Glasgow
G2 8JB
Scotland
Director Name | Mr Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Atlantic Quay Glasgow G2 8JB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Dr Robin Campbell Jeffrey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1996) |
Role | Chief Executive |
Correspondence Address | 71d Partickhill Road Glasgow G11 5AD Scotland |
Secretary Name | Jean Elizabeth MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 July 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Dr Robert Hawley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield Rendcomb Cirencester Gloucestershire GL7 7HB Wales |
Director Name | Michael Ralph Kirwan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenhill Gardens Edinburgh Lothian EH10 4BW Scotland |
Director Name | Mr Peter Thomas Hollins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 10d Kinnear Road Edinburgh EH3 5PE Scotland |
Director Name | Dr Robin Campbell Jeffrey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 71d Partickhill Road Glasgow G11 5AD Scotland |
Director Name | Jean Elizabeth MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 July 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr William Alfred Coley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Dr Andrew Spurr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Stuart Crooks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr David Fraser Mitchell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Florian Max Marie Andre Debionne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Humphrey Alan Edward Cadoux-Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(21 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2022) |
Role | Md New Nuclear Build |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Christopher Hugh Hamill |
---|---|
Status | Resigned |
Appointed | 01 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Mrs Julia Pyke |
---|---|
Status | Resigned |
Appointed | 26 July 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Patrick Pruvot |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2018(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Website | british-energy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 6 Atlantic Quay Glasgow G2 8JB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | -£644,000 |
Current Liabilities | £924,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
10 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Julia Pyke as a secretary on 31 October 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 9 January 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Termination of appointment of Florian Max Marie Andre Debionne as a director on 6 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Patrick Pruvot as a director on 6 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
18 January 2018 | Change of details for Edf Energy Holdings Limited as a person with significant control on 9 January 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Termination of appointment of Christopher Hugh Hamill as a secretary on 26 July 2017 (1 page) |
3 August 2017 | Appointment of Mrs Julia Pyke as a secretary on 26 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Julia Pyke as a secretary on 26 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Christopher Hugh Hamill as a secretary on 26 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 November 2016 | Appointment of Christopher Hugh Hamill as a secretary on 1 October 2016 (2 pages) |
24 November 2016 | Appointment of Christopher Hugh Hamill as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Appointment of Mr Humphrey Alan Edward Cadoux-Hudson as a director on 22 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Florian Max Marie Andre Debionne as a director on 22 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Humphrey Alan Edward Cadoux-Hudson as a director on 22 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Florian Max Marie Andre Debionne as a director on 22 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of David Fraser Mitchell as a director on 22 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Stuart Crooks as a director on 22 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Stuart Crooks as a director on 22 June 2016 (1 page) |
8 July 2016 | Termination of appointment of David Fraser Mitchell as a director on 22 June 2016 (1 page) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr David Fraser Mitchell as a director on 28 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Fraser Mitchell as a director on 28 April 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 January 2014 | Appointment of Mr Stuart Crooks as a director (2 pages) |
6 January 2014 | Appointment of Mr Stuart Crooks as a director (2 pages) |
3 January 2014 | Termination of appointment of Andrew Spurr as a director (1 page) |
3 January 2014 | Termination of appointment of Andrew Spurr as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from , British Energy Gso Business Park, East Kilbride, G74 5PG on 30 July 2012 (1 page) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
7 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
7 June 2012 | Appointment of Robert Guyler as a director (2 pages) |
7 June 2012 | Appointment of Robert Guyler as a director (2 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
28 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Termination of appointment of Jean Macdonald as a secretary (1 page) |
11 August 2010 | Termination of appointment of Jean Macdonald as a director (1 page) |
11 August 2010 | Termination of appointment of Jean Macdonald as a director (1 page) |
11 August 2010 | Termination of appointment of Jean Macdonald as a secretary (1 page) |
18 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
5 August 2009 | Appointment terminated director william coley (1 page) |
5 August 2009 | Appointment terminated director william coley (1 page) |
31 July 2009 | Aud res section 519 (1 page) |
31 July 2009 | Aud res section 519 (1 page) |
21 July 2009 | Director appointed dr andrew spurr (3 pages) |
21 July 2009 | Director appointed dr andrew spurr (3 pages) |
13 July 2009 | Appointment terminated director robert armour (1 page) |
13 July 2009 | Appointment terminated director robert armour (1 page) |
9 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Director appointed thomas andreas kusterer (3 pages) |
21 April 2009 | Director appointed thomas andreas kusterer (3 pages) |
4 April 2009 | Appointment terminated director stephen billingham (1 page) |
4 April 2009 | Appointment terminated director stephen billingham (1 page) |
28 March 2009 | Amended full accounts made up to 31 March 2002 (15 pages) |
28 March 2009 | Amended full accounts made up to 31 March 2002 (15 pages) |
28 March 2009 | Amended full accounts made up to 31 March 2003 (15 pages) |
28 March 2009 | Amended full accounts made up to 31 March 2003 (15 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 April 2008 | Director's change of particulars / william coley / 03/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / robert armour / 03/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / robert armour / 03/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / stephen billingham / 03/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / jean macdonald / 03/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / william coley / 03/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / stephen billingham / 03/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / jean macdonald / 03/03/2008 (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from systems house alba campus livingston EH54 7EG (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, systems house, alba campus, livingston, EH54 7EG (1 page) |
4 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2000 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2001 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2002 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2000 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2003 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 1999 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 1999 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 1998 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2003 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 1998 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2001 (15 pages) |
19 September 2007 | Amended full accounts made up to 31 March 2002 (15 pages) |
20 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | New director appointed (5 pages) |
24 October 2005 | New director appointed (5 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 3 redwood crescent, peel park, east kilbride, G74 5PR (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 3 redwood crescent peel park east kilbride G74 5PR (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: lomond house, 10 lochside place, edinburgh, EH12 9DF (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: lomond house 10 lochside place edinburgh EH12 9DF (1 page) |
24 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 23/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 23/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 23/12/97; full list of members
|
6 January 1998 | Return made up to 23/12/97; full list of members
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 December 1996 | Return made up to 23/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 23/12/96; full list of members (6 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (9 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Memorandum and Articles of Association (9 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 152 bath street, glasgow, G2 4TB (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 152 bath street glasgow G2 4TB (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
12 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
21 March 1995 | Company name changed\certificate issued on 21/03/95 (2 pages) |
21 March 1995 | Company name changed\certificate issued on 21/03/95 (2 pages) |
23 December 1994 | Incorporation (26 pages) |
23 December 1994 | Incorporation (26 pages) |