Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Mr David Thomson Ednie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avian House Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Barry Strachan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Victoria Elizabeth Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | June Gall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | Dunbarron Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr George Isles Gall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspens Airlie Kirriemuir Angus DD8 5NP Scotland |
Director Name | James Nicoll Mackenzie Greig |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Heronbank 99a Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Charles Carnegie Harper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 21 Maryknowe Gauldry Fife DD6 8SL Scotland |
Director Name | Mr Brian Helmore |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Albany Terrace Dundee Angus DD3 6HQ Scotland |
Secretary Name | Mr Brian Helmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Albany Terrace Dundee Angus DD3 6HQ Scotland |
Director Name | James Thomas Mackie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2006) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 18 Lawside Road Dundee Tayside DD3 6BQ Scotland |
Director Name | Sir Alexander Roger Erskine-Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2001) |
Role | Management Consultant |
Correspondence Address | The Old Coach House Woodlands Road Blairgowrie Perthshire PH10 6LD Scotland |
Director Name | Mr Richard Law Gourlay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2006) |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | Olivebank 28 Inverary Terrace Dundee Angus DD3 6BS Scotland |
Secretary Name | Mr David Thomson Ednie |
---|---|
Status | Resigned |
Appointed | 30 June 2010(15 years after company formation) |
Appointment Duration | 1 year (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | Avian House Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Frazer Scott Blyth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2011) |
Role | Digital Director |
Country of Residence | Scotland |
Correspondence Address | Avian House Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mrs Victoria Louise Spendiff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Avian House Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | Mrs Victoria Louise Spendiff |
---|---|
Status | Resigned |
Appointed | 13 July 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | Avian House Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr James William Graham Patrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Brian Cairns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(18 years after company formation) |
Appointment Duration | 4 years (resigned 29 June 2017) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Alasdair David Chisholm |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | avian.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 427000 |
Telephone region | Dundee |
Registered Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
37.8k at £1 | Avian Communications Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £600,852 |
Cash | £107,504 |
Current Liabilities | £164,230 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
2 August 2016 | Delivered on: 16 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 19 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 1997 | Delivered on: 3 March 1997 Satisfied on: 25 June 2010 Persons entitled: Tay Euro Fund Limited 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 |
7 November 1996 | Delivered on: 11 November 1996 Satisfied on: 20 November 2013 Persons entitled: Tsb Bank 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 |
13 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
18 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 January 2018 | Appointment of Barry Strachan as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Victoria Elizabeth Anderson as a director on 3 January 2018 (2 pages) |
25 July 2017 | Termination of appointment of Brian Cairns as a director on 29 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Brian Cairns as a director on 29 June 2017 (1 page) |
7 July 2017 | Notification of Avian Communications Network Ltd as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Avian Communications Network Ltd as a person with significant control on 7 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Satisfaction of charge SC1586340003 in full (3 pages) |
28 June 2017 | Satisfaction of charge SC1586340003 in full (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Registration of charge SC1586340004, created on 2 August 2016 (14 pages) |
16 August 2016 | Registration of charge SC1586340004, created on 2 August 2016 (14 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Alasdair David Chisholm as a director on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Alasdair David Chisholm as a director on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 January 2014 | Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU (1 page) |
16 January 2014 | Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU (1 page) |
16 January 2014 | Register(s) moved to registered inspection location (1 page) |
16 January 2014 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Registration of charge 1586340003 (5 pages) |
19 September 2013 | Registration of charge 1586340003 (5 pages) |
25 June 2013 | Termination of appointment of James Patrick as a director (1 page) |
25 June 2013 | Appointment of Mr Alasdair David Chisholm as a director (2 pages) |
25 June 2013 | Termination of appointment of James Patrick as a director (1 page) |
25 June 2013 | Appointment of Mr Alasdair David Chisholm as a director (2 pages) |
24 June 2013 | Appointment of Mr Brian Cairns as a director (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Appointment of Mr James William Graham Patrick as a director (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Termination of appointment of Alasdair Chisholm as a director (1 page) |
24 June 2013 | Appointment of Mr James William Graham Patrick as a director (2 pages) |
24 June 2013 | Appointment of Mr Brian Cairns as a director (2 pages) |
24 June 2013 | Termination of appointment of Alasdair Chisholm as a director (1 page) |
21 June 2013 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ on 21 June 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 January 2013 | Register inspection address has been changed (2 pages) |
15 January 2013 | Register inspection address has been changed (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Change of share class name or designation (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
31 October 2012 | Director's details changed for Alasdair David Chisholm on 27 June 2011 (3 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
31 October 2012 | Director's details changed for Alasdair David Chisholm on 27 June 2011 (3 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
31 October 2012 | Change of share class name or designation (2 pages) |
27 June 2012 | Annual return made up to 13 June 2012. List of shareholders has changed (17 pages) |
27 June 2012 | Annual return made up to 13 June 2012. List of shareholders has changed (17 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 July 2011 | Appointment of Mrs Victoria Louise Spendiff as a director (2 pages) |
19 July 2011 | Director's details changed for Alasdair David Chisholm on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Mrs Victoria Louise Spendiff as a secretary (2 pages) |
19 July 2011 | Termination of appointment of David Ednie as a secretary (1 page) |
19 July 2011 | Director's details changed for Alasdair David Chisholm on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Mrs Victoria Louise Spendiff as a director (2 pages) |
19 July 2011 | Termination of appointment of David Ednie as a secretary (1 page) |
19 July 2011 | Appointment of Mrs Victoria Louise Spendiff as a secretary (2 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (16 pages) |
15 June 2011 | Secretary's details changed for Mr David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Alasdair David Chisholm on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Alasdair David Chisholm on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages) |
27 May 2011 | Termination of appointment of Frazer Blyth as a director (2 pages) |
27 May 2011 | Termination of appointment of Frazer Blyth as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 February 2011 | Appointment of Mr Frazer Blyth as a director (5 pages) |
18 February 2011 | Appointment of Mr Frazer Blyth as a director (5 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (20 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (20 pages) |
3 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Cancellation of shares. Statement of capital on 3 August 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Cancellation of shares. Statement of capital on 3 August 2010
|
3 August 2010 | Purchase of own shares. (4 pages) |
3 August 2010 | Purchase of own shares. (4 pages) |
3 August 2010 | Cancellation of shares. Statement of capital on 3 August 2010
|
3 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Resolutions
|
16 July 2010 | Termination of appointment of George Gall as a director (1 page) |
16 July 2010 | Termination of appointment of Brian Helmore as a director (1 page) |
16 July 2010 | Termination of appointment of Brian Helmore as a director (1 page) |
16 July 2010 | Termination of appointment of Brian Helmore as a secretary (1 page) |
16 July 2010 | Appointment of Mr David Thomson Ednie as a secretary (1 page) |
16 July 2010 | Termination of appointment of George Gall as a director (1 page) |
16 July 2010 | Appointment of Mr David Thomson Ednie as a secretary (1 page) |
16 July 2010 | Termination of appointment of Brian Helmore as a secretary (1 page) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
25 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
20 December 2006 | Accounts for a small company made up to 31 August 2006 (5 pages) |
20 December 2006 | Accounts for a small company made up to 31 August 2006 (5 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 13/06/06; full list of members
|
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 13/06/06; full list of members
|
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members (11 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members (11 pages) |
16 May 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
16 May 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members
|
28 July 2004 | Return made up to 13/06/04; full list of members
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Ad 13/05/04--------- £ si 1690@1=1690 £ ic 85000/86690 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si 1690@1=1690 £ ic 85000/86690 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members
|
30 June 2003 | Return made up to 13/06/03; full list of members
|
20 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
28 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
8 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Ad 10/01/01--------- £ si 5000@1 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Memorandum and Articles of Association (9 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Ad 10/01/01--------- £ si 5000@1 (2 pages) |
24 January 2002 | Memorandum and Articles of Association (9 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
9 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 July 1999 | Return made up to 13/06/99; no change of members
|
8 July 1999 | Return made up to 13/06/99; no change of members
|
11 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
29 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
30 July 1997 | Return made up to 13/06/97; change of members (7 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Return made up to 13/06/97; change of members (7 pages) |
6 March 1997 | Alterations to a floating charge (8 pages) |
6 March 1997 | Alterations to a floating charge (8 pages) |
5 March 1997 | Alterations to a floating charge (8 pages) |
5 March 1997 | Alterations to a floating charge (8 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
3 March 1997 | Company name changed greenfinch design LIMITED\certificate issued on 03/03/97 (2 pages) |
3 March 1997 | Company name changed greenfinch design LIMITED\certificate issued on 03/03/97 (2 pages) |
12 February 1997 | Company name changed greenfinch design LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed greenfinch design LIMITED\certificate issued on 13/02/97 (2 pages) |
18 November 1996 | Memorandum and Articles of Association (16 pages) |
18 November 1996 | Memorandum and Articles of Association (16 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | £ nc 100/100000 08/11/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Ad 08/11/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
18 November 1996 | Accounting reference date extended from 30/06/96 to 31/08/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | £ nc 100/100000 08/11/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Ad 08/11/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
18 November 1996 | Accounting reference date extended from 30/06/96 to 31/08/96 (1 page) |
18 November 1996 | Resolutions
|
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Partic of mort/charge * (8 pages) |
11 November 1996 | Partic of mort/charge * (8 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
3 July 1996 | New director appointed (2 pages) |
15 February 1996 | Company name changed dmws 261 LIMITED\certificate issued on 16/02/96 (2 pages) |
15 February 1996 | Company name changed dmws 261 LIMITED\certificate issued on 16/02/96 (2 pages) |
13 June 1995 | Incorporation (78 pages) |
13 June 1995 | Incorporation (78 pages) |