Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director Name | Mr Robin Ronald Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Uk & Ireland HR Director |
Country of Residence | England |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Gareth Jonathan Sharpe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(27 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Sir Iain Michael Duncan Fraser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Comely Bank Edinburgh Midlothian EH4 1AJ Scotland |
Director Name | David Scot Leggate |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Horse Breeder/Coffee Retailer |
Correspondence Address | Brudeanlaws Stud Stables Jedburgh Roxburghshire TD8 6PW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Stephen John Senior |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Marketing Management |
Country of Residence | Dubai, Uae |
Correspondence Address | Woodend Stenton East Lothian EH42 1TG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Stephen John Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Marketing Management |
Country of Residence | Dubai, Uae |
Correspondence Address | Woodend Stenton East Lothian EH42 1TG Scotland |
Director Name | Colin John Cameron Whimster |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(4 weeks after company formation) |
Appointment Duration | 8 years (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 15 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland |
Secretary Name | James Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 4 Viewforth Place South Queensferry West Lothian EH30 9NH Scotland |
Director Name | Kathryn Jean Crook |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brunstane Gardens Edinburgh EH15 2QN Scotland |
Director Name | Mr Andrew Broughton Davis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2003) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 570 Lanark Road West Balerno Midlothian EH14 7BN Scotland |
Secretary Name | Kathryn Jean Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brunstane Gardens Edinburgh EH15 2QN Scotland |
Director Name | Michael John Oldfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 5 Connolly Court Holloway Drive Virginia Park Virginia Water Surrey GU25 4SR |
Director Name | Andrew Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Nine Mile Ride Wokingham Berkshire RG40 3DY |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks 11 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Paul Alan Adey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Danes Green Claines Worcester WR3 7RU |
Director Name | Mr Paul Anthony Galvin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ |
Director Name | Mr James Withers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Michael Andrew Jones |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(24 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Telephone | 0141 6212223 |
---|---|
Telephone region | Glasgow |
Registered Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
600k at £0.01 | Compass Group Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
7 June 2002 | Delivered on: 13 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Part Satisfied |
---|---|
14 April 2000 | Delivered on: 5 May 2000 Satisfied on: 19 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as 36 station street, keswick: fixed charges over assets. Fully Satisfied |
19 April 2000 | Delivered on: 2 May 2000 Satisfied on: 27 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 st albans road, edinburgh. Fully Satisfied |
20 March 2000 | Delivered on: 23 March 2000 Satisfied on: 3 July 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
8 April 1999 | Delivered on: 19 April 1999 Satisfied on: 19 April 2000 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 st albans road, edinburgh. Fully Satisfied |
12 June 1998 | Delivered on: 26 June 1998 Satisfied on: 19 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Fixed charge over 36 station road,keswick. See the mortgage charge document for full details. Fully Satisfied |
8 February 1995 | Delivered on: 23 February 1995 Satisfied on: 19 April 2000 Persons entitled: National Westminster Bank PLC 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 |
10 February 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 February 2020 | Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page) |
4 December 2019 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages) |
14 October 2019 | Termination of appointment of Michael Andrew Jones as a director on 30 September 2019 (1 page) |
14 October 2019 | Appointment of Jodi Lea as a director on 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
1 March 2019 | Appointment of Kate Dunham as a director on 1 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page) |
4 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 September 2018 | Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
22 March 2018 | Termination of appointment of James Withers as a director on 19 March 2018 (1 page) |
22 March 2018 | Appointment of Michael Andrew Jones as a director on 19 March 2018 (2 pages) |
8 January 2018 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
30 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
10 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Mr James Withers as a director (2 pages) |
9 July 2012 | Termination of appointment of Paul Adey as a director (1 page) |
9 July 2012 | Termination of appointment of Paul Adey as a director (1 page) |
9 July 2012 | Appointment of Mr James Withers as a director (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
3 November 2010 | Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages) |
27 October 2010 | Appointment of Paul Alan Adey as a director (2 pages) |
27 October 2010 | Appointment of Paul Alan Adey as a director (2 pages) |
26 October 2010 | Termination of appointment of Andrew Crean as a director (1 page) |
26 October 2010 | Termination of appointment of Andrew Crean as a director (1 page) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
23 February 2009 | Director appointed neil reynolds smith (1 page) |
23 February 2009 | Director appointed neil reynolds smith (1 page) |
23 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
23 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
17 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
13 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
17 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page) |
31 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
9 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
9 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
27 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
18 October 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
7 January 2004 | Ad 05/12/03--------- £ si [email protected]=555 £ ic 6000/6555 (3 pages) |
7 January 2004 | Ad 05/12/03--------- £ si [email protected]=555 £ ic 6000/6555 (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
3 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
3 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members
|
18 November 2003 | Return made up to 20/10/03; full list of members
|
7 April 2003 | S-div 31/03/03 (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
7 April 2003 | S-div 31/03/03 (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
15 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page) |
3 July 2002 | Dec mort/charge * (4 pages) |
3 July 2002 | Dec mort/charge * (4 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
12 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members
|
25 October 2000 | Return made up to 20/10/00; full list of members
|
2 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
5 May 2000 | Partic of mort/charge * (6 pages) |
5 May 2000 | Partic of mort/charge * (6 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Dec mort/charge * (4 pages) |
19 April 2000 | Dec mort/charge * (4 pages) |
19 April 2000 | Dec mort/charge * (4 pages) |
19 April 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Partic of mort/charge * (5 pages) |
23 March 2000 | Partic of mort/charge * (5 pages) |
20 October 1999 | Return made up to 20/10/99; full list of members
|
20 October 1999 | Return made up to 20/10/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | Partic of mort/charge * (5 pages) |
19 April 1999 | Partic of mort/charge * (5 pages) |
4 April 1999 | Registered office changed on 04/04/99 from: 77 hanover street edinburgh midlothian EH2 1EE (1 page) |
4 April 1999 | Registered office changed on 04/04/99 from: 77 hanover street edinburgh midlothian EH2 1EE (1 page) |
17 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
26 June 1998 | Partic of mort/charge * (3 pages) |
26 June 1998 | Partic of mort/charge * (3 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Nc inc already adjusted 28/03/97 (1 page) |
4 July 1997 | Ad 28/03/97--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
4 July 1997 | Ad 28/03/97--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Nc inc already adjusted 28/03/97 (1 page) |
6 November 1996 | Return made up to 20/10/96; no change of members
|
6 November 1996 | Return made up to 20/10/96; no change of members
|
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
6 December 1994 | New secretary appointed (2 pages) |
6 December 1994 | New secretary appointed (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | New director appointed (2 pages) |
21 October 1994 | New secretary appointed;new director appointed (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | New director appointed (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1994 | New secretary appointed;new director appointed (2 pages) |
21 October 1994 | Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1994 | New director appointed (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | New director appointed (2 pages) |
20 October 1994 | Incorporation (16 pages) |
20 October 1994 | Incorporation (16 pages) |