London
EC4N 5BP
Director Name | Miss Victoria Bernice Seeley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(14 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 135 Cannon Street London EC4N 5BP |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mrs Rosemary Helen Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 April 2009) |
Role | Consultant In Organisation Dev |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Sauchieburn Stirling FK7 9QB Scotland |
Director Name | Mr Brian Caie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2009) |
Role | Consultant In Organisation Dev |
Country of Residence | Scotland |
Correspondence Address | 2 The Stables Greenheads Road North Berwick EH39 4TD Scotland |
Director Name | Victoria Margaret Cassells |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 30 April 1999) |
Role | Consultant In Organisation Dev |
Correspondence Address | Flat 85 Globe Wharf Rotherhithe Street London SE16 1XX |
Director Name | Thomas Fergus Costello |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2005) |
Role | Cosultant In Organisation Deve |
Country of Residence | Scotland |
Correspondence Address | 9 Morham Gait Greenbank Village Edinburgh EH10 5GH Scotland |
Secretary Name | Thomas Fergus Costello |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2005) |
Role | Cosultant In Organisation Deve |
Country of Residence | Scotland |
Correspondence Address | 9 Morham Gait Greenbank Village Edinburgh EH10 5GH Scotland |
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Forbes Road Edinburgh EH10 4EF Scotland |
Director Name | Clare Allison Watts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Management Consultant |
Correspondence Address | 6 Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | Lucy Hatchell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | North Lethans House Crieff Road Saline Fife KY12 9TE Scotland |
Director Name | Mrs Margaret Oonagh Gaff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Corrie Grove Muirend Glasgow Lanarkshire G44 3PP Scotland |
Secretary Name | Mr Brian Caie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Stables Greenheads Road North Berwick EH39 4TD Scotland |
Director Name | Mrs Breeda Anastasia McCaffrey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cainduff, 11 Loudoun Street Stewarton Kilmarnock Ayrshire KA3 5JD Scotland |
Director Name | Mrs Elizabeth Ann Crede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Paul Gerard Spain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | Ireland |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Sandra Clare Hilton-Kodalashvili |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Anita Margaret Harris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 135 Cannon Street London EC4N 5BP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | www.sheppardmoscow.com |
---|---|
Telephone | 020 79299650 |
Telephone region | London |
Registered Address | C/O Rothco Business Growth Unit 2.3 The Hub, Pacific Quay Pacific Drive Glasgow G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
4k at £0.01 | Victoria Bernice Seeley & Anita Margaret Harris 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Termination of appointment of Anita Margaret Harris as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Anita Margaret Harris as a director on 2 September 2015 (1 page) |
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
28 November 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA on 18 March 2013 (1 page) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
3 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 November 2010 | Gbp nc 10000/40.44\31/03/09 (1 page) |
4 November 2010 | Gbp nc 10000/40.44\31/03/09 (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
18 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
7 June 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
14 May 2009 | Director appointed victoria bernice seeley (2 pages) |
14 May 2009 | Appointment terminated director rosemary wilson (1 page) |
14 May 2009 | Director appointed elizabeth ann crede (2 pages) |
14 May 2009 | Director appointed victoria bernice seeley (2 pages) |
14 May 2009 | Appointment terminated director rosemary wilson (1 page) |
14 May 2009 | Director appointed elizabeth ann crede (2 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
16 April 2009 | Appointment terminated director breeda mccaffrey (1 page) |
16 April 2009 | Appointment terminated director brian caie (1 page) |
16 April 2009 | Appointment terminated director margaret gaff (1 page) |
16 April 2009 | Appointment terminated director breeda mccaffrey (1 page) |
16 April 2009 | Appointment terminated director robert davison (1 page) |
16 April 2009 | Appointment terminated director lucy hatchell (1 page) |
16 April 2009 | Appointment terminated director margaret gaff (1 page) |
16 April 2009 | Appointment terminated director brian caie (1 page) |
16 April 2009 | Appointment terminated director robert davison (1 page) |
16 April 2009 | Appointment terminated director lucy hatchell (1 page) |
9 December 2008 | Director appointed mrs breeda anastasia mccaffrey (1 page) |
9 December 2008 | Director appointed mrs breeda anastasia mccaffrey (1 page) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 May 2008 | Appointment terminated secretary brian caie (1 page) |
14 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Secretary appointed victoria bernice seeley (2 pages) |
14 May 2008 | Secretary appointed victoria bernice seeley (2 pages) |
14 May 2008 | Appointment terminated secretary brian caie (1 page) |
16 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 April 2007 | Return made up to 04/04/07; no change of members (8 pages) |
20 April 2007 | Return made up to 04/04/07; no change of members (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 57 melville street edinburgh EH3 7HL (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 57 melville street edinburgh EH3 7HL (1 page) |
3 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
21 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
20 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members
|
8 April 2004 | Return made up to 04/04/04; full list of members
|
21 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members
|
15 April 2003 | Return made up to 04/04/03; full list of members
|
11 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 May 2002 | Return made up to 04/04/02; full list of members
|
25 May 2002 | Return made up to 04/04/02; full list of members
|
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | S-div 14/01/02 (1 page) |
8 April 2002 | S-div 14/01/02 (1 page) |
17 January 2002 | £ ic 53/52 01/11/01 £ sr 1@1=1 (1 page) |
17 January 2002 | £ ic 53/52 01/11/01 £ sr 1@1=1 (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 August 2001 | £ ic 70/53 30/04/01 £ sr 17@1=17 (1 page) |
30 August 2001 | £ ic 70/53 30/04/01 £ sr 17@1=17 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
26 April 2001 | Return made up to 04/04/01; full list of members (11 pages) |
26 April 2001 | Return made up to 04/04/01; full list of members (11 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
2 October 2000 | £ ic 80/77 31/08/00 £ sr 3@1=3 (1 page) |
2 October 2000 | £ ic 74/72 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 83/82 31/08/00 £ sr 1@1=1 (1 page) |
2 October 2000 | £ ic 82/80 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 82/80 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 80/77 31/08/00 £ sr 3@1=3 (1 page) |
2 October 2000 | £ ic 86/83 31/08/00 £ sr 3@1=3 (1 page) |
2 October 2000 | £ ic 77/74 31/08/00 £ sr 3@1=3 (1 page) |
2 October 2000 | £ ic 72/70 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 74/72 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 83/82 31/08/00 £ sr 1@1=1 (1 page) |
2 October 2000 | £ ic 72/70 31/08/00 £ sr 2@1=2 (1 page) |
2 October 2000 | £ ic 86/83 31/08/00 £ sr 3@1=3 (1 page) |
2 October 2000 | £ ic 77/74 31/08/00 £ sr 3@1=3 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
5 April 2000 | Return made up to 04/04/00; full list of members
|
5 April 2000 | Return made up to 04/04/00; full list of members
|
4 February 2000 | £ ic 88/86 01/12/99 £ sr 2@1=2 (1 page) |
4 February 2000 | £ ic 88/86 01/12/99 £ sr 2@1=2 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
15 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
12 October 1999 | £ ic 94/91 31/08/99 £ sr 3@1=3 (1 page) |
12 October 1999 | £ ic 91/88 31/08/99 £ sr 3@1=3 (1 page) |
12 October 1999 | £ ic 94/91 31/08/99 £ sr 3@1=3 (1 page) |
12 October 1999 | £ ic 91/88 31/08/99 £ sr 3@1=3 (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
12 July 1999 | £ ic 97/94 31/05/99 £ sr 3@1=3 (1 page) |
12 July 1999 | £ ic 97/94 31/05/99 £ sr 3@1=3 (1 page) |
12 July 1999 | £ ic 100/97 31/05/99 £ sr 3@1=3 (1 page) |
12 July 1999 | £ ic 100/97 31/05/99 £ sr 3@1=3 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
6 May 1999 | Return made up to 04/04/99; full list of members (7 pages) |
6 May 1999 | Return made up to 04/04/99; full list of members (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 October 1998 | Director's particulars changed (1 page) |
31 October 1998 | Director's particulars changed (1 page) |
3 May 1998 | Return made up to 04/04/98; no change of members
|
3 May 1998 | Return made up to 04/04/98; no change of members
|
24 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 October 1997 | Director's particulars changed (2 pages) |
16 October 1997 | Director's particulars changed (2 pages) |
9 September 1997 | Director's particulars changed (2 pages) |
9 September 1997 | Director's particulars changed (2 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Return made up to 04/04/97; full list of members
|
25 April 1997 | Return made up to 04/04/97; full list of members
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 04/04/96; full list of members (9 pages) |
1 April 1996 | Return made up to 04/04/96; full list of members (9 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: office 14 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
6 November 1995 | Registered office changed on 06/11/95 from: office 14 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Accounting reference date notified as 30/04 (1 page) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Accounting reference date notified as 30/04 (1 page) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (8 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (8 pages) |
4 April 1995 | Incorporation (17 pages) |
4 April 1995 | Incorporation (17 pages) |