Edinburgh
EH3 8EX
Scotland
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2022) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | James Alexander Montgomery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Mr Peter Thomson Syme |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherdale Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Christopher John Rickard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Woodside Butterfurlong Road West Grimstead Wiltshire SP5 3RR |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(17 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(19 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Andrew James Neilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | weirgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6377111 |
Telephone region | Glasgow |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
15.5m at £1 | Weir Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Catherine Stead 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
24 December 2020 | Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
24 December 2020 | Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
23 December 2020 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2020 (2 pages) |
23 December 2020 | Resolutions
|
4 December 2020 | Statement by Directors (1 page) |
4 December 2020 | Statement of capital on 4 December 2020
|
4 December 2020 | Solvency Statement dated 30/11/20 (1 page) |
4 December 2020 | Resolutions
|
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
11 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement of company's objects (2 pages) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (15 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (15 pages) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
15 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Leslie Irving Mccall on 20 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Leslie Irving Mccall on 20 September 2015 (2 pages) |
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 June 2013 | Full accounts made up to 28 December 2012 (13 pages) |
17 June 2013 | Full accounts made up to 28 December 2012 (13 pages) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Full accounts made up to 30 December 2011 (13 pages) |
6 August 2012 | Full accounts made up to 30 December 2011 (13 pages) |
3 August 2012 | Termination of appointment of Jonathan Stanton as a director (1 page) |
3 August 2012 | Termination of appointment of Jonathan Stanton as a director (1 page) |
1 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
1 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
1 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
1 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (16 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (16 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 26 December 2008 (11 pages) |
11 June 2009 | Full accounts made up to 26 December 2008 (11 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (11 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 29 December 2006 (11 pages) |
26 June 2007 | Full accounts made up to 29 December 2006 (11 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
14 June 2006 | Full accounts made up to 30 December 2005 (11 pages) |
14 June 2006 | Full accounts made up to 30 December 2005 (11 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands rd cathcart glasgow G44 4EX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands rd cathcart glasgow G44 4EX (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 06/08/04; full list of members (3 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (3 pages) |
10 August 2004 | Full accounts made up to 26 December 2003 (10 pages) |
10 August 2004 | Full accounts made up to 26 December 2003 (10 pages) |
23 February 2004 | Accounting reference date shortened from 23/03/04 to 31/12/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 23/03/04 to 31/12/03 (1 page) |
31 January 2004 | Full accounts made up to 23 March 2003 (11 pages) |
31 January 2004 | Full accounts made up to 23 March 2003 (11 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
26 March 2003 | Accounting reference date extended from 31/10/02 to 23/03/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/10/02 to 23/03/03 (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
19 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 31 October 2001 (9 pages) |
9 August 2002 | Full accounts made up to 31 October 2001 (9 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
3 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
16 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 1999 | Return made up to 06/08/99; no change of members (7 pages) |
7 September 1999 | Return made up to 06/08/99; no change of members (7 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
1 October 1998 | Full accounts made up to 26 December 1997 (8 pages) |
1 October 1998 | Full accounts made up to 26 December 1997 (8 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members (7 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members (7 pages) |
26 August 1997 | Full accounts made up to 27 December 1996 (7 pages) |
26 August 1997 | Full accounts made up to 27 December 1996 (7 pages) |
18 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
18 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
22 April 1996 | Ad 27/12/95--------- £ si 15464000@1=15464000 £ ic 2/15464002 (2 pages) |
22 April 1996 | Ad 27/12/95--------- £ si 15464000@1=15464000 £ ic 2/15464002 (2 pages) |
28 February 1996 | Company name changed m m & s (2332) LIMITED\certificate issued on 29/02/96 (3 pages) |
28 February 1996 | Company name changed m m & s (2332) LIMITED\certificate issued on 29/02/96 (3 pages) |
6 February 1996 | List of directorships see letter (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | Accounting reference date notified as 31/12 (1 page) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | List of directorships see letter (1 page) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Accounting reference date notified as 31/12 (1 page) |
6 February 1996 | Registered office changed on 06/02/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | New secretary appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New secretary appointed (1 page) |
6 February 1996 | Registered office changed on 06/02/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | £ nc 100/20000000 18/12/95 (1 page) |
27 December 1995 | £ nc 100/20000000 18/12/95 (1 page) |
9 November 1995 | Incorporation (32 pages) |
9 November 1995 | Incorporation (32 pages) |