statement of capital on 14 August 2023
|
15 August 2023 | Resolutions
|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
18 April 2023 | Resolutions
|
18 April 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
18 April 2023 | Memorandum and Articles of Association (23 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 March 2022 | Registered office address changed from Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS to Unit 4B Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ on 29 March 2022 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 August 2020 | Satisfaction of charge 2 in full (1 page) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 March 2020 | Appointment of Neil Peter Bonini as a director on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Scott Ross Fraser as a director on 9 March 2020 (2 pages) |
16 January 2020 | Resolutions
|
7 October 2019 | Change of details for Mr James William Panton as a person with significant control on 27 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Simon Paul Jefferson as a director on 23 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Tim Campbell Gardiner as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Martin James Kane as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Duncan Robert Bury as a director on 27 September 2019 (1 page) |
3 July 2019 | Cessation of James Roger Panton as a person with significant control on 29 August 2018 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
3 July 2019 | Change of details for Mr James William Panton as a person with significant control on 29 August 2018 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 July 2018 | Cessation of Iain William Weir as a person with significant control on 22 May 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
29 June 2018 | Cancellation of shares. Statement of capital on 22 May 2018
|
29 June 2018 | Purchase of own shares. (3 pages) |
7 June 2018 | Resolutions
|
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 February 2018 | Termination of appointment of Shelagh Anderson Briggs as a secretary on 13 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Neil Peter Bonini as a secretary on 13 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Simon Paul Jefferson as a director on 30 October 2017 (2 pages) |
5 December 2017 | Appointment of Mr Simon Paul Jefferson as a director on 30 October 2017 (2 pages) |
5 September 2017 | Termination of appointment of Iain William Weir as a director on 14 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Iain William Weir as a director on 14 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Paul Henderson as a director on 14 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Shelagh Anderson Briggs as a director on 14 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Paul Henderson as a director on 14 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Shelagh Anderson Briggs as a director on 14 August 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
2 June 2017 | Appointment of Mr Martin James Kane as a director on 25 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Duncan Robert Bury as a director on 25 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Duncan Robert Bury as a director on 25 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Martin James Kane as a director on 25 May 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Termination of appointment of John Crawford Anderson as a director on 17 November 2016 (1 page) |
2 February 2017 | Termination of appointment of John Crawford Anderson as a director on 17 November 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
1 December 2015 | Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 January 2014 | Director's details changed for Mr James Roger Panton on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr James Roger Panton on 23 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages) |
15 November 2013 | Appointment of Mr Tim Campbell Gardiner as a director (2 pages) |
15 November 2013 | Appointment of Mr Tim Campbell Gardiner as a director (2 pages) |
7 August 2013 | Director's details changed for Mr James William Panton on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr James William Panton on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr James William Panton on 7 August 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 April 2013 | Director's details changed for Mr James William Panton on 1 April 2013 (2 pages) |
1 April 2013 | Appointment of Mr John Crawford Anderson as a director (2 pages) |
1 April 2013 | Appointment of Mr John Crawford Anderson as a director (2 pages) |
1 April 2013 | Director's details changed for Mr James William Panton on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Mr James William Panton on 1 April 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr James Roger Panton on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr James Roger Panton on 25 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Panton on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Panton on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Panton on 7 March 2013 (2 pages) |
23 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Registered office address changed from Waverley Place Newtown St Boswells Melrose Roxburghshire TD6 0RS on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Waverley Place Newtown St Boswells Melrose Roxburghshire TD6 0RS on 19 June 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Appointment of Mr James William Panton as a director (2 pages) |
27 July 2011 | Appointment of Mr James William Panton as a director (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 March 2011 | Termination of appointment of Angela Mccusker as a director (1 page) |
16 March 2011 | Termination of appointment of Angela Mccusker as a director (1 page) |
28 July 2010 | Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Duplicate mortgage certificatecharge no:2 (3 pages) |
16 July 2009 | Duplicate mortgage certificatecharge no:2 (3 pages) |
9 July 2009 | Alterations to floating charge 1 (5 pages) |
9 July 2009 | Alterations to floating charge 1 (5 pages) |
4 July 2009 | Alterations to floating charge 2 (5 pages) |
4 July 2009 | Alterations to floating charge 2 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Director appointed angela mccusker (2 pages) |
23 April 2009 | Director appointed angela mccusker (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
5 August 2005 | Return made up to 30/06/05; no change of members (7 pages) |
5 August 2005 | Return made up to 30/06/05; no change of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2004 | Return made up to 30/06/04; no change of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; no change of members (7 pages) |
7 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members
|
3 July 2002 | Return made up to 30/06/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 June 2001 | Return made up to 30/06/01; no change of members
|
25 June 2001 | Return made up to 30/06/01; no change of members
|
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members
|
29 June 2000 | Return made up to 30/06/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 November 1999 | Memorandum and Articles of Association (19 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
15 November 1999 | Memorandum and Articles of Association (19 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Memorandum and Articles of Association (20 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Memorandum and Articles of Association (20 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members
|
7 July 1999 | Return made up to 30/06/99; no change of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
7 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
1 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
30 July 1997 | Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page) |
30 July 1997 | Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page) |
30 June 1997 | Return made up to 30/06/97; full list of members
|
30 June 1997 | Return made up to 30/06/97; full list of members
|
12 February 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
12 February 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members
|
7 August 1996 | Return made up to 30/06/96; full list of members
|
2 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 August 1995 | Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1995 | Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 September 1994 | Company name changed\certificate issued on 26/09/94 (2 pages) |
26 September 1994 | Company name changed\certificate issued on 26/09/94 (2 pages) |
2 August 1994 | Company name changed\certificate issued on 02/08/94 (2 pages) |
2 August 1994 | Company name changed\certificate issued on 02/08/94 (2 pages) |
30 June 1994 | Incorporation (16 pages) |
30 June 1994 | Incorporation (16 pages) |