Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director Name | Duncan Abernethy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | John Gay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Secretary Name | David Martin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Woburn Drive Hale Altrincham Cheshire WA15 8ND |
Director Name | John Hodge Gray |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 December 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | Mr Darren Abernethy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Secretary Name | Mr Darren Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100e Cumbernauld Road Muirhead Chryston Glasgow G69 9AB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.recrootuk.com |
---|
Registered Address | Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dumbartonshire G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Year | 2012 |
---|---|
Net Worth | £1,121,319 |
Cash | £325,576 |
Current Liabilities | £640,840 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charge over all of the assets. See deed for further details. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charge over all of the assets. See deed for further details. Outstanding |
9 August 2013 | Delivered on: 12 August 2013 Satisfied on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Registered office address changed from PO Box 24072 Sc160106: Companies House Default Address Edinburgh EH3 1FD to Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dumbartonshire G81 1BF on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
22 January 2021 | Registered office address changed to PO Box 24072, Sc160106: Companies House Default Address, Edinburgh, EH3 1FD on 22 January 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
2 September 2020 | Cessation of Darren Abernethy as a person with significant control on 2 March 2020 (1 page) |
2 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
10 July 2020 | Satisfaction of charge SC1601060002 in full (1 page) |
10 July 2020 | Satisfaction of charge SC1601060003 in full (1 page) |
10 July 2020 | Satisfaction of charge SC1601060007 in full (1 page) |
10 July 2020 | Satisfaction of charge SC1601060006 in full (1 page) |
20 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge SC1601060005 in full (1 page) |
19 March 2020 | Satisfaction of charge SC1601060004 in full (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 January 2018 | Alterations to floating charge SC1601060005 (50 pages) |
24 January 2018 | Alterations to floating charge SC1601060005 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060007 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060006 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060003 (49 pages) |
24 January 2018 | Alterations to floating charge SC1601060002 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060004 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060004 (49 pages) |
24 January 2018 | Alterations to floating charge SC1601060003 (71 pages) |
24 January 2018 | Alterations to floating charge SC1601060006 (49 pages) |
24 January 2018 | Alterations to floating charge SC1601060002 (49 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
17 July 2017 | Alterations to floating charge SC1601060006 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060004 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060005 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060006 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060004 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060004 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060004 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060003 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060007 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060005 (69 pages) |
17 July 2017 | Alterations to floating charge SC1601060002 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060005 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060007 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060002 (49 pages) |
17 July 2017 | Alterations to floating charge SC1601060003 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060003 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060002 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060006 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060002 (49 pages) |
17 July 2017 | Alterations to floating charge SC1601060003 (68 pages) |
17 July 2017 | Alterations to floating charge SC1601060006 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060007 (50 pages) |
17 July 2017 | Alterations to floating charge SC1601060005 (69 pages) |
17 July 2017 | Alterations to floating charge SC1601060007 (68 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 November 2016 | Alterations to floating charge SC1601060002 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060003 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060005 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060002 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060004 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060003 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060006 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060006 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060005 (53 pages) |
16 November 2016 | Alterations to floating charge SC1601060004 (53 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Registration of charge SC1601060007, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge SC1601060007, created on 15 August 2016 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060004 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060006 (46 pages) |
10 June 2016 | Alterations to floating charge SC1601060004 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060003 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060002 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060002 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060003 (45 pages) |
10 June 2016 | Alterations to floating charge SC1601060005 (46 pages) |
10 June 2016 | Alterations to floating charge SC1601060006 (46 pages) |
10 June 2016 | Alterations to floating charge SC1601060005 (46 pages) |
7 June 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 June 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 June 2016 | Registration of charge SC1601060006, created on 31 May 2016 (50 pages) |
7 June 2016 | Registration of charge SC1601060006, created on 31 May 2016 (50 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 June 2015 | Alterations to floating charge SC1601060003 (49 pages) |
22 June 2015 | Alterations to floating charge SC1601060005 (49 pages) |
22 June 2015 | Alterations to floating charge SC1601060005 (49 pages) |
22 June 2015 | Alterations to floating charge SC1601060003 (49 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
12 June 2015 | Registration of charge SC1601060003, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge SC1601060002, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge SC1601060005, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060003, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge SC1601060004, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060004, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060005, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060002, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge SC1601060002, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge SC1601060004, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060005, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC1601060003, created on 4 June 2015 (11 pages) |
19 January 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 January 2015 | Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of John Gay as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of John Gay as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 January 2015 | Satisfaction of charge SC1601060001 in full (1 page) |
15 January 2015 | Satisfaction of charge SC1601060001 in full (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 August 2013 | Registration of charge 1601060001 (5 pages) |
12 August 2013 | Registration of charge 1601060001 (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Termination of appointment of John Gray as a director (1 page) |
4 January 2011 | Termination of appointment of John Gray as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page) |
30 August 2010 | Director's details changed for John Gay on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for John Hodge Gray on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for John Gay on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for John Gay on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for John Hodge Gray on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page) |
30 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page) |
30 August 2010 | Director's details changed for John Hodge Gray on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
28 August 2008 | Return made up to 16/08/08; no change of members
|
28 August 2008 | Return made up to 16/08/08; no change of members
|
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 16/08/07; no change of members (8 pages) |
28 August 2007 | Return made up to 16/08/07; no change of members (8 pages) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members
|
29 August 2006 | Return made up to 16/08/06; full list of members
|
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
2 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 18/08/04 (1 page) |
25 August 2004 | Nc inc already adjusted 18/08/04 (1 page) |
19 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 October 2003 | Memorandum and Articles of Association (10 pages) |
17 October 2003 | Memorandum and Articles of Association (10 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
6 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members
|
27 August 2002 | Return made up to 16/08/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members
|
11 September 2001 | Return made up to 31/08/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 50 woodhead road chryston glasgow G69 9HY (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 50 woodhead road chryston glasgow G69 9HY (1 page) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 December 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 December 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 December 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members
|
27 September 1996 | Return made up to 31/08/96; full list of members
|
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 50 woodland road chryston glasgow G69 9HY (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Accounting reference date notified as 30/09 (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Accounting reference date notified as 30/09 (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 50 woodland road chryston glasgow G69 9HY (1 page) |
31 August 1995 | Incorporation (18 pages) |
31 August 1995 | Incorporation (18 pages) |