Company NameCCG (UK) Limited
Company StatusActive
Company NumberSC161665
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Jodi Lea
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Robin Ronald Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleUk & Ireland HR Director
Country of ResidenceEngland
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhill Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Gareth Jonathan Sharpe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed24 December 2008(13 years, 1 month after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameFrancis Joseph Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Chairman
Correspondence AddressProvan
St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameHugh John Workman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Secretary NameHugh John Workman
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Director NamePeter Dennis Kelly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1997)
RoleManaging Director
Correspondence Address167 Plough Way
South Docks Marina
London
SE16 1FN
Director NameLindsay Gordon Tocher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1997)
RoleCatering Director
Correspondence AddressAnvil Cottage
Burnhervie
Inverurie
Aberdeenshire
AB51 5JR
Scotland
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 1997)
RoleCaterer
Correspondence AddressHaywards The Avenue
Bucklebury
Reading
Berkshire
RG7 6NA
Director NameKeith James Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChristopher John Rodney Page
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressWest Bank 31 Church Road
Sneyd Park
Bristol
Avon
BS5 9LU
Secretary NameKeith James Wilson
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Alastair Dunbar Storey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Andrew Michael Robertson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2000)
RoleDirector Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Highfields
Westoning
Hertfordshire
MK45 5EN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Peter John Maguire
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2011)
RoleDirector Of Property & Insurance
Country of ResidenceEngland
Correspondence Address75 High Street
Hampton In Arden
Solihull
B92 0AE
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks 11 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Paul Anthony Galvin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
Director NameMr Roger Arthur Downing
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2017(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Michael James Owen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(22 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameCompass Food Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 December 2008)
Correspondence AddressParklands Court
24 Parklands Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ

Contact

Websitehafele.co.uk

Location

Registered AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhill Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

11m at £1Compass Services, Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 February 2020Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page)
4 December 2019Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 March 2019Appointment of Kate Dunham as a director on 1 February 2019 (2 pages)
1 March 2019Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page)
13 September 2018Appointment of Jodi Lea as a director on 3 September 2018 (2 pages)
13 September 2018Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page)
11 September 2018Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
10 May 2018Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages)
8 January 2018Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages)
5 January 2018Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11,000,002
(5 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11,000,002
(5 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11,000,002
(5 pages)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
11 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000,002
(5 pages)
11 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000,002
(5 pages)
11 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000,002
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11,000,002
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11,000,002
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11,000,002
(5 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 30 September 2011 (13 pages)
20 April 2012Full accounts made up to 30 September 2011 (13 pages)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 June 2009Full accounts made up to 30 September 2008 (14 pages)
4 June 2009Full accounts made up to 30 September 2008 (14 pages)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
23 February 2009Appointment terminated director compass food services LIMITED (1 page)
23 February 2009Appointment terminated director and secretary timothy mason (1 page)
23 February 2009Director appointed neil reynolds smith (1 page)
23 February 2009Appointment terminated director and secretary timothy mason (1 page)
23 February 2009Appointment terminated director compass food services LIMITED (1 page)
23 February 2009Director appointed neil reynolds smith (1 page)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
23 February 2009Director appointed peter john maguire (1 page)
23 February 2009Director appointed peter john maguire (1 page)
7 October 2008Resolutions
  • RES13 ‐ Sections 171 to 177 2006 ca 01/10/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Sections 171 to 177 2006 ca 01/10/2008
(1 page)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 June 2008Full accounts made up to 30 September 2007 (14 pages)
18 June 2008Full accounts made up to 30 September 2007 (14 pages)
8 November 2007Return made up to 01/10/07; full list of members (2 pages)
8 November 2007Return made up to 01/10/07; full list of members (2 pages)
2 July 2007Full accounts made up to 30 September 2006 (16 pages)
2 July 2007Full accounts made up to 30 September 2006 (16 pages)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 July 2006Full accounts made up to 30 September 2005 (13 pages)
17 July 2006Full accounts made up to 30 September 2005 (13 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
31 October 2005Return made up to 01/10/05; full list of members (2 pages)
31 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 August 2005Full accounts made up to 30 September 2004 (12 pages)
10 August 2005Full accounts made up to 30 September 2004 (12 pages)
27 October 2004Return made up to 01/10/04; full list of members (2 pages)
27 October 2004Return made up to 01/10/04; full list of members (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
8 October 2003Return made up to 01/10/03; full list of members (2 pages)
8 October 2003Return made up to 01/10/03; full list of members (2 pages)
8 August 2003Full accounts made up to 30 September 2002 (13 pages)
8 August 2003Full accounts made up to 30 September 2002 (13 pages)
12 March 2003Return made up to 01/10/02; full list of members (2 pages)
12 March 2003Return made up to 01/10/02; full list of members (2 pages)
11 March 2003Registered office changed on 11/03/03 from: mitchell house 333 bath street glasgow G2 4ER (1 page)
11 March 2003Registered office changed on 11/03/03 from: mitchell house 333 bath street glasgow G2 4ER (1 page)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
30 November 2001Return made up to 01/10/01; full list of members (5 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Return made up to 01/10/01; full list of members (5 pages)
6 August 2001Full accounts made up to 29 September 2000 (14 pages)
6 August 2001Full accounts made up to 29 September 2000 (14 pages)
25 October 2000Return made up to 01/10/00; full list of members (5 pages)
25 October 2000Return made up to 01/10/00; full list of members (5 pages)
18 October 2000New secretary appointed (4 pages)
18 October 2000Secretary resigned (2 pages)
18 October 2000New secretary appointed (4 pages)
18 October 2000Secretary resigned (2 pages)
23 May 2000Full accounts made up to 25 September 1999 (13 pages)
23 May 2000Full accounts made up to 25 September 1999 (13 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 November 1999Return made up to 01/10/99; full list of members (10 pages)
5 November 1999Return made up to 01/10/99; full list of members (10 pages)
25 May 1999Secretary's particulars changed (1 page)
25 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 26 September 1998 (13 pages)
26 April 1999Full accounts made up to 26 September 1998 (13 pages)
29 March 1999Memorandum and Articles of Association (8 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1999Memorandum and Articles of Association (8 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Return made up to 10/11/98; full list of members (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999Return made up to 10/11/98; full list of members (6 pages)
21 January 1999Director resigned (1 page)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 26 September 1997 (13 pages)
29 July 1998Full accounts made up to 26 September 1997 (13 pages)
13 March 1998Registered office changed on 13/03/98 from: 77 murray place stirling FK8 1AU (1 page)
13 March 1998Registered office changed on 13/03/98 from: 77 murray place stirling FK8 1AU (1 page)
28 January 1998Full accounts made up to 30 September 1996 (16 pages)
28 January 1998Full accounts made up to 30 September 1996 (16 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
5 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
20 January 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
29 November 1996Registered office changed on 29/11/96 from: 30 george square glasgow G2 1EG (1 page)
29 November 1996Registered office changed on 29/11/96 from: 30 george square glasgow G2 1EG (1 page)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
15 February 1996£ nc 10000/25000000 31/01/96 (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996£ nc 10000/25000000 31/01/96 (1 page)
15 February 1996Ad 02/02/96--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
15 February 1996New secretary appointed;new director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996New secretary appointed;new director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Ad 02/02/96--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
17 January 1996Accounting reference date notified as 30/09 (1 page)
17 January 1996Accounting reference date notified as 30/09 (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 December 1995Memorandum and Articles of Association (24 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 December 1995Memorandum and Articles of Association (24 pages)
23 November 1995New director appointed (4 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
23 November 1995Secretary resigned (2 pages)
23 November 1995New director appointed (4 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
22 November 1995Director resigned (4 pages)
22 November 1995Director resigned (4 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1995Incorporation (34 pages)
10 November 1995Incorporation (34 pages)