Cardenden
Fife
KY5 0HP
Scotland
Director Name | El Paso Fife I Company (Corporation) |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Status | Current |
Appointed | 20 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 1001 Louisiana Street Houston Texas |
Director Name | Harry Hammond Graves |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 250 East Fifth Street Suite 1500 Cincinnati Ohio 45202 |
Director Name | James Ellis Scott |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 days (resigned 31 October 1997) |
Role | General Manager |
Correspondence Address | 8 Anne Crescent Lenzie Kirkintilloch Glasgow G66 5HB Scotland |
Director Name | Philip Messina |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1998) |
Role | Investor |
Correspondence Address | 380 Main Street Hingham Ma 02043 |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1998) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Terrace London NW3 6RG |
Director Name | Kenneth Paul Wisnoski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1999) |
Role | President Europe / Africa El P |
Correspondence Address | 11642 Cypresswood Houston Texas 77070 |
Director Name | Richard Anthony Vaughan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2001) |
Role | Director El Paso Energy Intern |
Correspondence Address | 5 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Mr Alec Henderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2001) |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 9 Colegrove Down Cumnor Hill Oxford Oxfordshire OX2 9HT |
Director Name | Mr Christopher Martin Pickard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2001) |
Role | Accountant & Business Executiv |
Country of Residence | England |
Correspondence Address | Woodfold Down Hatherley Lane Down Hatherley Gloucestershire GL2 9QB Wales |
Director Name | Harry Hammond Graves |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 250 East Fifth Street Suite 1500 Cincinnati Ohio 45202 |
Director Name | Harry Hammond Graves |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 250 East Fifth Street Suite 1500 Cincinnati Ohio 45202 |
Director Name | Patrick Barousse Lorio |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2002) |
Role | Power And Gas Executive |
Correspondence Address | 80 Cadogan Place Chelsea London SW1X 9RP |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1998) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Ernst & Young G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £8,455,000 |
Gross Profit | -£2,752,000 |
Net Worth | £13,293,000 |
Cash | £764,000 |
Current Liabilities | £7,295,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 7 February 2017 (overdue) |
---|
8 September 1997 | Delivered on: 16 September 1997 Satisfied on: 2 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Letter of credit dated 3/6/97 granted by chase manhattan bank. Fully Satisfied |
---|---|
20 January 1997 | Delivered on: 5 February 1997 Satisfied on: 2 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at westfield development centre,cardenden,fife. Fully Satisfied |
10 January 1997 | Delivered on: 23 January 1997 Satisfied on: 2 August 1999 Persons entitled: Eif Fife Ii Llc as Agent and Security Trustee for Itself and the Stockholders 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. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 1 October 1998 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 October 1998 | Delivered on: 26 October 1998 Satisfied on: 2 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of westfield development centre,cardenden,fife. Fully Satisfied |
1 October 1997 | Delivered on: 10 October 1997 Satisfied on: 2 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The proceeds and rights relative to the ge guarantee. Fully Satisfied |
9 August 1996 | Delivered on: 22 August 1996 Satisfied on: 16 October 1998 Persons entitled: Energy Investors Fund Ii L.P. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 January 1997 | Delivered on: 24 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right,title,intererst and benefit in and to the project documents,shareholders agreement,accounts,insurance policies and the debts. Outstanding |
23 July 1999 | Delivered on: 5 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Grounds at westfield development centre, cardenden, fife. Outstanding |
20 July 1999 | Delivered on: 29 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title and interest in book debts. Outstanding |
20 July 1999 | Delivered on: 29 July 1999 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 October 2022 | Administrator's abstract of receipts and payments (3 pages) |
---|---|
5 October 2022 | Notice of discharge of Administration Order (2 pages) |
26 August 2022 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2022 | Administrator's abstract of receipts and payments (3 pages) |
27 September 2021 | Administrator's abstract of receipts and payments (2 pages) |
19 March 2021 | Administrator's abstract of receipts and payments (2 pages) |
25 September 2020 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2020 | Administrator's abstract of receipts and payments (2 pages) |
1 November 2019 | Administrator's abstract of receipts and payments (2 pages) |
25 March 2019 | Administrator's abstract of receipts and payments (2 pages) |
7 September 2018 | Administrator's abstract of receipts and payments (2 pages) |
26 March 2018 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2017 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2017 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2017 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2017 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2016 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2016 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2016 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2016 | Administrator's abstract of receipts and payments (2 pages) |
13 August 2015 | Administrator's abstract of receipts and payments (2 pages) |
13 August 2015 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2015 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2015 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2014 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2014 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2014 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2014 | Administrator's abstract of receipts and payments (2 pages) |
29 August 2013 | Administrator's abstract of receipts and payments (2 pages) |
29 August 2013 | Administrator's abstract of receipts and payments (2 pages) |
1 July 2013 | Court order insolvency:release thomas merchant burton as administrator on 17/06/2013 & appoint fiona livingstone taylor as joint administrator on 18/06/2013. (1 page) |
1 July 2013 | Court order insolvency:release thomas merchant burton as administrator on 17/06/2013 & appoint fiona livingstone taylor as joint administrator on 18/06/2013. (1 page) |
19 February 2013 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2013 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2012 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2012 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2012 | Registered office address changed from , George House, 50 George Square, Glasgow, G2 1RR on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 23 July 2012 (2 pages) |
16 March 2012 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2012 | Administrator's abstract of receipts and payments (2 pages) |
2 September 2011 | Administrator's abstract of receipts and payments (2 pages) |
2 September 2011 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2011 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2011 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2010 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2010 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2010 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2010 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2009 | Administrator's abstract of receipts and payments (2 pages) |
11 March 2009 | Administrator's abstract of receipts and payments (2 pages) |
23 September 2008 | Administrator's abstract of receipts and payments (2 pages) |
23 September 2008 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2008 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2008 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: westfield development centre, cardenden, fife, KY5 0HP (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: westfield development centre cardenden fife KY5 0HP (1 page) |
8 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
28 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
2 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 May 2003 | Statement of administrator's proposal (15 pages) |
20 May 2003 | Statement of administrator's proposal (15 pages) |
7 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 May 2003 | Notice of result of meeting of creditors (3 pages) |
6 May 2003 | Constitution of continuance liquidation creditors committee (2 pages) |
6 May 2003 | Constitution of continuance liquidation creditors committee (2 pages) |
6 May 2003 | Notice of result of meeting of creditors (3 pages) |
24 February 2003 | Notice of Administration Order (2 pages) |
24 February 2003 | Notice of Administration Order (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
19 August 2002 | 882R 01/08/02 322838 @ £1 (2 pages) |
19 August 2002 | 882R 01/08/02 322838 @ £1 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | 882R 312310 @ £1 01/05/02 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | 882R 312310 @ £1 01/05/02 (2 pages) |
11 June 2002 | 882R 322838 @£1 01/08/01 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | 882R 322838 @£1 01/08/01 (2 pages) |
11 June 2002 | Director resigned (1 page) |
15 May 2002 | Amending 882R 280901 2109362 (2 pages) |
15 May 2002 | Amending 882R 280901 2109362 (2 pages) |
15 May 2002 | 882R misc 010202 322838 (2 pages) |
15 May 2002 | 882R misc 010202 322838 (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (20 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (20 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
26 November 2001 | 882R 01/11/01 allot 322,838 (2 pages) |
26 November 2001 | 882R 28/09/01 allot 2,000,000 (2 pages) |
26 November 2001 | 882R 01/11/01 allot 322,838 (2 pages) |
26 November 2001 | 882R 28/09/01 allot 2,000,000 (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (5 pages) |
24 October 2001 | New director appointed (5 pages) |
24 October 2001 | Director resigned (1 page) |
20 June 2001 | 882R shares @£1 312310 030501 (2 pages) |
20 June 2001 | 882R shares @£1 312310 030501 (2 pages) |
29 March 2001 | 882R 322838 shares @ £1 010301 (2 pages) |
29 March 2001 | 882R 322838 shares @ £1 010301 (2 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
7 February 2001 | 882R 1916493 shares @ £1 031100 (2 pages) |
7 February 2001 | 882R 248198 shares @ £1 301000 (2 pages) |
7 February 2001 | 882R 248198 shares @ £1 301000 (2 pages) |
7 February 2001 | 882R 1916493 shares @ £1 031100 (2 pages) |
18 January 2001 | 882R 169142 shares @ £1 260500 (2 pages) |
18 January 2001 | 882R 321956 shares @ £1 321956 (2 pages) |
18 January 2001 | 882R 519079 shares @ £1 290900 (2 pages) |
18 January 2001 | 882R 321956 shares @ £1 321956 (2 pages) |
18 January 2001 | 882R 355655 shares @ £1 280400 (2 pages) |
18 January 2001 | 882R 314957 shares @ £1 010500 (2 pages) |
18 January 2001 | 882R 314957 shares @ £1 010500 (2 pages) |
18 January 2001 | 882R 519079 shares @ £1 290900 (2 pages) |
18 January 2001 | 882R 169142 shares @ £1 260500 (2 pages) |
18 January 2001 | 882R 355655 shares @ £1 280400 (2 pages) |
21 December 2000 | 882R 178684 shares@ £1 301000 (2 pages) |
21 December 2000 | 882R 178684 shares@ £1 301000 (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | 882R shares 360564 @ £1 010800 (2 pages) |
25 August 2000 | 882R shares 360564 @ £1 010800 (2 pages) |
25 August 2000 | 882R 321956 shares @£1 220800 (2 pages) |
25 August 2000 | 882R 321956 shares @£1 220800 (2 pages) |
3 April 2000 | 882R 486547 shares @ £1 310100 (2 pages) |
3 April 2000 | 882R shares 322838 @£1 010200 (2 pages) |
3 April 2000 | 882R shares 322838 @£1 010200 (2 pages) |
3 April 2000 | 882R 486547 shares @ £1 310100 (2 pages) |
3 April 2000 | 882R 222107 shares @ £1 270300 (2 pages) |
3 April 2000 | 882R 222107 shares @ £1 270300 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
7 January 2000 | 882R 375623 shares @ £1 301299 (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | 882R 375623 shares @ £1 301299 (2 pages) |
6 January 2000 | 882 allot 1749292 shares of £1.0 (2 pages) |
6 January 2000 | 882 allot ord 1494880 sh of £1.0 (2 pages) |
6 January 2000 | 882 allot ord 1494880 sh of £1.0 (2 pages) |
6 January 2000 | 882 allot 1749292 shares of £1.0 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Memorandum and Articles of Association (34 pages) |
14 September 1999 | £ nc 10673650/60673650 20/07/99 (1 page) |
14 September 1999 | £ nc 10673650/60673650 20/07/99 (1 page) |
14 September 1999 | Memorandum and Articles of Association (34 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 August 1999 | Partic of mort/charge * (15 pages) |
5 August 1999 | Partic of mort/charge * (15 pages) |
2 August 1999 | Dec mort/charge * (5 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (31 pages) |
2 August 1999 | Dec mort/charge * (5 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (31 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (4 pages) |
2 August 1999 | Dec mort/charge * (5 pages) |
2 August 1999 | Dec mort/charge * (5 pages) |
29 July 1999 | Partic of mort/charge * (15 pages) |
29 July 1999 | Partic of mort/charge * (12 pages) |
29 July 1999 | Partic of mort/charge * (15 pages) |
29 July 1999 | Partic of mort/charge * (12 pages) |
5 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
26 October 1998 | Partic of mort/charge * (6 pages) |
26 October 1998 | Partic of mort/charge * (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
16 October 1998 | Dec mort/charge * (4 pages) |
16 October 1998 | Dec mort/charge * (4 pages) |
15 October 1998 | £ nc 251/10673650 24/09/98 (1 page) |
15 October 1998 | £ nc 251/10673650 24/09/98 (1 page) |
15 October 1998 | £ nc 300/251 24/09/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Memorandum and Articles of Association (33 pages) |
15 October 1998 | Memorandum and Articles of Association (33 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | £ nc 300/251 24/09/98 (1 page) |
15 October 1998 | Resolutions
|
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
1 October 1998 | Dec mort/charge * (5 pages) |
1 October 1998 | Dec mort/charge * (5 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (1 page) |
6 August 1998 | New director appointed (1 page) |
6 August 1998 | New director appointed (1 page) |
6 August 1998 | New director appointed (1 page) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of members (1 page) |
29 January 1998 | Return made up to 24/01/98; no change of members (5 pages) |
29 January 1998 | Return made up to 24/01/98; no change of members (5 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
16 September 1997 | Partic of mort/charge * (8 pages) |
16 September 1997 | Partic of mort/charge * (8 pages) |
5 February 1997 | Partic of mort/charge * (4 pages) |
5 February 1997 | Partic of mort/charge * (4 pages) |
30 January 1997 | Return made up to 24/01/97; full list of members (7 pages) |
30 January 1997 | Return made up to 24/01/97; full list of members (7 pages) |
24 January 1997 | Nc inc already adjusted 21/01/97 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Memorandum and Articles of Association (38 pages) |
24 January 1997 | Memorandum and Articles of Association (38 pages) |
24 January 1997 | Partic of mort/charge * (36 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Partic of mort/charge * (36 pages) |
24 January 1997 | Nc inc already adjusted 21/01/97 (1 page) |
23 January 1997 | Partic of mort/charge * (9 pages) |
23 January 1997 | Alterations to a floating charge (58 pages) |
23 January 1997 | Alterations to a floating charge (43 pages) |
23 January 1997 | Alterations to a floating charge (58 pages) |
23 January 1997 | Alterations to a floating charge (43 pages) |
23 January 1997 | Partic of mort/charge * (9 pages) |
22 January 1997 | Partic of mort/charge * (38 pages) |
22 January 1997 | Partic of mort/charge * (38 pages) |
19 December 1996 | Re-registration of Memorandum and Articles (28 pages) |
19 December 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 December 1996 | Re-registration of Memorandum and Articles (28 pages) |
19 December 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
19 December 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
19 December 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
19 December 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
19 December 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 August 1996 | Partic of mort/charge * (3 pages) |
22 August 1996 | Partic of mort/charge * (3 pages) |
12 July 1996 | Accounting reference date notified as 31/12 (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page) |
12 July 1996 | Location of register of members (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Location of register of directors' interests (1 page) |
12 July 1996 | Location of register of directors' interests (1 page) |
12 July 1996 | Location of register of members (1 page) |
12 July 1996 | Accounting reference date notified as 31/12 (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
12 February 1996 | Company name changed wjb (399) LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed wjb (399) LIMITED\certificate issued on 13/02/96 (2 pages) |
24 January 1996 | Incorporation (29 pages) |
24 January 1996 | Incorporation (29 pages) |