Edinburgh
EH4 5BP
Scotland
Director Name | Sarah Ainsworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Research Director |
Country of Residence | Scotland |
Correspondence Address | Q Court, 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Diane McGregor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Research Director |
Country of Residence | Scotland |
Correspondence Address | Q Court, 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Pamela May Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1997) |
Role | Market Researcher |
Correspondence Address | 23 Torridon Avenue Glasgow Lanarkshire G41 5AT Scotland |
Director Name | Mr Dennis Bonnar Chester |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Director Name | Mark Donald Harper Cuthbert |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 28 Summerside Street Edinburgh Midlothian EH6 4NU Scotland |
Director Name | Louise Fraser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Mark Donald Harper Cuthbert |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2013(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2017) |
Role | Research Consultant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.progressivepartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3161900 |
Telephone region | Edinburgh |
Registered Address | Q Court, 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285,906 |
Cash | £205,429 |
Current Liabilities | £145,549 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
12 April 2005 | Delivered on: 21 April 2005 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. Outstanding |
---|---|
8 March 1996 | Delivered on: 18 March 1996 Satisfied on: 5 September 2005 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. Fully Satisfied |
1 November 2023 | Current accounting period shortened from 31 May 2024 to 31 December 2023 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
18 July 2023 | Purchase of own shares. (4 pages) |
29 June 2023 | Cancellation of shares. Statement of capital on 31 May 2023
|
29 June 2023 | Resolutions
|
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
22 June 2022 | Resolutions
|
22 June 2022 | Statement of capital following an allotment of shares on 8 June 2022
|
22 June 2022 | Memorandum and Articles of Association (26 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
7 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 February 2020 | Sub-division of shares on 18 February 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mrs Carole-Anne Anne Oag on 29 January 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 July 2019 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Q Court, 3 Quality Street Edinburgh EH4 5BP on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 30 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 February 2018 | Cessation of Carole-Anne Anne Oag as a person with significant control on 19 December 2017 (1 page) |
23 February 2018 | Cessation of Dennis Bonnar Chester as a person with significant control on 19 December 2017 (1 page) |
23 February 2018 | Cessation of Carole-Anne Anne Oag as a person with significant control on 19 December 2017 (1 page) |
23 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
23 February 2018 | Notification of Sarah Ainsworth as a person with significant control on 19 December 2017 (2 pages) |
23 February 2018 | Cessation of Mark Donald Harper Cuthbert as a person with significant control on 19 December 2017 (1 page) |
23 February 2018 | Notification of Diane Mcgregor as a person with significant control on 19 December 2017 (2 pages) |
2 February 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
24 January 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
22 January 2018 | Purchase of own shares. (3 pages) |
22 January 2018 | Resolutions
|
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
25 July 2017 | Termination of appointment of Mark Donald Harper Cuthbert as a director on 22 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Mark Donald Harper Cuthbert as a director on 22 June 2017 (1 page) |
12 July 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
12 July 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 August 2016 | Director's details changed for Carole-Anne Oag on 11 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Carole-Anne Oag on 11 August 2016 (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Cancellation of shares. Statement of capital on 19 April 2016
|
14 June 2016 | Purchase of own shares. (3 pages) |
14 June 2016 | Cancellation of shares. Statement of capital on 19 April 2016
|
14 June 2016 | Resolutions
|
14 June 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Director's details changed for Carole-Anne Oag on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Carole-Anne Oag on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Cancellation of shares. Statement of capital on 14 April 2015
|
1 June 2015 | Cancellation of shares. Statement of capital on 14 April 2015
|
1 June 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 October 2014 | Purchase of own shares. (3 pages) |
15 October 2014 | Purchase of own shares. (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Appointment of Mr Mark Donald Harper Cuthbert as a director (2 pages) |
19 February 2014 | Appointment of Mr Mark Donald Harper Cuthbert as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 August 2013 | Appointment of Sarah Ainsworth as a director (3 pages) |
30 August 2013 | Appointment of Sarah Ainsworth as a director (3 pages) |
30 August 2013 | Appointment of Diane Mcgregor as a director (3 pages) |
30 August 2013 | Appointment of Diane Mcgregor as a director (3 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 September 2011 | Termination of appointment of Louise Fraser as a director (2 pages) |
22 September 2011 | Termination of appointment of Louise Fraser as a director (2 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Louise Fraser on 26 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Carole-Anne Oag on 26 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Louise Fraser on 26 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Carole-Anne Oag on 26 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2010 | Termination of appointment of Mark Cuthbert as a director (2 pages) |
2 February 2010 | Termination of appointment of Mark Cuthbert as a director (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 01/02/06; full list of members; amend (7 pages) |
6 April 2006 | Return made up to 01/02/06; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | £ ic 26/23 03/05/05 £ sr [email protected]=3 (2 pages) |
13 June 2005 | £ ic 27/26 03/05/05 £ sr [email protected]=1 (2 pages) |
13 June 2005 | £ ic 27/26 03/05/05 £ sr [email protected]=1 (2 pages) |
13 June 2005 | £ ic 26/23 03/05/05 £ sr [email protected]=3 (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Ad 05/05/05--------- £ si [email protected]=2 £ ic 25/27 (2 pages) |
20 May 2005 | Ad 05/05/05--------- £ si [email protected]=2 £ ic 25/27 (2 pages) |
20 May 2005 | Resolutions
|
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Ad 30/03/04--------- £ si [email protected]=2 £ ic 23/25 (2 pages) |
29 June 2004 | Ad 30/03/04--------- £ si [email protected]=2 £ ic 23/25 (2 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 July 2003 | Ad 17/06/03--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
3 July 2003 | Ad 17/06/03--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 April 2003 | S-div 17/04/03 (12 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | S-div 17/04/03 (12 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Resolutions
|
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 October 2002 | Secretary's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
5 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
19 May 1999 | Return made up to 01/02/99; full list of members (6 pages) |
19 May 1999 | Return made up to 01/02/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
6 November 1997 | Ad 30/09/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
6 November 1997 | Ad 30/09/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
6 November 1997 | Resolutions
|
20 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 158 west regent street glasgow G2 4RL (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 158 west regent street glasgow G2 4RL (1 page) |
5 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
22 November 1995 | Company name changed the progressive view LIMITED\certificate issued on 23/11/95 (2 pages) |
22 November 1995 | Company name changed the progressive view LIMITED\certificate issued on 23/11/95 (2 pages) |
3 May 1995 | Company name changed progressive research (glasgow) l imited\certificate issued on 04/05/95 (2 pages) |
3 May 1995 | Company name changed progressive research (glasgow) l imited\certificate issued on 04/05/95 (2 pages) |
26 April 1995 | Company name changed hbj 255 LIMITED\certificate issued on 27/04/95 (2 pages) |
26 April 1995 | Company name changed hbj 255 LIMITED\certificate issued on 27/04/95 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
23 April 1995 | Accounting reference date notified as 31/05 (1 page) |
23 April 1995 | Accounting reference date notified as 31/05 (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
1 February 1995 | Incorporation (17 pages) |
1 February 1995 | Incorporation (17 pages) |