Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director Name | Mr Robin Ronald Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Uk & Ireland HR Director |
Country of Residence | England |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Gareth Jonathan Sharpe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2008(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Francis Joseph Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Provan St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Hugh John Workman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Secretary Name | Hugh John Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Director Name | Peter Dennis Kelly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 1997) |
Role | Managing Director |
Correspondence Address | 167 Plough Way South Docks Marina London SE16 1FN |
Director Name | Lindsay Gordon Tocher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1997) |
Role | Catering Director |
Correspondence Address | Anvil Cottage Burnhervie Inverurie Aberdeenshire AB51 5JR Scotland |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 1997) |
Role | Caterer |
Correspondence Address | Haywards The Avenue Bucklebury Reading Berkshire RG7 6NA |
Director Name | Keith James Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Christopher John Rodney Page |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | West Bank 31 Church Road Sneyd Park Bristol Avon BS5 9LU |
Secretary Name | Keith James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Alastair Dunbar Storey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Andrew Michael Robertson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2000) |
Role | Director Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Highfields Westoning Hertfordshire MK45 5EN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Peter John Maguire |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2011) |
Role | Director Of Property & Insurance |
Country of Residence | England |
Correspondence Address | 75 High Street Hampton In Arden Solihull B92 0AE |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks 11 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Paul Anthony Galvin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ |
Director Name | Mr Roger Arthur Downing |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2017(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(22 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Compass Food Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 December 2008) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Website | hafele.co.uk |
---|
Registered Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
11m at £1 | Compass Services, Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 February 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 February 2020 | Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page) |
4 December 2019 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
1 March 2019 | Appointment of Kate Dunham as a director on 1 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page) |
13 September 2018 | Appointment of Jodi Lea as a director on 3 September 2018 (2 pages) |
13 September 2018 | Registered 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 2018 | Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
10 May 2018 | Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages) |
8 January 2018 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
29 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
11 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
23 February 2009 | Appointment terminated director compass food services LIMITED (1 page) |
23 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
23 February 2009 | Director appointed neil reynolds smith (1 page) |
23 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
23 February 2009 | Appointment terminated director compass food services LIMITED (1 page) |
23 February 2009 | Director appointed neil reynolds smith (1 page) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
23 February 2009 | Director appointed peter john maguire (1 page) |
23 February 2009 | Director appointed peter john maguire (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
31 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (2 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (2 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 March 2003 | Return made up to 01/10/02; full list of members (2 pages) |
12 March 2003 | Return made up to 01/10/02; full list of members (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: mitchell house 333 bath street glasgow G2 4ER (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: mitchell house 333 bath street glasgow G2 4ER (1 page) |
5 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
6 August 2001 | Full accounts made up to 29 September 2000 (14 pages) |
6 August 2001 | Full accounts made up to 29 September 2000 (14 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
18 October 2000 | New secretary appointed (4 pages) |
18 October 2000 | Secretary resigned (2 pages) |
18 October 2000 | New secretary appointed (4 pages) |
18 October 2000 | Secretary resigned (2 pages) |
23 May 2000 | Full accounts made up to 25 September 1999 (13 pages) |
23 May 2000 | Full accounts made up to 25 September 1999 (13 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
5 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
25 May 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 26 September 1998 (13 pages) |
26 April 1999 | Full accounts made up to 26 September 1998 (13 pages) |
29 March 1999 | Memorandum and Articles of Association (8 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Memorandum and Articles of Association (8 pages) |
29 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
21 January 1999 | Return made up to 10/11/98; full list of members (6 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 10/11/98; full list of members (6 pages) |
21 January 1999 | Director resigned (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 26 September 1997 (13 pages) |
29 July 1998 | Full accounts made up to 26 September 1997 (13 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 77 murray place stirling FK8 1AU (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 77 murray place stirling FK8 1AU (1 page) |
28 January 1998 | Full accounts made up to 30 September 1996 (16 pages) |
28 January 1998 | Full accounts made up to 30 September 1996 (16 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 10/11/97; no change of members
|
5 December 1997 | Return made up to 10/11/97; no change of members
|
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 10/11/96; full list of members
|
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 10/11/96; full list of members
|
29 November 1996 | Registered office changed on 29/11/96 from: 30 george square glasgow G2 1EG (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 george square glasgow G2 1EG (1 page) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (3 pages) |
15 February 1996 | £ nc 10000/25000000 31/01/96 (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | £ nc 10000/25000000 31/01/96 (1 page) |
15 February 1996 | Ad 02/02/96--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New secretary appointed;new director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Ad 02/02/96--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages) |
17 January 1996 | Accounting reference date notified as 30/09 (1 page) |
17 January 1996 | Accounting reference date notified as 30/09 (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Memorandum and Articles of Association (24 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Memorandum and Articles of Association (24 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 November 1995 | Director resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
14 November 1995 | Resolutions
|
10 November 1995 | Incorporation (34 pages) |
10 November 1995 | Incorporation (34 pages) |