Blackfaulds Farm
St Martins
Perthshire
PH6 2AG
Scotland
Director Name | Mr George Jonathan Peter Mason |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chart Surveyor |
Country of Residence | Scotland |
Correspondence Address | No 2 Backies Golspie Sutherland KW10 6SE Scotland |
Director Name | Mr Michael Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(9 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Gordon Duff Thoms |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunedin Heughfield Road, Bridge Of Earn Perth PH2 9BH Scotland |
Secretary Name | Mr Gordon Duff Thoms |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunedin Heughfield Road, Bridge Of Earn Perth PH2 9BH Scotland |
Director Name | Mr Steven James Parlett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sefton Court Cramlington Northumberland NE23 3LR |
Director Name | Mr Malcolm John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | St. Colm'S 91 Glengate Kirriemuir Angus DD8 4JH Scotland |
Director Name | Mr Iain Buchanan Cram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Ashbank 86 Errol Road Invergowrie Dundee DD2 5BY Scotland |
Director Name | Mr Mark Alistair Nelson Mitchell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(14 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Derek Tyson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(16 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Redtiles 15 Hillside Road Forfar DD8 2AW Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | William Robert McConnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blenheim Road Orpington Kent BR6 9BQ |
Director Name | Fraser Rawlinson Barraclough |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2001) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlynn Glencarse Perth Perthshire PH2 7NF Scotland |
Director Name | Mr David Charles Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | Meikle Fardle Meikleour Perth PH2 6EF Scotland |
Director Name | Mr Alasdair Christopher Campbell Reynolds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 months after company formation) |
Appointment Duration | 19 years (resigned 01 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caroline Park Edinburgh EH5 1QJ Scotland |
Director Name | Mr Andrew McBain Robertson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 View Terrace Aberdeen Aberdeenshire AB2 4RS Scotland |
Secretary Name | William Stirton Hebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 5 West Mains Avenue Perth PH1 1QZ Scotland |
Director Name | Ann Kirsty Medlock |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | 12 Magdala Crescent Edinburgh Lothian EH12 5BD Scotland |
Secretary Name | Mr Alasdair Christopher Campbell Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2002) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caroline Park Edinburgh EH5 1QJ Scotland |
Director Name | Kathryn Claire Priestner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | Rivington Cottage Hollyhedge Lane Higher Walton Warrington Cheshire WA4 5QW |
Director Name | Alexander Guy Wedderburn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Wilson Street Perth Perthshire PH2 0EY Scotland |
Director Name | Mr Guy John Foley Russell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Wheatfield Road Ayr KA7 2XB Scotland |
Director Name | Mr Paul Gordon Nicoll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Farm Cuil Bay Duror Of Appin Argyll PA38 4DA Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Website | www.bellingram.co.uk |
---|
Registered Address | 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
25k at £0.01 | Gordon Thoms 8.34% Ordinary |
---|---|
25k at £0.01 | Graham Lumby 8.34% Ordinary |
25k at £0.01 | Jonathan Mason 8.34% Ordinary |
25k at £0.01 | Mark Mitchell 8.34% Ordinary |
25k at £0.01 | Michael Thompson 8.34% Ordinary |
20k at £0.01 | Richard Till 6.68% Ordinary |
18k at £0.01 | Nicholas Fergusson 6.01% Ordinary |
15k at £0.01 | Derek Tyson 5.01% Ordinary |
14.5k at £0.01 | Steve Parlett 4.84% Ordinary |
8.6k at £0.01 | Iain Cram 2.87% Ordinary |
8.6k at £0.01 | Malcolm Taylor 2.87% Ordinary |
7.5k at £0.01 | Jeff Whitehead 2.50% Ordinary |
- | OTHER 17.79% - |
5k at £0.01 | Alasdair Reynolds 1.67% Ordinary |
5k at £0.01 | Bruce Stephens 1.67% Ordinary |
4k at £0.01 | Jim Kelman 1.34% Ordinary |
3.4k at £0.01 | Simon Bewsher 1.15% Ordinary |
3.2k at £0.01 | David Robertson 1.06% Ordinary |
3k at £0.01 | Archie Leslie-melville 1.00% Ordinary |
3k at £0.01 | Kenneth Napier 1.00% Ordinary |
2.5k at £0.01 | Geoff Brown 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,409,407 |
Cash | £144,450 |
Current Liabilities | £1,204,498 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 7 August 2016 (overdue) |
---|
11 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Offic epremises at durn, isla road, perth. Outstanding |
---|---|
12 February 1999 | Delivered on: 25 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Durn, isla road, perth. Outstanding |
1 April 1996 | Delivered on: 3 April 1996 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 |
12 February 1999 | Delivered on: 22 February 1999 Satisfied on: 2 April 2015 Persons entitled: Inchside Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The durn, isla road, perth. Fully Satisfied |
22 January 1999 | Delivered on: 27 January 1999 Satisfied on: 15 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
16 September 2016 | Registered office address changed from 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG to 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL on 16 September 2016 (2 pages) |
---|---|
18 April 2016 | Registered office address changed from Durn Isla Road Perth PH2 7HF to 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG on 18 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Company name changed bell ingram LIMITED\certificate issued on 13/04/16
|
8 April 2016 | Satisfaction of charge 5 in full (4 pages) |
8 April 2016 | Satisfaction of charge 4 in full (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 June 2015 | Satisfaction of charge 2 in full (4 pages) |
14 May 2015 | Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page) |
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
30 October 2014 | Current accounting period extended from 30 January 2015 to 31 January 2015 (1 page) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Andrew Mcbain Robertson as a director on 28 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Paul Nicoll as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (19 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 September 2011 | Appointment of Mr Derek Tyson as a director (2 pages) |
9 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (19 pages) |
3 August 2011 | Termination of appointment of Guy Russell as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (19 pages) |
5 October 2010 | Director's details changed for Steven James Parlett on 24 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Malcolm John Taylor on 24 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Guy John Foley Russell on 24 July 2010 (2 pages) |
5 October 2010 | Termination of appointment of William Mcconnell as a director (1 page) |
5 October 2010 | Director's details changed for Iain Buchanan Cram on 24 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Andrew Mcbain Robertson on 24 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Michael Thompson on 24 July 2010 (2 pages) |
5 October 2010 | Termination of appointment of Alexander Wedderburn as a director (1 page) |
21 September 2010 | Appointment of Mr Mark Alistair Nelson Mitchell as a director (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (10 pages) |
22 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (22 pages) |
17 March 2009 | Director appointed paul gordon nicoll (2 pages) |
17 March 2009 | Ad 01/09/08\gbp si 100@1=100\gbp ic 5152.57/5252.57\ (2 pages) |
10 November 2008 | Accounts for a small company made up to 31 January 2008 (10 pages) |
10 November 2008 | Capitals not rolled up (1 page) |
3 November 2008 | Director's change of particulars / iain cram / 01/01/2008 (1 page) |
3 November 2008 | Return made up to 24/07/08; full list of members (23 pages) |
3 November 2008 | Director's change of particulars / michael thompson / 01/09/2007 (1 page) |
18 August 2008 | Memorandum and Articles of Association (6 pages) |
18 August 2008 | Resolutions
|
27 September 2007 | Return made up to 24/07/07; full list of members
|
21 September 2007 | Ad 19/01/07-31/05/07 £ si [email protected]=162 £ si 380@1=380 £ ic 4506/5048 (3 pages) |
19 September 2007 | £ ic 4616/4506 16/01/07 £ sr [email protected]=110 (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 August 2007 | New director appointed (1 page) |
17 November 2006 | £ sr 100@1 16/06/06 £ sr [email protected] (1 page) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Ad 26/04/06-26/04/06 £ si 100@1=100 (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: the durn isla road perth PH2 7HF (1 page) |
27 October 2006 | Ad 31/05/06-31/05/06 £ si [email protected]=347 (3 pages) |
27 October 2006 | Return made up to 24/07/06; full list of members (13 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 July 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
7 October 2005 | £ sr [email protected] 31/01/05 (1 page) |
8 September 2005 | Return made up to 24/07/05; full list of members (15 pages) |
8 September 2005 | Ad 31/05/05-01/07/05 £ si [email protected] £ si 100@1 (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 September 2005 | New director appointed (2 pages) |
28 September 2004 | £ sr [email protected] 27/01/04 (1 page) |
24 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
24 August 2004 | Return made up to 24/07/04; change of members
|
24 August 2004 | Ad 26/02/04-23/04/04 £ si [email protected] £ si 300@1 (4 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
28 August 2003 | £ sr [email protected] 03/06/03 (1 page) |
27 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 August 2003 | Ad 30/04/03-17/07/03 £ si [email protected]=65 £ si 100@1=100 £ ic 3578/3743 (2 pages) |
27 August 2003 | Return made up to 24/07/03; change of members (12 pages) |
11 November 2002 | Ad 30/08/02--------- £ si [email protected]=149 £ ic 3513/3662 (2 pages) |
11 November 2002 | £ ic 3662/3578 16/10/02 £ sr [email protected]=84 (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Ad 31/07/02--------- £ si 595@1=595 £ ic 2918/3513 (3 pages) |
20 August 2002 | Return made up to 24/07/02; full list of members
|
20 August 2002 | Accounts for a small company made up to 30 January 2002 (6 pages) |
24 June 2002 | Ad 21/06/02--------- £ si [email protected]=136 £ ic 2782/2918 (3 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
11 April 2002 | £ ic 2886/2782 25/03/02 £ sr [email protected]=104 (1 page) |
26 March 2002 | Company name changed bell ingram rural LIMITED\certificate issued on 26/03/02 (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
6 August 2001 | Ad 31/07/01--------- £ si [email protected]=40 £ ic 2846/2886 (2 pages) |
25 July 2001 | Return made up to 24/07/01; full list of members (14 pages) |
4 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 May 2001 | £ ic 2942/2846 18/04/01 £ sr [email protected]=96 (1 page) |
1 May 2001 | Ad 23/04/01--------- £ si [email protected]=50 £ ic 2892/2942 (2 pages) |
20 April 2001 | Resolutions
|
2 April 2001 | Ad 21/03/01--------- £ si [email protected]=5 £ ic 2887/2892 (2 pages) |
15 February 2001 | Director resigned (1 page) |
16 January 2001 | Ad 10/01/01--------- £ si [email protected]=32 £ ic 2855/2887 (2 pages) |
6 December 2000 | Alterations to a floating charge (8 pages) |
7 November 2000 | £ ic 2958/2855 01/11/00 £ sr [email protected]=103 (1 page) |
28 October 2000 | Resolutions
|
31 August 2000 | Ad 21/08/00--------- £ si [email protected]=1 £ ic 2957/2958 (2 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
15 November 1999 | Ad 12/11/99--------- £ si [email protected]=20 £ ic 2937/2957 (2 pages) |
29 July 1999 | Return made up to 27/07/99; full list of members (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 February 1999 | Partic of mort/charge * (5 pages) |
22 February 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 February 1998 | Director resigned (1 page) |
27 November 1997 | Ad 03/11/97-19/11/97 £ si [email protected]=149 £ ic 2787/2936 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | £ nc 3000/10000 20/10/97 (1 page) |
15 August 1997 | Return made up to 31/07/97; change of members (8 pages) |
13 June 1997 | Ad 12/06/97--------- £ si [email protected]=93 £ ic 2694/2787 (2 pages) |
27 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 May 1997 | New director appointed (2 pages) |
1 April 1997 | Ad 26/03/97--------- £ si [email protected]=49 £ ic 2645/2694 (2 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members
|
11 July 1996 | Ad 11/06/96--------- £ si [email protected]=1518 £ ic 1127/2645 (2 pages) |
18 June 1996 | Memorandum and Articles of Association (6 pages) |
18 June 1996 | £ nc 100/3000 30/04/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | S-div 30/04/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Ad 30/04/96--------- £ si [email protected]=1126 £ ic 1/1127 (2 pages) |
18 June 1996 | Resolutions
|
21 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Accounting reference date extended from 31/07/96 to 30/01/97 (1 page) |
15 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Company name changed castlelaw (no.163) LIMITED\certificate issued on 14/05/96 (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 40 castle street dundee DD1 3AQ (1 page) |
12 April 1996 | New director appointed (2 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
31 July 1995 | Incorporation (26 pages) |