Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | David Ladd |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 118 Swanston Muir Edinburgh EH10 7HY Scotland |
Director Name | Andrew McGonagle |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 13 Silverknowes Southway Edinburgh EH4 5PX Scotland |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Director Name | Mr Malcolm Donaldson Shannon |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Ian Tait |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Evesham Road Fladbury Worcestershire WR10 2QR |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 25 Saint Johns Road Wallingford Oxon OX10 9AW |
Director Name | John Leonard Gibson |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Ivydene Delly End Hailey Oxfordshire OX29 9XD |
Director Name | James McCann |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 32 Carter Close Windsor Berkshire SL4 3QX |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Simon Robert Edgar Tyrrell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larks 15 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Christopher John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House School Lane, Northend Bath Somerset BA1 7EP |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Neil Anthony Bass |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Archery Fields Odiham Hampshire RG29 1AE |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peoplebuilding 2 Peoplebuilding Estate P Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hillsoft.co.uk |
---|---|
Telephone | 0141 5309553 |
Telephone region | Glasgow |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
2 at £1 | Northgate Secure Information Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
21 June 2019 | Registered office address changed from The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 21 June 2019 (2 pages) |
21 June 2019 | Resolutions
|
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
29 January 2018 | Registered office address changed from C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX on 29 January 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
25 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
25 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Appointment of David John Meaden as a director on 22 December 2014 (3 pages) |
28 January 2015 | Appointment of David John Meaden as a director on 22 December 2014 (3 pages) |
19 January 2015 | Appointment of Andrew Coll as a director on 22 December 2014 (3 pages) |
19 January 2015 | Appointment of Andrew Coll as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Secretary's details changed for Mr John David Richardson on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Secretary's details changed for Mr John David Richardson on 15 May 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
13 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 June 2009 | Return made up to 25/03/09; full list of members (10 pages) |
23 June 2009 | Return made up to 25/03/09; full list of members (10 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from unit 2 mill road industrial estate linlithgow bridge linlithgow west lothian EH49 7SF (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from unit 2 mill road industrial estate linlithgow bridge linlithgow west lothian EH49 7SF (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 3RD floor,163 west george street glasgow G2 2JJ (1 page) |
10 November 2008 | Secretary appointed john richardson (2 pages) |
10 November 2008 | Director appointed john robert stier (2 pages) |
10 November 2008 | Director appointed christopher michael renwick stone (2 pages) |
10 November 2008 | Appointment terminated secretary john sadler (1 page) |
10 November 2008 | Appointment terminated director neil bass (1 page) |
10 November 2008 | Appointment terminated director simon tyrrell (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 3RD floor,163 west george street glasgow G2 2JJ (1 page) |
10 November 2008 | Secretary appointed john richardson (2 pages) |
10 November 2008 | Director appointed john robert stier (2 pages) |
10 November 2008 | Director appointed christopher michael renwick stone (2 pages) |
10 November 2008 | Appointment terminated secretary john sadler (1 page) |
10 November 2008 | Appointment terminated director neil bass (1 page) |
10 November 2008 | Appointment terminated director simon tyrrell (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o anite scotland LIMITED 5TH floor spectrum building 55 blythswood street glasgow strathclyde G2 7AT (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o anite scotland LIMITED 5TH floor spectrum building 55 blythswood street glasgow strathclyde G2 7AT (1 page) |
26 April 2007 | Return made up to 25/03/07; no change of members (5 pages) |
26 April 2007 | Return made up to 25/03/07; no change of members (5 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
28 June 2005 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Secretary resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
29 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page) |
3 November 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page) |
3 November 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
21 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 June 1997 | Return made up to 25/03/97; full list of members
|
12 June 1997 | Return made up to 25/03/97; full list of members
|
29 March 1996 | Resolutions
|
29 March 1996 | Accounting reference date notified as 31/07 (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Accounting reference date notified as 31/07 (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Incorporation (18 pages) |
25 March 1996 | Incorporation (18 pages) |