Pietermaritzburg
Soth Africa
Secretary Name | Mr Alexander Richard Thomas Wardrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | South Africa |
Correspondence Address | 261 Boshoff Street Pietermaritzburg South Africa |
Director Name | Mr John Michael Campbell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Hillside Street Hythe Kent CT21 5EW |
Director Name | David Scott Gammell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wokefield Farm Mortimer Reading Berkshire RG7 3AY |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | David Roy Wardrop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Survyeor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Little Glen Road Glen Parva Leicester LE2 9TU |
Director Name | Mr Philip John Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow Brimpton Road Baughurst Hampshire RG26 5JJ |
Secretary Name | David Scott Gammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wokefield Farm Mortimer Reading Berkshire RG7 3AY |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Michael Campbell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2000) |
Role | Business Consultant |
Correspondence Address | 12a Rothes Road Dorking Surrey RH4 1JN |
Secretary Name | John Michael Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2000) |
Role | Business Consultant |
Correspondence Address | 12a Rothes Road Dorking Surrey RH4 1JN |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 21 July 2016 (overdue) |
---|
21 December 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 21 December 2011 (2 pages) |
---|---|
20 December 2011 | Court order notice of winding up (1 page) |
20 December 2011 | Notice of winding up order (1 page) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 October 2010 | Amended accounts made up to 31 July 2008 (10 pages) |
13 September 2010 | Amended accounts made up to 31 July 2009 (10 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 July 2009 | Director and secretary's change of particulars / alexander wardrop / 31/07/2008 (2 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
10 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 November 2007 | Return made up to 07/07/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: castlebank house, high street, dingwall, ross shire IV15 9HL (1 page) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 September 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 October 2004 | Return made up to 07/07/04; full list of members (7 pages) |
5 October 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 September 2002 | Return made up to 07/07/02; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
26 July 1999 | Return made up to 07/07/99; no change of members
|
4 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 January 1999 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
30 July 1997 | Return made up to 19/07/97; full list of members
|
29 May 1997 | Registered office changed on 29/05/97 from: messrs drysdale anderson W.S., 187 high street, auchterarder, perthshire PH3 1AF (1 page) |
9 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
8 April 1997 | £ nc 100/2000 13/03/97 (1 page) |
8 April 1997 | Resolutions
|
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Resolutions
|
31 October 1996 | Return made up to 19/07/96; full list of members (6 pages) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 5 logie mill, beaverbank office park,, logie green road, edinburgh EH7 4HH (1 page) |
19 July 1995 | Incorporation (32 pages) |