London
WC1V 6QS
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Closed |
Appointed | 08 April 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 June 2020) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Henry Swanson Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Abernethy Place Newton Mearns Glasgow G77 5UD Scotland |
Director Name | Gordon Archibald Stirling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Viewfield Avenue Milton Of Campsie Glasgow G66 8HB Scotland |
Director Name | Mr Donald Archibald McKinnon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39 Carlaverock Road Newlands Glasgow Lanarkshire G43 2RZ Scotland |
Director Name | Douglas Albert Bell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 18 Dickies Wells Alva Clackmannanshire FK12 5JB Scotland |
Secretary Name | Douglas Albert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 18 Dickies Wells Alva Clackmannanshire FK12 5JB Scotland |
Secretary Name | Mr Henry Swanson Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Abernethy Place Newton Mearns Glasgow G77 5UD Scotland |
Director Name | Mr Douglas John Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 48 Smithycroft Hamilton ML3 7UL Scotland |
Director Name | Campbell Peter Abercrombie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 14 Glen Lochay Gardens Cumbernauld Glasgow G68 0DY Scotland |
Director Name | Andrew Barry David Outram |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 McEwan Way Torrance Glasgow G64 4EF Scotland |
Director Name | Paul Joseph Sweeney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 11 Doonview Gardens Doonfoot Ayr KA7 4HZ Scotland |
Director Name | Mr Walter John Dunlop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Birkfield Loan Carluke ML8 4PY Scotland |
Director Name | Russell Frame |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 31 Limekilns Pencaitland East Lothian EH34 5HF Scotland |
Director Name | Craig Tennant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 49 Douglas Muir Drive Milngavie Glasgow Lanarkshire G62 7RJ Scotland |
Director Name | William Loudon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2007) |
Role | Chartered Building Survey |
Country of Residence | Scotland |
Correspondence Address | 34 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Secretary Name | James Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2007) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Gordon Bruce Milne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 129 Duthie Terrace Aberdeen AB10 7PT Scotland |
Director Name | James Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Gerald McKenna |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2007) |
Role | Project Manager |
Correspondence Address | 33 Glen Sannox Drive Crofters View Craigmarloch Cumbernauld Lanarkshire G68 0DP Scotland |
Director Name | Donald Reid |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2007) |
Role | Project Manager |
Correspondence Address | 32 Nungate Gardens Haddington East Lothian EH41 4EE Scotland |
Director Name | Craig McQuarrie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 2007) |
Role | Building Surveyor |
Correspondence Address | 39 Evan Drive Giffnock Lanarkshire G46 6NQ Scotland |
Director Name | Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2012) |
Role | Finance Partner |
Country of Residence | United Kingdom |
Correspondence Address | 100 Vineyard Hill Road Wimbledon London SW19 7JJ |
Director Name | Mr Samuel MacDonald Mackenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2012) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 31 Cleveden Road Glasgow G10 3DJ Scotland |
Secretary Name | Mr Ian Sinclair Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Smiths Way Water Orton Birmingham B46 1TW |
Secretary Name | Muir James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | Allan Villa 2 Threestanes Road Strathaven Lanarkshire ML10 6DX Scotland |
Secretary Name | Mr Jeremy David Nelson Horner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Miss Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Finance And Commercial Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS Scotland |
Secretary Name | Mr Steven Waltho |
---|---|
Status | Resigned |
Appointed | 01 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2015) |
Role | Finance Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | £13,744 |
Net Worth | £831,158 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
18 December 2017 | Resolutions
|
12 December 2017 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 December 2017 (2 pages) |
30 December 2015 | Registered office address changed from 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS to 10 George Street Edinburgh EH2 2DZ on 30 December 2015 (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Register(s) moved to registered inspection location 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages) |
30 December 2015 | Registered office address changed from 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS to 10 George Street Edinburgh EH2 2DZ on 30 December 2015 (2 pages) |
30 December 2015 | Register(s) moved to registered inspection location 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages) |
30 December 2015 | Register inspection address has been changed to 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages) |
30 December 2015 | Register inspection address has been changed to 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages) |
20 November 2015 | Termination of appointment of Karen Jane Booth as a director on 19 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Ian James Adamson as a director on 19 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian James Adamson as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Karen Jane Booth as a director on 19 November 2015 (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 May 2014 | Full accounts made up to 27 September 2013 (12 pages) |
21 May 2014 | Full accounts made up to 27 September 2013 (12 pages) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
14 February 2013 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
14 February 2013 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
31 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
27 June 2012 | Appointment of Mr Steve Waltho as a director (2 pages) |
27 June 2012 | Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page) |
27 June 2012 | Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page) |
27 June 2012 | Appointment of Mr Steve Waltho as a secretary (1 page) |
27 June 2012 | Appointment of Mr Steve Waltho as a director (2 pages) |
27 June 2012 | Appointment of Mr Steve Waltho as a secretary (1 page) |
26 June 2012 | Termination of appointment of Samuel Mackenzie as a director (1 page) |
26 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
26 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
26 June 2012 | Termination of appointment of Samuel Mackenzie as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
20 October 2011 | Termination of appointment of Muir James as a secretary (1 page) |
20 October 2011 | Termination of appointment of Muir James as a secretary (1 page) |
20 October 2011 | Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Appointment of Mr Jeremy David Nelson Horner as a secretary (1 page) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Appointment of Mr Jeremy David Nelson Horner as a secretary (1 page) |
20 October 2011 | Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages) |
20 October 2011 | Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages) |
24 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
24 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Auditor's resignation (1 page) |
11 October 2010 | Full accounts made up to 30 April 2010 (18 pages) |
11 October 2010 | Full accounts made up to 30 April 2010 (18 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
9 August 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
2 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
3 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
13 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
13 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
4 March 2009 | Secretary appointed muir james (2 pages) |
4 March 2009 | Secretary appointed muir james (2 pages) |
19 February 2009 | Appointment terminated director douglas robertson (1 page) |
19 February 2009 | Appointment terminated secretary ian barnes (1 page) |
19 February 2009 | Appointment terminated director douglas robertson (1 page) |
19 February 2009 | Appointment terminated secretary ian barnes (1 page) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 11 george square glasgow G2 1DY (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 11 george square glasgow G2 1DY (1 page) |
15 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
6 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
10 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
10 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
2 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 20 north claremont street glasgow G3 7LE (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 20 north claremont street glasgow G3 7LE (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (4 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (4 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | Company name changed mackenzie partnership services l imited\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed mackenzie partnership services l imited\certificate issued on 31/07/07 (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | New director appointed (6 pages) |
19 July 2007 | New director appointed (6 pages) |
22 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
22 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (4 pages) |
6 September 2006 | New director appointed (4 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (15 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (15 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (14 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (14 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (14 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (14 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
15 May 2003 | Statement of affairs (6 pages) |
15 May 2003 | Statement of affairs (6 pages) |
15 May 2003 | Ad 08/04/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
15 May 2003 | Nc inc already adjusted 08/04/02 (1 page) |
15 May 2003 | Return made up to 20/02/03; full list of members (12 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Return made up to 20/02/03; full list of members (12 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Nc inc already adjusted 08/04/02 (1 page) |
15 May 2003 | Ad 08/04/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | New director appointed (2 pages) |
16 April 2002 | Partic of mort/charge * (6 pages) |
16 April 2002 | Partic of mort/charge * (6 pages) |
12 April 2002 | Nc inc already adjusted 21/03/02 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Nc inc already adjusted 21/03/02 (1 page) |
12 April 2002 | Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 April 2002 | Resolutions
|
3 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
14 February 2001 | Return made up to 20/02/01; full list of members
|
14 February 2001 | Return made up to 20/02/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
9 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
16 February 1999 | Return made up to 20/02/99; full list of members (4 pages) |
16 February 1999 | Return made up to 20/02/99; full list of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members
|
9 March 1998 | Return made up to 20/02/98; full list of members
|
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned;director resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
1 April 1997 | Return made up to 20/02/97; full list of members
|
1 April 1997 | Return made up to 20/02/97; full list of members
|
19 March 1996 | Memorandum and Articles of Association (26 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
19 March 1996 | £ nc 100/1000 29/02/96 (1 page) |
19 March 1996 | £ nc 100/1000 29/02/96 (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
19 March 1996 | Memorandum and Articles of Association (26 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
28 February 1996 | Company name changed blp 961 LIMITED\certificate issued on 29/02/96 (2 pages) |
28 February 1996 | Company name changed blp 961 LIMITED\certificate issued on 29/02/96 (2 pages) |
20 February 1996 | Incorporation (19 pages) |
20 February 1996 | Incorporation (19 pages) |