Motherwell
ML1 1AB
Scotland
Director Name | Mr Allan George Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Director Name | Ms Catherine Johnston |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Director Name | Mr Thomas Jamieson Hyslop Fisher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Director Name | Mr Calum David Richard Currie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 June 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Director Name | Ms Claire Barclay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Secretary Name | Mr Archie Henry Aitken |
---|---|
Status | Closed |
Appointed | 28 November 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Civic Centre (Head Of Legal & Democratic) Windmill Motherwell ML1 1AB Scotland |
Director Name | Thomas Myles Barrie |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 May 2007) |
Role | Councillor |
Correspondence Address | 3 Belmont Street Kilsyth Glasgow Lanarkshire G65 9UP Scotland |
Secretary Name | Ronald William McPherson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Cumbernauld House Cumbernauld G67 3JH Scotland |
Director Name | John Alan Dawson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 1996) |
Role | Professor |
Correspondence Address | F2 6 Nelson Street Edinburgh Midlothian EH3 6LG Scotland |
Director Name | Rosemary McKenna |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1997) |
Role | District Councillor |
Correspondence Address | 9 Westray Road Cumbernauld Glasgow Lanarkshire G67 1NN Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Craig Combe |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1998) |
Role | Councillor |
Correspondence Address | 12 Lomond Place Cumbernauld Glasgow Lanarkshire G67 4JP Scotland |
Director Name | James Coyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 May 2007) |
Role | Councillor |
Correspondence Address | 15 Oak Path Holytown Lanarkshire ML1 4PT Scotland |
Director Name | Mr Harry Curran |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1999) |
Role | Councillor |
Correspondence Address | 81 Orbiston Drive Bellshill Lanarkshire ML4 2LX Scotland |
Director Name | Henry Damian McGuigan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1999) |
Role | Councillor |
Correspondence Address | 16 Milnwood Drive Bellshill Lanarkshire ML4 2RB Scotland |
Secretary Name | Walter Bottomley Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 88 Main Road Condorrat Cumbernauld G67 4AY Scotland |
Director Name | Mr Douglas Smith Gilchrist |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1998) |
Role | Retired |
Correspondence Address | 17a Clouden Road Cumbernauld North Lanarkshire G67 2HY Scotland |
Director Name | Cllr Suzanne Marie Macleod |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 1999) |
Role | Councillor |
Correspondence Address | 9 Westray Road Cumbernauld Glasgow G67 1NN Scotland |
Director Name | Mr Barry McCulloch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ben Venue Road Cumbernauld Glasgow Lanarkshire G68 9JE Scotland |
Director Name | Mr James Brooks |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 February 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 39 Tweed Street Coatbridge ML5 4LH Scotland |
Director Name | Gerard McElroy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 24 Lomond Crescent Cumbernauld North Lanarkshire G67 4JJ Scotland |
Director Name | William Homer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 2009) |
Role | Councillor |
Correspondence Address | 129 Torbrex Road Cumbernauld North Lanarkshire G67 2JY Scotland |
Secretary Name | Margaret June Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Director Name | Cllr Daniel Carrigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 3 Avonhead Road Cumbernauld Glasgow Lanarkshire G67 4RA Scotland |
Director Name | Mark Griffin |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2011) |
Role | Councillor |
Correspondence Address | 31 Parkburn Road Kilsyth North Lanarkshire G65 9DG Scotland |
Director Name | Cllr George Cairns Devine |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Director Name | Mr Charles Rennie Cefferty |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Director Name | Cllr Jean Reid Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Cllr Stephen Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Director Name | Stephanie Griffin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Director Name | Elizabeth Irvine |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Motherwell ML1 1TW Scotland |
Secretary Name | Gerard John Gardiner |
---|---|
Status | Resigned |
Appointed | 11 June 2015(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Secretary Name | Md Secretaries (Edinburgh) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | Civic Centre (Head Of Legal & Democratic) Windmillhill Street Motherwell ML1 1AB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Year | 2013 |
---|---|
Net Worth | £3,365,050 |
Cash | £3,176,369 |
Current Liabilities | £75,043 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2022 | Application to strike the company off the register (4 pages) |
19 October 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
23 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Archie Henry Aitken as a secretary on 28 November 2019 (2 pages) |
10 December 2019 | Registered office address changed from Civic Centre Motherwell ML1 1TW to Civic Centre (Head of Legal & Democratic) Windmillhill Street Motherwell ML1 1AB on 10 December 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
19 July 2019 | Termination of appointment of Gerard John Gardiner as a secretary on 19 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
28 June 2017 | Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 30 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 30 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Jean Reid Jones as a director on 30 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Elizabeth Irvine as a director on 30 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page) |
27 June 2017 | Appointment of Ms Catherine Johnston as a director on 30 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Jean Reid Jones as a director on 30 May 2017 (1 page) |
27 June 2017 | Appointment of Mr Calum David Richard Currie as a director on 30 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Stephanie Griffin as a director on 30 May 2017 (1 page) |
27 June 2017 | Appointment of Ms Claire Barclay as a director on 30 May 2017 (2 pages) |
27 June 2017 | Appointment of Mr Calum David Richard Currie as a director on 30 May 2017 (2 pages) |
27 June 2017 | Appointment of Ms Catherine Johnston as a director on 30 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Stephanie Griffin as a director on 30 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Elizabeth Irvine as a director on 30 May 2017 (1 page) |
27 June 2017 | Appointment of Ms Claire Barclay as a director on 30 May 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (28 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (28 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Stephanie Muir on 15 February 2014 (3 pages) |
11 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Stephanie Muir on 15 February 2014 (3 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 July 2015 | Termination of appointment of Margaret June Murray as a secretary on 11 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Margaret June Murray as a secretary on 11 June 2015 (2 pages) |
6 July 2015 | Appointment of Gerard John Gardiner as a secretary on 11 June 2015 (3 pages) |
6 July 2015 | Appointment of Gerard John Gardiner as a secretary on 11 June 2015 (3 pages) |
8 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-08
|
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
25 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-25
|
14 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (18 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (18 pages) |
23 November 2012 | Appointment of Stephanie Muir as a director (3 pages) |
23 November 2012 | Appointment of Stephanie Muir as a director (3 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (17 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (17 pages) |
4 September 2012 | Appointment of Alan Masterton as a director (3 pages) |
4 September 2012 | Appointment of Allan Graham as a director (3 pages) |
4 September 2012 | Appointment of Allan Graham as a director (3 pages) |
4 September 2012 | Appointment of Alan Masterton as a director (3 pages) |
4 September 2012 | Appointment of Councillor Stephen Grant as a director (3 pages) |
4 September 2012 | Appointment of Councillor Stephen Grant as a director (3 pages) |
4 September 2012 | Appointment of Elizabeth Irvine as a director (3 pages) |
4 September 2012 | Appointment of Elizabeth Irvine as a director (3 pages) |
20 August 2012 | Termination of appointment of Charles Cefferty as a director (2 pages) |
20 August 2012 | Termination of appointment of George Devine as a director (2 pages) |
20 August 2012 | Termination of appointment of Barry Mcculloch as a director (2 pages) |
20 August 2012 | Termination of appointment of Barry Mcculloch as a director (2 pages) |
20 August 2012 | Termination of appointment of Gerard Mcelroy as a director (2 pages) |
20 August 2012 | Secretary's details changed for Margaret June Murray on 17 May 2012 (3 pages) |
20 August 2012 | Termination of appointment of Gerard Mcelroy as a director (2 pages) |
20 August 2012 | Termination of appointment of Charles Cefferty as a director (2 pages) |
20 August 2012 | Termination of appointment of George Devine as a director (2 pages) |
20 August 2012 | Secretary's details changed for Margaret June Murray on 17 May 2012 (3 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (17 pages) |
3 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (17 pages) |
18 August 2011 | Termination of appointment of Mark Griffin as a director (2 pages) |
18 August 2011 | Termination of appointment of Mark Griffin as a director (2 pages) |
18 August 2011 | Appointment of Jean Reid Jones as a director (3 pages) |
18 August 2011 | Appointment of Jean Reid Jones as a director (3 pages) |
17 March 2011 | Termination of appointment of Daniel Carrigan as a director (2 pages) |
17 March 2011 | Termination of appointment of Daniel Carrigan as a director (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Appointment of Charles Cefferty as a director (3 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (18 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (18 pages) |
21 September 2010 | Appointment of Charles Cefferty as a director (3 pages) |
6 August 2010 | Appointment of Councillor George Cairns Devine as a director (3 pages) |
6 August 2010 | Appointment of Councillor George Cairns Devine as a director (3 pages) |
3 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (11 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (11 pages) |
23 January 2009 | Appointment terminated director alan o'brien (1 page) |
23 January 2009 | Appointment terminated director william homer (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Appointment terminated director alan o'brien (1 page) |
23 January 2009 | Appointment terminated director william homer (1 page) |
20 October 2008 | Return made up to 17/08/08; no change of members (10 pages) |
20 October 2008 | Return made up to 17/08/08; no change of members (10 pages) |
2 April 2008 | Director appointed mark griffin (2 pages) |
2 April 2008 | Director appointed mark griffin (2 pages) |
17 March 2008 | Appointment terminated director james brooks (1 page) |
17 March 2008 | Appointment terminated director james brooks (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 September 2007 | Return made up to 17/08/07; no change of members (9 pages) |
24 September 2007 | Return made up to 17/08/07; no change of members (9 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
28 September 2006 | Return made up to 17/08/06; full list of members (9 pages) |
28 September 2006 | Return made up to 17/08/06; full list of members (9 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
20 August 2003 | Return made up to 17/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 17/08/03; full list of members (9 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
9 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 17/08/98; full list of members
|
26 August 1998 | Return made up to 17/08/98; full list of members
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Return made up to 17/08/97; no change of members
|
31 October 1997 | Return made up to 17/08/97; no change of members
|
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
18 September 1996 | Return made up to 17/08/96; full list of members
|
18 September 1996 | Return made up to 17/08/96; full list of members
|
30 July 1996 | Ad 27/06/96--------- £ si 1855000@1=1855000 £ ic 15004002/16859002 (2 pages) |
30 July 1996 | Ad 27/06/96--------- £ si 1855000@1=1855000 £ ic 15004002/16859002 (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: cumbernauld house cumbernauld G67 3JH (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: cumbernauld house cumbernauld G67 3JH (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (1 page) |
17 June 1996 | Ad 29/03/96--------- £ si 15004000@1=15004000 £ ic 2/15004002 (2 pages) |
17 June 1996 | Statement of affairs (11 pages) |
17 June 1996 | Statement of affairs (11 pages) |
17 June 1996 | Ad 29/03/96--------- £ si 15004000@1=15004000 £ ic 2/15004002 (2 pages) |
13 March 1996 | Memorandum and Articles of Association (16 pages) |
13 March 1996 | Memorandum and Articles of Association (16 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
19 January 1996 | Company name changed pacific shelf 651 LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed pacific shelf 651 LIMITED\certificate issued on 22/01/96 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Nc inc already adjusted 27/12/95 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Memorandum and Articles of Association (6 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Registered office changed on 17/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Memorandum and Articles of Association (6 pages) |
17 January 1996 | Nc inc already adjusted 27/12/95 (1 page) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Incorporation (36 pages) |
17 August 1995 | Incorporation (36 pages) |