Edinburgh
EH3 6JD
Scotland
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Director Name | Colin Charles Robertson Mitchell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Southwood Palace Road Blairgowrie Perthshire PH10 6SB Scotland |
Director Name | Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 53 Strachan Road Blackhall Edinburgh EH4 3RQ Scotland |
Secretary Name | Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1998) |
Role | Finance Director |
Correspondence Address | 53 Strachan Road Blackhall Edinburgh EH4 3RQ Scotland |
Director Name | Gavin George McLean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1999) |
Role | Baker/Sales |
Correspondence Address | 12/6 Dorset Place Edinburgh Lothian And Borders EH11 1JQ Scotland |
Secretary Name | James Walter Andrew McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 452 Kilmarnock Road Glasgow Lanarkshire G43 2RL Scotland |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | Archibald MacDonald Cunningham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 15 Lasswade Road Eskbank Dalkeith Midlothian EH22 3EB Scotland |
Secretary Name | John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Blackness Street Coatbridge Lanarkshire ML5 4NJ Scotland |
Director Name | Mr John Antony Lomer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winton House Ashley Road Cheltenham GL52 6PG Wales |
Director Name | David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2008) |
Role | Managing Director |
Correspondence Address | 259 Landmark Place Churchill Way Cardiff CF10 2HU Wales |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Melton Road West Bridgford Nottingham NG2 6JP |
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Lane Edith Weston Oakham Rutland LE15 8EY |
Director Name | Mrs Roz Cuschieri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Jeremy Peter Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mrs Lucinda Emma Kate Bruce-Gardyne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Ms Irene Agnes Steel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Gary Shiels |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Registered Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 high street, musselburgh. Fully Satisfied |
---|---|
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadowmill bakery, mid road, prestonpans. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 high street, haddington, east lothian. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 high street, portobello, edinburgh. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 pentland view court, currie, midlothian. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41A eskside west, musselburgh. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 north high street, fisherrow, musselburgh. Fully Satisfied |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 152 high street, prestonpans. Fully Satisfied |
22 February 2007 | Delivered on: 14 March 2007 Satisfied on: 8 March 2013 Persons entitled: Hsbc Bank PLC Classification: Deed of pledge Secured details: All sums due or to become due. Particulars: The company pledges, charges and assigns to the bank 111,692 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details. Fully Satisfied |
30 September 1997 | Delivered on: 10 October 1997 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Finsbury Food Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Equipment Finance (UK) Limited 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. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Asset Finance (UK) Limited 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. Outstanding |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Jeremy Peter Bradley as a director on 1 January 2020 (1 page) |
3 March 2020 | Appointment of Dr Peter Quinn as a director on 1 January 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 March 2019 | Satisfaction of charge 12 in full (4 pages) |
29 March 2019 | Satisfaction of charge 10 in full (4 pages) |
29 March 2019 | Satisfaction of charge 11 in full (4 pages) |
29 March 2019 | Satisfaction of charge 14 in full (4 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
18 April 2016 | Satisfaction of charge 15 in full (1 page) |
18 April 2016 | Satisfaction of charge 15 in full (1 page) |
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 August 2013 | Section 519 (2 pages) |
14 August 2013 | Section 519 (2 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Alterations to floating charge 15 (8 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Alterations to floating charge 12 (8 pages) |
11 March 2013 | Alterations to floating charge 14 (8 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Alterations to floating charge 14 (8 pages) |
11 March 2013 | Alterations to floating charge 15 (8 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 March 2013 | Alterations to floating charge 12 (8 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
10 February 2010 | Secretary's details changed for City Group Plc on 10 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Secretary's details changed for City Group Plc on 10 November 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
12 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
12 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
30 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
30 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 30 April 2004 (11 pages) |
6 September 2004 | Full accounts made up to 30 April 2004 (11 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
10 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
6 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
19 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Memorandum and Articles of Association (9 pages) |
11 September 2001 | Memorandum and Articles of Association (9 pages) |
11 September 2001 | Resolutions
|
31 July 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
31 July 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
6 July 2001 | Full accounts made up to 28 February 2001 (23 pages) |
6 July 2001 | Full accounts made up to 28 February 2001 (23 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed united bakeries LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed united bakeries LIMITED\certificate issued on 02/05/01 (2 pages) |
20 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
10 October 2000 | Full group accounts made up to 29 February 2000 (24 pages) |
10 October 2000 | Full group accounts made up to 29 February 2000 (24 pages) |
17 May 2000 | Location of register of members (1 page) |
17 May 2000 | Location of register of directors' interests (1 page) |
17 May 2000 | Location of register of directors' interests (1 page) |
17 May 2000 | Location of register of members (1 page) |
5 January 2000 | Full group accounts made up to 28 February 1999 (31 pages) |
5 January 2000 | Full group accounts made up to 28 February 1999 (31 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
23 October 1998 | Full group accounts made up to 28 February 1998 (62 pages) |
23 October 1998 | Full group accounts made up to 28 February 1998 (62 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 10/11/97; full list of members
|
9 December 1997 | Return made up to 10/11/97; full list of members
|
10 October 1997 | Partic of mort/charge * (6 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
30 July 1997 | Full group accounts made up to 28 February 1997 (29 pages) |
30 July 1997 | Full group accounts made up to 28 February 1997 (29 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (3 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (3 pages) |
17 February 1997 | Return made up to 10/11/96; full list of members (7 pages) |
17 February 1997 | Return made up to 10/11/96; full list of members (7 pages) |
30 December 1996 | Location of register of directors' interests (1 page) |
30 December 1996 | Location of register of members (1 page) |
30 December 1996 | Location of register of directors' interests (1 page) |
30 December 1996 | Location of register of members (1 page) |
27 June 1996 | Ad 24/05/96--------- £ si [email protected]=17500 £ si 500000@1=500000 £ ic 269231/786731 (2 pages) |
27 June 1996 | Ad 24/05/96--------- £ si 269229@1=269229 £ ic 2/269231 (2 pages) |
27 June 1996 | Ad 24/05/96--------- £ si [email protected]=17500 £ si 500000@1=500000 £ ic 269231/786731 (2 pages) |
27 June 1996 | Ad 24/05/96--------- £ si 269229@1=269229 £ ic 2/269231 (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | £ nc 1000/1037908 24/05/96 (1 page) |
29 May 1996 | New director appointed (3 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 1000/1037908 24/05/96 (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (3 pages) |
29 May 1996 | Memorandum and Articles of Association (32 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Memorandum and Articles of Association (32 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
28 May 1996 | Registered office changed on 28/05/96 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page) |
28 May 1996 | Accounting reference date notified as 28/02 (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page) |
28 May 1996 | Accounting reference date notified as 28/02 (1 page) |
24 May 1996 | Company name changed dunwilco (482) LIMITED\certificate issued on 24/05/96 (2 pages) |
24 May 1996 | Company name changed dunwilco (482) LIMITED\certificate issued on 24/05/96 (2 pages) |
10 November 1995 | Incorporation (44 pages) |
10 November 1995 | Incorporation (44 pages) |