Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Amanda Mary Isabel Scott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | St Clair House Back Road St Margarets Hope Orkney KW17 2SP Scotland |
Secretary Name | Alison Margaret McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Drakies Avenue Inverness IV2 3SE Scotland |
Director Name | Alice Taylor Thomson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 16 Meadow Road Balloch Inverness IV2 7JR Scotland |
Director Name | Isabel Atkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 19 Allander Road Milngavie Glasgow Dumbartonshire G62 8PN Scotland |
Director Name | Malcolm William Hailey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 75 Woodland Road Croesyceiliog Cwmbran Torfaen NP44 2DX Wales |
Secretary Name | Carol Ann Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 44 Ryan Road Wemyss Bay Renfrewshire PA18 6DH Scotland |
Secretary Name | Alan McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 61 Richmond Drive Rutherglen Glasgow G73 3JL Scotland |
Director Name | Alan McDougall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2003) |
Role | Financial Director |
Correspondence Address | 61 Richmond Drive Rutherglen Glasgow G73 3JL Scotland |
Director Name | Mr Eric Anthony Gillies |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2003) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 41 East Greenlees Avenue Cambuslang Glasgow Lanarkshire G72 8TZ Scotland |
Director Name | Douglas Paul |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3 Highfield Drive Burnside Glasgow G73 4HE Scotland |
Secretary Name | Wendy Isabella Groome-Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 80 Harlaw Hill Gardens Prestonpans East Lothian EH32 9JH Scotland |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2005(9 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Robert David Openshaw |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 October 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millers Brook Chertsey Road Chobham Woking Surrey GU24 8NB |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2005(9 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
110k at £1 | Iss Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 tassie street, glasgow. Outstanding |
---|---|
3 December 2001 | Delivered on: 13 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
19 November 2001 | Delivered on: 28 November 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 5 november 2001. Particulars: Other debts and non-vesting debts. Outstanding |
7 May 1996 | Delivered on: 28 May 1996 Satisfied on: 21 July 2003 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 |
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh EH1 3RX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh EH1 3RX (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2005 | New secretary appointed;new director appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
4 March 2004 | Return made up to 18/12/03; full list of members (8 pages) |
4 March 2004 | Return made up to 18/12/03; full list of members (8 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 73 firhill road glasgow lanarkshire G20 7BE (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 73 firhill road glasgow lanarkshire G20 7BE (1 page) |
11 August 2003 | Director resigned (1 page) |
21 July 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Dec mort/charge * (4 pages) |
24 February 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
24 February 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
21 February 2002 | Amended 88(2)r for 30/04/01 (2 pages) |
21 February 2002 | Amended 88(2)r for 30/04/01 (2 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Ad 30/04/01--------- £ si 50000@1 (2 pages) |
30 January 2002 | Ad 30/04/01--------- £ si 50000@1 (2 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
13 December 2001 | Partic of mort/charge * (5 pages) |
13 December 2001 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (9 pages) |
28 November 2001 | Partic of mort/charge * (9 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 October 2001 | Dec mort/charge release * (4 pages) |
30 October 2001 | Dec mort/charge release * (4 pages) |
7 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
7 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 January 2000 | Return made up to 18/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 18/12/99; full list of members (9 pages) |
17 November 1999 | Ad 29/10/99--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Nc inc already adjusted 29/10/99 (1 page) |
17 November 1999 | Nc inc already adjusted 29/10/99 (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Ad 29/10/99--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
17 November 1999 | Resolutions
|
25 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: UNIT6 74-76 firhill road glasgow G20 7BA (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: UNIT6 74-76 firhill road glasgow G20 7BA (1 page) |
4 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
19 April 1998 | Return made up to 18/12/97; change of members (6 pages) |
19 April 1998 | Return made up to 18/12/97; change of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 June 1997 | Superceeding 882R 45000@1 250497 (3 pages) |
16 June 1997 | Superceeding 882R 45000@1 250497 (3 pages) |
13 June 1997 | Memorandum and Articles of Association (19 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Memorandum and Articles of Association (19 pages) |
13 June 1997 | Resolutions
|
21 May 1997 | Ad 18/04/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
21 May 1997 | Ad 18/04/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
21 May 1997 | Ad 25/04/97--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages) |
21 May 1997 | Ad 25/04/97--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 18/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 18/12/96; full list of members (6 pages) |
31 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
31 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 3 beaufort road inverness IV2 3NP (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 3 beaufort road inverness IV2 3NP (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (1 page) |
2 December 1996 | New director appointed (2 pages) |
7 October 1996 | Company name changed impressions (scotland) LTD.\certificate issued on 08/10/96 (2 pages) |
7 October 1996 | Company name changed impressions (scotland) LTD.\certificate issued on 08/10/96 (2 pages) |
19 September 1996 | Ad 03/02/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
19 September 1996 | Ad 03/02/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
28 May 1996 | Partic of mort/charge * (6 pages) |
28 May 1996 | Partic of mort/charge * (6 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Incorporation (34 pages) |
18 December 1995 | Incorporation (34 pages) |