London
Middlesex
W1J 8DJ
Director Name | Mr Denis Ischenko |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London Middlesex W1J 8DJ |
Secretary Name | Mr Peter Wilson |
---|---|
Status | Closed |
Appointed | 23 September 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 December 2018) |
Role | Company Director |
Correspondence Address | Thirlestane House Collessie Cupar KY15 7RQ Scotland |
Director Name | Tracey Margaret Ginn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Crown Terrace Dowanhill Glasgow G12 1UZ Scotland |
Director Name | Alastair James Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pitfar Lodge Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 January 2013) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1997) |
Role | Solicitor |
Correspondence Address | 20 Wellbrae Terrace Aberdeen AB15 7XY Scotland |
Director Name | George Lane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 11e/1 Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | Christopher Charles Arnold Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 20 Hartismere Road London SW6 7UD |
Secretary Name | Glynn Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 85 Hartland Road London NW6 6BH |
Secretary Name | Mr Christopher Charles Arnold Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perrymead Street London SW6 3SP |
Director Name | David William Curry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2006) |
Role | Chief Executive |
Correspondence Address | 33 Atholl Crescent Lane Edinburgh EH3 8ET Scotland |
Director Name | Mr James Munro Murray Sutherland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | Diane Margaret Vivienne Fraser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Alasdair Nicholson Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 18 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Brian John O'Cathain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Ireland (Republic Of) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Mrs Sarah Rosemary Moir Low |
---|---|
Status | Resigned |
Appointed | 16 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2016 | Delivered on: 5 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Benefit of the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
19 February 2018 | Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages) |
19 February 2018 | Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages) |
8 February 2018 | Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2018 (2 pages) |
8 February 2018 | Resolutions
|
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 August 2017 | Registered office address changed from Exchange Tower 5th Floor 19 Canning Street Edinburgh EH3 8EG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from Exchange Tower 5th Floor 19 Canning Street Edinburgh EH3 8EG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 31 August 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Satisfaction of charge SC1643870002 in full (4 pages) |
10 February 2017 | Satisfaction of charge SC1643870001 in full (4 pages) |
10 February 2017 | Satisfaction of charge SC1643870002 in full (4 pages) |
10 February 2017 | Satisfaction of charge SC1643870001 in full (4 pages) |
24 September 2016 | Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages) |
24 September 2016 | Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page) |
29 June 2016 | Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages) |
29 June 2016 | Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages) |
29 June 2016 | Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages) |
29 June 2016 | Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages) |
27 June 2016 | Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 February 2016 | Registration of charge SC1643870002, created on 20 January 2016 (21 pages) |
5 February 2016 | Registration of charge SC1643870002, created on 20 January 2016 (21 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 July 2015 | Registration of charge SC1643870001, created on 17 July 2015 (39 pages) |
29 July 2015 | Registration of charge SC1643870001, created on 17 July 2015 (39 pages) |
17 April 2015 | Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Company name changed petreco LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed petreco LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Resolutions
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Appointment of Thomas Gerard Hickey as a director (3 pages) |
31 January 2013 | Termination of appointment of Robert Adair as a director (2 pages) |
31 January 2013 | Appointment of Brian John O'cathain as a director (3 pages) |
31 January 2013 | Termination of appointment of Diane Fraser as a director (2 pages) |
31 January 2013 | Termination of appointment of Diane Fraser as a director (2 pages) |
31 January 2013 | Appointment of Mr David Howard Thomas as a director (3 pages) |
31 January 2013 | Termination of appointment of Robert Adair as a director (2 pages) |
31 January 2013 | Appointment of Brian John O'cathain as a director (3 pages) |
31 January 2013 | Appointment of Thomas Gerard Hickey as a director (3 pages) |
31 January 2013 | Appointment of Mr David Howard Thomas as a director (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages) |
25 June 2010 | Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director james sutherland (1 page) |
19 February 2009 | Appointment terminated director james sutherland (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from exchange tower- 7TH floor 19 canning street edinburgh EH3 8EG (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from exchange tower- 7TH floor 19 canning street edinburgh EH3 8EG (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members
|
19 April 2007 | Return made up to 22/03/07; full list of members
|
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 3 drumsheugh gardens suite 12 edinburgh EH3 7QJ (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 3 drumsheugh gardens suite 12 edinburgh EH3 7QJ (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 May 2003 | Return made up to 22/03/03; full list of members (8 pages) |
6 May 2003 | Return made up to 22/03/03; full list of members (8 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 July 2001 | Return made up to 22/03/01; full list of members
|
9 July 2001 | Return made up to 22/03/01; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members
|
21 April 2000 | Return made up to 22/03/00; full list of members
|
7 September 1999 | Company name changed melpet I LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed melpet I LIMITED\certificate issued on 08/09/99 (2 pages) |
6 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (1 page) |
23 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
23 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
27 May 1999 | Return made up to 22/03/99; no change of members (4 pages) |
27 May 1999 | Return made up to 22/03/99; no change of members (4 pages) |
10 September 1998 | Return made up to 22/03/98; full list of members (6 pages) |
10 September 1998 | Return made up to 22/03/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: peterkins 100 union street aberdeen AB9 3AA (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: peterkins 100 union street aberdeen AB9 3AA (1 page) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
13 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 6 park circus place glasgow G3 6AN (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 6 park circus place glasgow G3 6AN (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Accounting reference date notified as 30/06 (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Accounting reference date notified as 30/06 (1 page) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | New secretary appointed (1 page) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=34 £ ic 2/36 (9 pages) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=34 £ ic 2/36 (9 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | New director appointed (4 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
26 March 1996 | Memorandum and Articles of Association (26 pages) |
26 March 1996 | Memorandum and Articles of Association (26 pages) |
22 March 1996 | Incorporation (16 pages) |
22 March 1996 | Incorporation (16 pages) |