Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Valerie Elaine Mulraney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Secretary |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Michael Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 2001) |
Role | Leisure Manager |
Correspondence Address | Greenacres Back Road Alva Clackmannanshire FK12 5LH Scotland |
Director Name | Mr Alexander Robbie Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2002) |
Role | Leisure Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Queen Street Alloa Clackmannanshire FK10 2AR Scotland |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 103 Eastwoodmains Road Clarkston Glasgow G76 7HG Scotland |
Website | www.mulraney.com |
---|---|
Telephone | 01259 720444 |
Telephone region | Alloa |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,177,388 |
Cash | £8,373 |
Current Liabilities | £312,967 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
8 September 1998 | Delivered on: 14 September 1998 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat and others known as 45 fairfield, sauchie, clackmannanshire. Fully Satisfied |
---|---|
4 June 1998 | Delivered on: 17 June 1998 Satisfied on: 5 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 glasshouse loan,alloa. Fully Satisfied |
8 October 1997 | Delivered on: 28 October 1997 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 glasshouse loan, alloa. Fully Satisfied |
23 October 1997 | Delivered on: 28 October 1997 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 shillinghill, alloa. Fully Satisfied |
23 June 2004 | Delivered on: 29 June 2004 Satisfied on: 5 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-62 drysdale street, alloa, clackmannanshire (title number CLK10195). Fully Satisfied |
2 March 2004 | Delivered on: 13 March 2004 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 mar street, alloa CLK5632. Fully Satisfied |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 22 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 & 95A high street, tillicoultry CLK2730. Fully Satisfied |
1 December 2003 | Delivered on: 10 December 2003 Satisfied on: 5 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 stirling street, alloa. Fully Satisfied |
3 October 1997 | Delivered on: 16 October 1997 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A greycraigs house, main street, sauchie. Fully Satisfied |
24 August 2000 | Delivered on: 1 September 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 schawpark avenue, sauchie. Fully Satisfied |
10 August 2000 | Delivered on: 15 August 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 185 west stirling street, alva. Fully Satisfied |
28 July 2000 | Delivered on: 3 August 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 high street, tillicoultry. Fully Satisfied |
24 July 2000 | Delivered on: 27 July 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 shaftesbury street, alloa. Fully Satisfied |
6 June 1997 | Delivered on: 16 June 1997 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 main street,sauchie. Fully Satisfied |
12 July 2000 | Delivered on: 17 July 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 downhead apartments, drysdale street, alloa. Fully Satisfied |
23 June 2000 | Delivered on: 27 June 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 east stirling street, alva. Fully Satisfied |
16 June 2000 | Delivered on: 21 June 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat at 72 queen street, alva. Fully Satisfied |
18 May 2000 | Delivered on: 20 May 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 craigview, sauchie. Fully Satisfied |
21 March 2000 | Delivered on: 24 March 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 nevis crescent, alloa. Fully Satisfied |
7 March 2000 | Delivered on: 15 March 2000 Satisfied on: 5 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49/51 high street, alloa. Fully Satisfied |
7 January 2000 | Delivered on: 12 January 2000 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 bank street, tillicoultry. Fully Satisfied |
25 October 1999 | Delivered on: 2 November 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30C mill street, alloa. Fully Satisfied |
25 October 1999 | Delivered on: 1 November 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 east stirling street, alva. Fully Satisfied |
8 September 1999 | Delivered on: 29 September 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 shaftesbury street, alloa. Fully Satisfied |
4 March 1997 | Delivered on: 13 March 1997 Satisfied on: 5 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The county hotel,main street,clackmannan. Fully Satisfied |
8 September 1999 | Delivered on: 29 September 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 shaftesbury street, alloa. Fully Satisfied |
31 May 1999 | Delivered on: 8 June 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse-23 torriden court, alloa. Fully Satisfied |
12 April 1999 | Delivered on: 20 April 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49B primrose street, alloa. Fully Satisfied |
18 February 1999 | Delivered on: 1 March 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12A park place,alloa,clacks. Fully Satisfied |
14 January 1999 | Delivered on: 27 January 1999 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 nevis crescent,alloa,clackmannanshire. Fully Satisfied |
10 December 1998 | Delivered on: 17 December 1998 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 bank street,alloa. Fully Satisfied |
12 October 1998 | Delivered on: 19 October 1998 Satisfied on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1,151 west stirling street,alva,clacks. Fully Satisfied |
19 December 1996 | Delivered on: 31 December 1996 Satisfied on: 5 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 drysdale street,alloa. Fully Satisfied |
18 January 2023 | Delivered on: 19 January 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 7 drumeuther way, kinross registered in the land register of scotland under title number KNR4874. Outstanding |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 13 guthrie court, gleneagles village, auchterarder, PH3 1SD. Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 169 greenfield street, alloa, part of tenement 163-169, greenfield street, alloa. CLK5739. Outstanding |
28 June 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The county hotel, main street, clackmannan FK10 4JA registered in the land register of scotland under title number CLK4500. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 carpenters wynd, alloa FK10 1LY registered in the land register of scotland under title number CLK1964. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2C east vennel, alloa FK10 1ED registered in the land register of scotland under title number CLK13588. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 41 tullibody road, alloa FK10 2LX registered in the land register of scotland under title number CLK11993. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: New campbell house, alva industrial estate, shavelhaugh loan, alva (sometimes erroneously referred to as alloa) registered in the land register of scotland under title number CLK14938. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68 drysdale street, alloa registered in the land register of scotland under title number CLK4306. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 67 stirling street, alva FK12 5ED registered in the land register of scotland under title number CLK448. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 40 glasshouse loan, alloa FK10 1PE registered in the land register of scotland under title number CLK5541. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 38 primrose street, alloa FK10 1JH registered in the land register of scotland under title number CLK9963. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 34 mill street, alloa FK10 1DY registered in the land register under title number CLK10208. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 coalgate, alloa FK10 1EH registered in the land register of scotland under title number CLK9420. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The county bar, main street, clackmannan FK10 4JA registered in the land register of scotland under title number CLK8315. Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Kelliebank, alloa FK10 1NT registered in the land register of scotland under title number CLK9439. Outstanding |
24 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The county bar, main street, clackmannan - CLK8315. Outstanding |
17 June 2014 | Delivered on: 24 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: New campbell house, alva industrial estate, shavelhaugh loan, alva CLK14938. Outstanding |
17 December 2008 | Delivered on: 31 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at candleriggs, east vennel, alloa known as 2C east vennel, alloa CLK13588. Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 tullibody road, alloa CLK11993. Outstanding |
10 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 moss cottages, dunmore, falkirk. Outstanding |
27 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 carpenters wynd, alloa CLK1964. Outstanding |
26 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 mar street, alloa (title number CLK10575). Outstanding |
28 June 2004 | Delivered on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 34 mill street, alloa, clackmannanshire (title number clk 10208). Outstanding |
15 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 primrose street, alloa (title number clk 9963). Outstanding |
16 February 2004 | Delivered on: 20 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50C queen street, alva CLK4180. Outstanding |
8 January 2004 | Delivered on: 22 January 2004 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 |
9 January 2004 | Delivered on: 15 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 high street, alloa, clackmannanshire CLK4414. Outstanding |
11 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 mill street, alloa, clackmannanshire (title number clk 3374). Outstanding |
21 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 stirling street, alva CLK448. Outstanding |
7 August 2003 | Delivered on: 19 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse, riberbank industrial area, kelliebank, alloa. Outstanding |
30 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 1 coalgate, alloa, clackmannanshire (title number clk 9420). Outstanding |
20 April 2001 | Delivered on: 24 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 primrose street, alloa. Outstanding |
13 February 2001 | Delivered on: 16 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 lornshill crescent, alloa. Outstanding |
12 January 2001 | Delivered on: 23 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11,37,39,41 and 43 burnbrae gardens, kincardine and plot 29 burnbrae nurseries, burnbrae park, kincardine. Outstanding |
13 December 2000 | Delivered on: 19 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 52 high street, alloa. Outstanding |
28 September 2000 | Delivered on: 3 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1A greycraigs house, mainstreet, sauchie. Outstanding |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (19 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
29 March 2017 | Registration of charge SC1649960074, created on 24 March 2017 (7 pages) |
29 March 2017 | Registration of charge SC1649960074, created on 24 March 2017 (7 pages) |
15 March 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 July 2016 | Registration of charge SC1649960063, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960071, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960061, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960068, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960069, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960060, created on 6 July 2016 (7 pages) |
12 July 2016 | Registration of charge SC1649960062, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960070, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960072, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960065, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960063, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960073, created on 28 June 2016 (16 pages) |
12 July 2016 | Registration of charge SC1649960066, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960064, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960073, created on 28 June 2016 (16 pages) |
12 July 2016 | Registration of charge SC1649960068, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960064, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960062, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960072, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960071, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960065, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960069, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960067, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960066, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960060, created on 6 July 2016 (7 pages) |
12 July 2016 | Registration of charge SC1649960067, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960061, created on 6 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC1649960070, created on 6 July 2016 (6 pages) |
5 July 2016 | Satisfaction of charge 42 in full (4 pages) |
5 July 2016 | Satisfaction of charge 41 in full (4 pages) |
5 July 2016 | Satisfaction of charge 52 in full (4 pages) |
5 July 2016 | Satisfaction of charge 2 in full (4 pages) |
5 July 2016 | Satisfaction of charge SC1649960059 in full (4 pages) |
5 July 2016 | Satisfaction of charge 52 in full (4 pages) |
5 July 2016 | Satisfaction of charge 1 in full (4 pages) |
5 July 2016 | Satisfaction of charge 54 in full (4 pages) |
5 July 2016 | Satisfaction of charge 56 in full (4 pages) |
5 July 2016 | Satisfaction of charge SC1649960058 in full (4 pages) |
5 July 2016 | Satisfaction of charge 2 in full (4 pages) |
5 July 2016 | Satisfaction of charge 8 in full (4 pages) |
5 July 2016 | Satisfaction of charge 8 in full (4 pages) |
5 July 2016 | Satisfaction of charge SC1649960058 in full (4 pages) |
5 July 2016 | Satisfaction of charge 56 in full (4 pages) |
5 July 2016 | Satisfaction of charge 40 in full (4 pages) |
5 July 2016 | Satisfaction of charge 57 in full (4 pages) |
5 July 2016 | Satisfaction of charge 42 in full (4 pages) |
5 July 2016 | Satisfaction of charge 57 in full (4 pages) |
5 July 2016 | Satisfaction of charge 50 in full (4 pages) |
5 July 2016 | Satisfaction of charge 54 in full (4 pages) |
5 July 2016 | Satisfaction of charge 50 in full (4 pages) |
5 July 2016 | Satisfaction of charge 1 in full (4 pages) |
5 July 2016 | Satisfaction of charge 40 in full (4 pages) |
5 July 2016 | Satisfaction of charge SC1649960059 in full (4 pages) |
5 July 2016 | Satisfaction of charge 41 in full (4 pages) |
1 July 2016 | Satisfaction of charge 46 in full (1 page) |
1 July 2016 | Satisfaction of charge 46 in full (1 page) |
29 June 2016 | Satisfaction of charge 3 in full (1 page) |
29 June 2016 | Satisfaction of charge 21 in full (1 page) |
29 June 2016 | Satisfaction of charge 55 in full (1 page) |
29 June 2016 | Satisfaction of charge 31 in full (1 page) |
29 June 2016 | Satisfaction of charge 20 in full (1 page) |
29 June 2016 | Satisfaction of charge 11 in full (1 page) |
29 June 2016 | Satisfaction of charge 22 in full (1 page) |
29 June 2016 | Satisfaction of charge 21 in full (1 page) |
29 June 2016 | Satisfaction of charge 30 in full (1 page) |
29 June 2016 | Satisfaction of charge 14 in full (1 page) |
29 June 2016 | Satisfaction of charge 43 in full (1 page) |
29 June 2016 | Satisfaction of charge 36 in full (1 page) |
29 June 2016 | Satisfaction of charge 39 in full (1 page) |
29 June 2016 | Satisfaction of charge 38 in full (1 page) |
29 June 2016 | Satisfaction of charge 47 in full (1 page) |
29 June 2016 | Satisfaction of charge 35 in full (1 page) |
29 June 2016 | Satisfaction of charge 3 in full (1 page) |
29 June 2016 | Satisfaction of charge 25 in full (1 page) |
29 June 2016 | Satisfaction of charge 19 in full (1 page) |
29 June 2016 | Satisfaction of charge 45 in full (1 page) |
29 June 2016 | Satisfaction of charge 14 in full (1 page) |
29 June 2016 | Satisfaction of charge 10 in full (1 page) |
29 June 2016 | Satisfaction of charge 29 in full (1 page) |
29 June 2016 | Satisfaction of charge 19 in full (1 page) |
29 June 2016 | Satisfaction of charge 34 in full (1 page) |
29 June 2016 | Satisfaction of charge 7 in full (1 page) |
29 June 2016 | Satisfaction of charge 15 in full (1 page) |
29 June 2016 | Satisfaction of charge 53 in full (1 page) |
29 June 2016 | Satisfaction of charge 37 in full (1 page) |
29 June 2016 | Satisfaction of charge 7 in full (1 page) |
29 June 2016 | Satisfaction of charge 37 in full (1 page) |
29 June 2016 | Satisfaction of charge 29 in full (1 page) |
29 June 2016 | Satisfaction of charge 13 in full (1 page) |
29 June 2016 | Satisfaction of charge 32 in full (1 page) |
29 June 2016 | Satisfaction of charge 9 in full (1 page) |
29 June 2016 | Satisfaction of charge 4 in full (1 page) |
29 June 2016 | Satisfaction of charge 38 in full (1 page) |
29 June 2016 | Satisfaction of charge 45 in full (1 page) |
29 June 2016 | Satisfaction of charge 20 in full (1 page) |
29 June 2016 | Satisfaction of charge 43 in full (1 page) |
29 June 2016 | Satisfaction of charge 10 in full (1 page) |
29 June 2016 | Satisfaction of charge 35 in full (1 page) |
29 June 2016 | Satisfaction of charge 23 in full (1 page) |
29 June 2016 | Satisfaction of charge 15 in full (1 page) |
29 June 2016 | Satisfaction of charge 28 in full (1 page) |
29 June 2016 | Satisfaction of charge 22 in full (1 page) |
29 June 2016 | Satisfaction of charge 32 in full (1 page) |
29 June 2016 | Satisfaction of charge 28 in full (1 page) |
29 June 2016 | Satisfaction of charge 30 in full (1 page) |
29 June 2016 | Satisfaction of charge 25 in full (1 page) |
29 June 2016 | Satisfaction of charge 34 in full (1 page) |
29 June 2016 | Satisfaction of charge 39 in full (1 page) |
29 June 2016 | Satisfaction of charge 47 in full (1 page) |
29 June 2016 | Satisfaction of charge 4 in full (1 page) |
29 June 2016 | Satisfaction of charge 26 in full (1 page) |
29 June 2016 | Satisfaction of charge 55 in full (1 page) |
29 June 2016 | Satisfaction of charge 53 in full (1 page) |
29 June 2016 | Satisfaction of charge 27 in full (1 page) |
29 June 2016 | Satisfaction of charge 23 in full (1 page) |
29 June 2016 | Satisfaction of charge 36 in full (1 page) |
29 June 2016 | Satisfaction of charge 31 in full (1 page) |
29 June 2016 | Satisfaction of charge 9 in full (1 page) |
29 June 2016 | Satisfaction of charge 26 in full (1 page) |
29 June 2016 | Satisfaction of charge 13 in full (1 page) |
29 June 2016 | Satisfaction of charge 11 in full (1 page) |
29 June 2016 | Satisfaction of charge 12 in full (1 page) |
29 June 2016 | Satisfaction of charge 27 in full (1 page) |
29 June 2016 | Satisfaction of charge 12 in full (1 page) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
5 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
2 October 2014 | Registration of charge SC1649960059, created on 24 September 2014 (8 pages) |
2 October 2014 | Registration of charge SC1649960059, created on 24 September 2014 (8 pages) |
24 June 2014 | Registration of charge 1649960058 (8 pages) |
24 June 2014 | Registration of charge 1649960058 (8 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 April 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
21 November 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members
|
21 April 2005 | Return made up to 17/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
8 July 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Return made up to 17/04/03; full list of members
|
20 June 2003 | Return made up to 17/04/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members
|
7 May 2002 | Return made up to 17/04/02; full list of members
|
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
24 April 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
15 August 2000 | Partic of mort/charge * (5 pages) |
15 August 2000 | Partic of mort/charge * (5 pages) |
3 August 2000 | Partic of mort/charge * (5 pages) |
3 August 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
12 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
12 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
24 March 2000 | Partic of mort/charge * (5 pages) |
24 March 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Partic of mort/charge * (5 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
21 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
8 June 1999 | Partic of mort/charge * (5 pages) |
8 June 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
1 March 1999 | Partic of mort/charge * (5 pages) |
1 March 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
27 January 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Partic of mort/charge * (5 pages) |
17 December 1998 | Partic of mort/charge * (5 pages) |
17 December 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
14 September 1998 | Partic of mort/charge * (5 pages) |
14 September 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | Return made up to 17/04/98; no change of members
|
23 June 1998 | Return made up to 17/04/98; no change of members
|
17 June 1998 | Partic of mort/charge * (5 pages) |
17 June 1998 | Partic of mort/charge * (5 pages) |
19 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
28 October 1997 | Partic of mort/charge * (7 pages) |
28 October 1997 | Partic of mort/charge * (3 pages) |
28 October 1997 | Partic of mort/charge * (7 pages) |
28 October 1997 | Partic of mort/charge * (3 pages) |
16 October 1997 | Partic of mort/charge * (5 pages) |
16 October 1997 | Partic of mort/charge * (5 pages) |
18 July 1997 | Return made up to 17/04/97; full list of members (6 pages) |
18 July 1997 | Return made up to 17/04/97; full list of members (6 pages) |
16 June 1997 | Partic of mort/charge * (5 pages) |
16 June 1997 | Partic of mort/charge * (5 pages) |
13 March 1997 | Partic of mort/charge * (5 pages) |
13 March 1997 | Partic of mort/charge * (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 4 park circus place glasgow G3 6AN (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 4 park circus place glasgow G3 6AN (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Memorandum and Articles of Association (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Registered office changed on 27/01/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
27 January 1997 | Memorandum and Articles of Association (5 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
31 December 1996 | Partic of mort/charge * (6 pages) |
31 December 1996 | Partic of mort/charge * (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 June 1996 | Company name changed macdosh LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Company name changed macdosh LIMITED\certificate issued on 05/06/96 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | £ nc 100/1000 17/04/96 (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | £ nc 100/1000 17/04/96 (1 page) |
30 May 1996 | Resolutions
|
17 April 1996 | Incorporation (15 pages) |
17 April 1996 | Incorporation (15 pages) |