Glasgow
G41 1DX
Scotland
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Stephen Philip Carter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lutton Place Edinburgh Midlothian EH8 9PD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Dr Timothy Gerald Holden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Stephen Philip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lutton Place Edinburgh Midlothian EH8 9PD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Dr Christopher Edmund Lowe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 October 2019) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Colm James Moloney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 November 2011) |
Role | Archaeologist |
Country of Residence | Ireland |
Correspondence Address | 67 Rosary Place Midleton County Cork Irish |
Director Name | Russel John Coleman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 May 2021) |
Role | Archaeology |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr David McKenzie Betts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardlea Haddington Road, Gifford Haddington East Lothian EH41 4JD Scotland |
Secretary Name | Mr David McKenzie Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardlea Haddington Road, Gifford Haddington East Lothian EH41 4JD Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Mr Steven Mills |
---|---|
Status | Resigned |
Appointed | 08 March 2019(23 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Website | headlandarchaeology.com |
---|---|
Telephone | 0131 4677705 |
Telephone region | Edinburgh |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
2.1k at £1 | Magnar M. Dalland 5.13% Ordinary |
---|---|
10.2k at £1 | Christopher E. Lowe 24.62% Ordinary |
10.2k at £1 | Russel Coleman 24.62% Ordinary |
10.2k at £1 | Timothy G. Holden 24.62% Ordinary |
8.2k at £1 | Stephen P. Carter 19.79% Ordinary |
460 at £1 | David Mckenzie Betts 1.11% Ordinary |
40 at £1 | Mike Kimber 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,519 |
Cash | £425,275 |
Current Liabilities | £247,629 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 25 August 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: The warehouse and premises known as and forming tarzan house, 13 jane street, leith together with the car parking bays and loading areas. Outstanding |
6 August 2021 | Delivered on: 23 August 2021 Persons entitled: Ares Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
7 August 2003 | Delivered on: 12 August 2003 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 |
2 June 2004 | Delivered on: 10 June 2004 Satisfied on: 20 December 2007 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 |
24 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Director's details changed for Russel John Coleman on 6 October 2020 (2 pages) |
26 August 2020 | Registration of charge SC1629740008, created on 18 August 2020 (14 pages) |
26 August 2020 | Registration of charge SC1629740009, created on 18 August 2020 (156 pages) |
25 August 2020 | Registration of charge SC1629740007, created on 18 August 2020 (17 pages) |
11 May 2020 | Satisfaction of charge 1 in full (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
28 January 2020 | Termination of appointment of Christopher Edmund Lowe as a director on 4 October 2019 (1 page) |
28 January 2020 | Termination of appointment of Timothy Gerald Holden as a director on 4 October 2019 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
27 November 2019 | Second filing for the appointment of Sarah Anne Louise Mogford as a director (6 pages) |
30 October 2019 | Registration of charge SC1629740005, created on 18 October 2019 (22 pages) |
30 October 2019 | Registration of charge SC1629740006, created on 18 October 2019 (18 pages) |
29 October 2019 | Resolutions
|
24 October 2019 | Registration of charge SC1629740004, created on 18 October 2019 (144 pages) |
22 October 2019 | Change of details for Rsk Environment Limited as a person with significant control on 18 October 2019 (2 pages) |
22 October 2019 | Notification of Ares Management Limited as a person with significant control on 18 October 2019 (2 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page) |
2 August 2019 | Second filing for the appointment of Mr Alasdair Alan Ryder as a director (6 pages) |
25 June 2019 | Director's details changed for Dr Christopher Edmund Lowe on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Russel John Coleman on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Dr Timothy Gerald Holden on 25 June 2019 (2 pages) |
12 June 2019 | Registration of charge SC1629740003, created on 7 June 2019 (115 pages) |
17 April 2019 | Appointment of Sarah-Anne Peters as a director on 8 March 2019
|
16 April 2019 | Appointment of Mr Steven Mills as a secretary on 8 March 2019 (2 pages) |
16 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
5 April 2019 | Resolutions
|
1 April 2019 | Termination of appointment of David Mckenzie Betts as a director on 8 March 2019 (1 page) |
1 April 2019 | Cessation of Timothy Gerald Holden as a person with significant control on 8 March 2019 (1 page) |
1 April 2019 | Cessation of Christopher Edmund Lowe as a person with significant control on 8 March 2019 (1 page) |
1 April 2019 | Appointment of Ms Abigail Sarah Draper as a director on 8 March 2019 (2 pages) |
1 April 2019 | Notification of Rsk Environment Limited as a person with significant control on 8 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 8 March 2019
|
1 April 2019 | Cessation of Russel John Coleman as a person with significant control on 8 March 2019 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
29 March 2019 | Registered office address changed from 13 Jane Street Edinburgh EH6 5HE to 35 Sussex Street Glasgow G41 1DX on 29 March 2019 (1 page) |
29 March 2019 | Registered office address changed from 35 Sussex Street Glasgow G41 1DX Scotland to 65 Sussex Street Glasgow G41 1DX on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of David Mckenzie Betts as a secretary on 8 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
25 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
25 June 2015 | Purchase of own shares. (3 pages) |
25 June 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
25 June 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 February 2015 | Purchase of own shares. (5 pages) |
26 February 2015 | Purchase of own shares. (5 pages) |
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 February 2015 | Resolutions
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Cancellation of shares. Statement of capital on 14 May 2012
|
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Cancellation of shares. Statement of capital on 14 May 2012
|
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
1 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Termination of appointment of Colm Moloney as a director (1 page) |
1 May 2012 | Termination of appointment of Colm Moloney as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
22 November 2010 | Group of companies' accounts made up to 31 May 2010 (17 pages) |
22 November 2010 | Group of companies' accounts made up to 31 May 2010 (17 pages) |
5 May 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
5 May 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
16 April 2010 | Director's details changed for Colm James Moloney on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Russel John Coleman on 23 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Director's details changed for Colm James Moloney on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Timothy Gerald Holden on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Christopher Edmund Lowe on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Russel John Coleman on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Timothy Gerald Holden on 23 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Christopher Edmund Lowe on 23 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
2 April 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
2 April 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
12 December 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
12 December 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
15 August 2008 | Appointment terminated director and secretary stephen carter (1 page) |
15 August 2008 | Appointment terminated director and secretary stephen carter (1 page) |
14 August 2008 | Director and secretary appointed david mckenzie betts (2 pages) |
14 August 2008 | Director and secretary appointed david mckenzie betts (2 pages) |
24 May 2008 | Company name changed headland archaeology LTD.\certificate issued on 29/05/08 (2 pages) |
24 May 2008 | Company name changed headland archaeology LTD.\certificate issued on 29/05/08 (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
25 February 2008 | Return made up to 23/01/08; no change of members (8 pages) |
25 February 2008 | Return made up to 23/01/08; no change of members (8 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
14 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
14 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
4 October 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (9 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (9 pages) |
23 January 2006 | £ ic 62500/53125 05/12/05 £ sr 9375@1=9375 (2 pages) |
23 January 2006 | £ ic 62500/53125 05/12/05 £ sr 9375@1=9375 (2 pages) |
28 December 2005 | Nc inc already adjusted 05/12/05 (2 pages) |
28 December 2005 | Nc inc already adjusted 05/12/05 (2 pages) |
28 December 2005 | Ad 05/12/05--------- £ si 62375@1=62375 £ ic 125/62500 (3 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Ad 05/12/05--------- £ si 62375@1=62375 £ ic 125/62500 (3 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Particulars of contract relating to shares (2 pages) |
28 December 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 March 2005 | Return made up to 23/01/05; full list of members
|
2 March 2005 | Return made up to 23/01/05; full list of members
|
10 June 2004 | Partic of mort/charge * (6 pages) |
10 June 2004 | Partic of mort/charge * (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
26 January 2004 | Return made up to 23/01/04; full list of members
|
26 January 2004 | Return made up to 23/01/04; full list of members
|
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 4 albion business centre 78 albion rd edinburgh EH7 5QZ (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 4 albion business centre 78 albion rd edinburgh EH7 5QZ (1 page) |
30 January 2002 | Return made up to 30/01/02; full list of members
|
30 January 2002 | Return made up to 30/01/02; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 30/01/00; no change of members
|
17 February 2000 | Return made up to 30/01/00; no change of members
|
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
24 March 1998 | Ad 05/01/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
24 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
24 March 1998 | Particulars of contract relating to shares (4 pages) |
24 March 1998 | £ nc 100/1000 05/01/98 (1 page) |
24 March 1998 | Ad 05/01/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
24 March 1998 | £ nc 100/1000 05/01/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Particulars of contract relating to shares (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 May 1997 | Memorandum and Articles of Association (8 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Memorandum and Articles of Association (8 pages) |
2 May 1997 | Resolutions
|
17 February 1997 | Return made up to 30/01/97; full list of members
|
17 February 1997 | Return made up to 30/01/97; full list of members
|
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 27 montague street edinburgh midlothian, EH8 9QT (1 page) |
6 May 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 27 montague street edinburgh midlothian, EH8 9QT (1 page) |
6 May 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 May 1996 | Accounting reference date notified as 31/05 (1 page) |
3 May 1996 | Accounting reference date notified as 31/05 (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
30 January 1996 | Incorporation (16 pages) |
30 January 1996 | Incorporation (16 pages) |