Glasgow
G2 1EH
Scotland
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 29 November 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(27 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Wilbur Graeme Dickie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 August 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Graham Herbert Wallace Waddell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 August 2018) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr James Robertson Gibb |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1998) |
Role | Stockbroker |
Correspondence Address | Flat N,15 Hughenden Lane Glasgow Lanarkshire G12 9XU Scotland |
Director Name | Mr James Russell McCulloch |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 May 2016) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Alan Alexander Wallace Waddell |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 May 2003) |
Role | Stockbroker |
Correspondence Address | 60 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Director Name | Peter Charles Marshall Roger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2000) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 15 Sutherland Avenue Glasgow G41 4JJ Scotland |
Secretary Name | Peter Charles Marshall Roger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Mr Russell Lang Crichton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 March 2020) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Secretary Name | Steven William James Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Steven William James Mathieson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Andrew Alan Wallace Waddell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 August 2018) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Thomas Muirhead Birnie Brown |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2018) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Craig Charles Baxter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mrs Kirstin Lewis Donaldson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Adam Christopher Drummond |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | George House George Square Glasgow G2 1EH Scotland |
Director Name | Mr James Mailor Wilson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Philip Luard Howell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Andrew Timothy Morris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr James Andrew Butcher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | speirsjeffrey.co.uk |
---|---|
Telephone | 0141 2484311 |
Telephone region | Glasgow |
Registered Address | George House 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Speirs & Jeffrey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
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 | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
17 October 2023 | Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
28 July 2023 | Termination of appointment of Andrew Timothy Morris as a director on 30 June 2023 (1 page) |
28 July 2023 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 30 June 2023 (2 pages) |
11 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
24 June 2020 | Termination of appointment of Kirstin Lewis Donaldson as a director on 17 April 2020 (1 page) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 May 2020 | Termination of appointment of James Andrew Butcher as a director on 15 May 2020 (1 page) |
27 April 2020 | Termination of appointment of Russell Lang Crichton as a director on 20 March 2020 (1 page) |
23 January 2020 | Notification of Rathbone Investment Management Limited as a person with significant control on 10 December 2019 (2 pages) |
23 January 2020 | Cessation of Speirs & Jeffrey Limited as a person with significant control on 10 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
25 July 2019 | Termination of appointment of Steven William James Mathieson as a director on 1 July 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (10 pages) |
5 June 2019 | Appointment of Mr James Andrew Butcher as a director on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr James Andrew Butcher on 5 June 2019 (2 pages) |
14 May 2019 | Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page) |
24 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 10 May 2018 (8 pages) |
5 December 2018 | Appointment of Mr Ali Johnson as a secretary on 29 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Steven William James Mathieson as a secretary on 28 November 2018 (1 page) |
13 September 2018 | Current accounting period shortened from 10 May 2019 to 31 December 2018 (1 page) |
5 September 2018 | Termination of appointment of Thomas Muirhead Birnie Brown as a director on 31 August 2018 (1 page) |
5 September 2018 | Appointment of Mr Andrew Timothy Morris as a director on 31 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Craig Charles Baxter as a director on 31 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Adam Christopher Drummond as a director on 31 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Andrew Alan Wallace Waddell as a director on 31 August 2018 (1 page) |
5 September 2018 | Appointment of Mr Philip Luard Howell as a director on 31 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Graham Herbert Wallace Waddell as a director on 31 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Wilbur Graeme Dickie as a director on 31 August 2018 (1 page) |
15 August 2018 | Second filing of the annual return made up to 19 December 2014 (25 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2009 (23 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2011 (24 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2013 (24 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2012 (24 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2015 (26 pages) |
15 August 2018 | Notification of Speirs & Jeffrey Limited as a person with significant control on 6 April 2016 (4 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (3 pages) |
15 August 2018 | Second filing of the annual return made up to 19 December 2010 (24 pages) |
23 March 2018 | Termination of appointment of James Mailor Wilson as a director on 20 March 2018 (1 page) |
17 January 2018 | Full accounts made up to 10 May 2017 (7 pages) |
17 January 2018 | Full accounts made up to 10 May 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 September 2017 | Appointment of James Mailor Wilson as a director on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of James Mailor Wilson as a director on 15 September 2017 (2 pages) |
7 June 2017 | Appointment of Adam Christopher Drummond as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Adam Christopher Drummond as a director on 6 June 2017 (2 pages) |
30 January 2017 | Full accounts made up to 10 May 2016 (7 pages) |
30 January 2017 | Full accounts made up to 10 May 2016 (7 pages) |
19 December 2016 | 19/12/16 Statement of Capital gbp 2 (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 May 2016 | Termination of appointment of James Russell Mcculloch as a director on 12 May 2016 (1 page) |
19 May 2016 | Termination of appointment of James Russell Mcculloch as a director on 12 May 2016 (1 page) |
5 February 2016 | Full accounts made up to 10 May 2015 (7 pages) |
5 February 2016 | Full accounts made up to 10 May 2015 (7 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 May 2015 | Appointment of Mrs Kirstin Lewis Donaldson as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Kirstin Lewis Donaldson as a director on 26 May 2015 (2 pages) |
12 February 2015 | Section 519 (2 pages) |
12 February 2015 | Section 519 (2 pages) |
9 January 2015 | Full accounts made up to 10 May 2014 (7 pages) |
9 January 2015 | Full accounts made up to 10 May 2014 (7 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 May 2014 | Appointment of Mr Craig Charles Baxter as a director (2 pages) |
30 May 2014 | Appointment of Mr Craig Charles Baxter as a director (2 pages) |
13 January 2014 | Full accounts made up to 10 May 2013 (8 pages) |
13 January 2014 | Full accounts made up to 10 May 2013 (8 pages) |
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Previous accounting period extended from 9 May 2013 to 10 May 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 9 May 2013 to 10 May 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 9 May 2013 to 10 May 2013 (1 page) |
20 September 2013 | Registered office address changed from 36 Renfield Street Glasgow G2 1NA on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from George House George Square 50 George Square Glasgow G2 1EH Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 36 Renfield Street Glasgow G2 1NA on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from George House George Square 50 George Square Glasgow G2 1EH Scotland on 20 September 2013 (1 page) |
16 January 2013 | Full accounts made up to 13 May 2012 (8 pages) |
16 January 2013 | Full accounts made up to 13 May 2012 (8 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Full accounts made up to 13 May 2011 (8 pages) |
20 January 2012 | Full accounts made up to 13 May 2011 (8 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders
|
13 July 2011 | Director's details changed for Thomas Muirhead Birnie Brown on 15 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Thomas Muirhead Birnie Brown on 15 June 2011 (2 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Full accounts made up to 15 May 2010 (8 pages) |
13 January 2011 | Full accounts made up to 15 May 2010 (8 pages) |
24 May 2010 | Appointment of Thomas Muirhead Birnie Brown as a director (2 pages) |
24 May 2010 | Appointment of Thomas Muirhead Birnie Brown as a director (2 pages) |
5 February 2010 | Full accounts made up to 15 May 2009 (8 pages) |
5 February 2010 | Full accounts made up to 15 May 2009 (8 pages) |
31 December 2009 | Director's details changed for Russell Lang Crichton on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Steven William James Mathieson on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael James Wilson on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Alan Wallace Waddell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael James Wilson on 30 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Steven William James Mathieson on 30 December 2009 (1 page) |
31 December 2009 | Director's details changed for Wilbur Graeme Dickie on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Steven William James Mathieson on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Graham Herbert Wallace Waddell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for James Russell Mcculloch on 30 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Steven William James Mathieson on 30 December 2009 (1 page) |
31 December 2009 | Director's details changed for James Russell Mcculloch on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders
|
31 December 2009 | Director's details changed for Graham Herbert Wallace Waddell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Alan Wallace Waddell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Wilbur Graeme Dickie on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Russell Lang Crichton on 30 December 2009 (2 pages) |
5 February 2009 | Full accounts made up to 9 May 2008 (8 pages) |
5 February 2009 | Full accounts made up to 9 May 2008 (8 pages) |
5 February 2009 | Full accounts made up to 9 May 2008 (8 pages) |
2 January 2009 | Director's change of particulars / graham waddell / 19/12/2008 (1 page) |
2 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / graham waddell / 19/12/2008 (1 page) |
2 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
12 February 2008 | Full accounts made up to 11 May 2007 (8 pages) |
12 February 2008 | Full accounts made up to 11 May 2007 (8 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
11 January 2007 | Full accounts made up to 12 May 2006 (8 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
11 January 2007 | Full accounts made up to 12 May 2006 (8 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members
|
29 December 2005 | Full accounts made up to 13 May 2005 (7 pages) |
29 December 2005 | Full accounts made up to 13 May 2005 (7 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members
|
6 January 2005 | Return made up to 19/12/04; full list of members
|
6 January 2005 | Full accounts made up to 14 May 2004 (7 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members
|
6 January 2005 | Full accounts made up to 14 May 2004 (7 pages) |
21 December 2003 | Full accounts made up to 9 May 2003 (7 pages) |
21 December 2003 | Full accounts made up to 9 May 2003 (7 pages) |
21 December 2003 | Return made up to 19/12/03; full list of members
|
21 December 2003 | Full accounts made up to 9 May 2003 (7 pages) |
21 December 2003 | Return made up to 19/12/03; full list of members
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
24 December 2002 | Full accounts made up to 10 May 2002 (7 pages) |
24 December 2002 | Full accounts made up to 10 May 2002 (7 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members
|
24 December 2002 | Return made up to 19/12/02; full list of members
|
21 December 2001 | Full accounts made up to 11 May 2001 (7 pages) |
21 December 2001 | Full accounts made up to 11 May 2001 (7 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members
|
28 December 2000 | Return made up to 19/12/00; full list of members
|
28 December 2000 | Full accounts made up to 12 May 2000 (7 pages) |
28 December 2000 | Full accounts made up to 12 May 2000 (7 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 7 May 1999 (7 pages) |
14 January 2000 | Full accounts made up to 7 May 1999 (7 pages) |
14 January 2000 | Full accounts made up to 7 May 1999 (7 pages) |
14 January 2000 | Return made up to 19/12/99; full list of members (10 pages) |
14 January 2000 | Return made up to 19/12/99; full list of members (10 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
31 December 1998 | Return made up to 19/12/98; no change of members (8 pages) |
31 December 1998 | Full accounts made up to 8 May 1998 (7 pages) |
31 December 1998 | Return made up to 19/12/98; no change of members (8 pages) |
31 December 1998 | Full accounts made up to 8 May 1998 (7 pages) |
31 December 1998 | Full accounts made up to 8 May 1998 (7 pages) |
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 12/01/98; no change of members (8 pages) |
5 March 1998 | Return made up to 12/01/98; no change of members (8 pages) |
5 November 1997 | Full accounts made up to 9 May 1997 (7 pages) |
5 November 1997 | Full accounts made up to 9 May 1997 (7 pages) |
5 November 1997 | Full accounts made up to 9 May 1997 (7 pages) |
21 January 1997 | Return made up to 12/01/97; full list of members (8 pages) |
21 January 1997 | Return made up to 12/01/97; full list of members (8 pages) |
11 September 1996 | Accounting reference date notified as 09/05 (1 page) |
11 September 1996 | Accounting reference date notified as 09/05 (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Memorandum and Articles of Association (10 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Memorandum and Articles of Association (10 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
27 February 1996 | Company name changed mitreshelf 206 LIMITED\certificate issued on 28/02/96 (2 pages) |
27 February 1996 | Company name changed mitreshelf 206 LIMITED\certificate issued on 28/02/96 (2 pages) |
12 January 1996 | Incorporation (21 pages) |
12 January 1996 | Incorporation (21 pages) |