Edinburgh
EH3 7BD
Scotland
Director Name | Mr Bruce Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(20 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 17 December 2019) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | David Gordon McMurray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 December 2002) |
Role | Management Conslt/Finance Regn |
Country of Residence | Scotland |
Correspondence Address | 22 Maryborough Avenue Prestwick KA9 1SE Scotland |
Director Name | Samuel Burns McMurray |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2002) |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Nether Auldhouse Road Glasgow G43 2XG Scotland |
Director Name | Samuel Burns McMurray |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2002) |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Nether Auldhouse Road Glasgow G43 2XG Scotland |
Secretary Name | Laura Mary McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2000) |
Role | Chartered Ins. Practitioner |
Correspondence Address | 282 Glasgow Road, Waterfoot Eaglesham Glasgow G76 0EW Scotland |
Secretary Name | David Gordon McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2002) |
Role | Management Conslt/Finance Regn |
Country of Residence | Scotland |
Correspondence Address | 22 Maryborough Avenue Prestwick KA9 1SE Scotland |
Director Name | Cllr Philip Wheeler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 January 2012) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 18 Templeland Road Corstorphine Edinburgh EH12 8RZ Scotland |
Secretary Name | Mrs Eleanor Margaret Spens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2008) |
Role | Ins Broking Snr Acct Handler |
Country of Residence | Scotland |
Correspondence Address | 4 Comely Bank Place Mews Edinburgh EH4 1EB Scotland |
Director Name | Margaret Lilias Wheeler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 47 Clerwood Gardens Edinburgh Midlothian EH12 8PX Scotland |
Director Name | Brian William Erskine Pitcairn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2010) |
Role | Regulatory Consultant/Ca |
Correspondence Address | 2 Bridge Road Balerno Midlothian EH14 7AH Scotland |
Director Name | Mr Graham William Middlemist |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2007(11 years after company formation) |
Appointment Duration | 9 years (resigned 30 June 2016) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 40 North Gyle Avenue Edinburgh Midlothian EH12 8JR Scotland |
Secretary Name | Brian William Erskine Pitcairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 2 Bridge Road Balerno Midlothian EH14 7AH Scotland |
Director Name | Mr Timothy Andrew Macrae Myles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2018) |
Role | Compliance |
Country of Residence | Scotland |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Mrs Diane Munro Shepherd |
---|---|
Status | Resigned |
Appointed | 20 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2017) |
Role | Company Director |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Paul Edward John Shephard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 January 2019) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr David Charles Nicholson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2018) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.nrsregulatoryservices.co.uk |
---|
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,795 |
Cash | £53,360 |
Current Liabilities | £43,849 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2001 | Delivered on: 28 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
14 July 2001 | Delivered on: 26 July 2001 Satisfied on: 8 November 2001 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
27 June 2019 | Change of details for The Easyrule Corporation Limited as a person with significant control on 9 January 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 January 2019 | Termination of appointment of Paul Edward John Shephard as a director on 3 January 2019 (1 page) |
24 December 2018 | Current accounting period extended from 1 January 2019 to 31 March 2019 (1 page) |
28 September 2018 | Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 1 January 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
7 May 2018 | Change of details for The Easyrule Corporation Limited as a person with significant control on 7 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages) |
28 April 2018 | Termination of appointment of David Charles Nicholson as a director on 24 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Timothy Andrew Macrae Myles as a director on 31 March 2018 (1 page) |
21 March 2018 | Satisfaction of charge 2 in full (1 page) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
20 July 2017 | Total exemption full accounts made up to 1 January 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 1 January 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 December 2016 | Appointment of Mr Bruce Walker as a director on 25 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Bruce Walker as a director on 25 November 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Graham William Middlemist as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Graham William Middlemist as a director on 30 June 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 1 January 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 1 January 2016 (4 pages) |
26 May 2016 | Appointment of Mr David Charles Nicholson as a director on 1 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Charles Nicholson as a director on 1 May 2016 (2 pages) |
2 December 2015 | Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages) |
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Geen Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Geen Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (8 pages) |
3 July 2012 | Termination of appointment of Philip Wheeler as a director (1 page) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Philip Wheeler as a director (1 page) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
3 July 2012 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
1 November 2011 | Appointment of Mr Timothy Andrew Macrae Myles as a director (2 pages) |
1 November 2011 | Appointment of Mr Timothy Andrew Macrae Myles as a director (2 pages) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
11 October 2011 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 October 2011 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
22 July 2010 | Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Brian Pitcairn as a director (1 page) |
6 July 2010 | Termination of appointment of Brian Pitcairn as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (7 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (7 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from, scott's company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh, EH7 4HH (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, scott's company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh, EH7 4HH (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Director's change of particulars / philip wheeler / 25/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / philip wheeler / 25/06/2008 (1 page) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (7 pages) |
23 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
23 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: scott moncrieff, 17 melville street, edinburgh, EH3 7PH (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: scott moncrieff, 17 melville street, edinburgh, EH3 7PH (1 page) |
4 August 2005 | Total exemption full accounts made up to 1 January 2005 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 1 January 2005 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 1 January 2005 (12 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members
|
21 July 2005 | Return made up to 03/07/05; full list of members
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
29 October 2004 | Total exemption full accounts made up to 1 January 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 1 January 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 1 January 2004 (10 pages) |
26 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
3 November 2003 | Total exemption full accounts made up to 1 January 2003 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 1 January 2003 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 1 January 2003 (10 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members
|
11 August 2003 | Return made up to 30/06/03; full list of members
|
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Total exemption full accounts made up to 1 January 2002 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 1 January 2002 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 1 January 2002 (9 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 03/07/02; full list of members
|
29 July 2002 | Return made up to 03/07/02; full list of members
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 25 nether auldhouse road, glasgow, lanarkshire G43 2XG (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 25 nether auldhouse road, glasgow, lanarkshire G43 2XG (1 page) |
31 December 2001 | Ad 24/06/01--------- £ si 13288@1 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Ad 24/06/01--------- £ si 13288@1 (2 pages) |
31 December 2001 | Nc inc already adjusted 26/06/01 (1 page) |
31 December 2001 | Nc inc already adjusted 26/06/01 (1 page) |
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Dec mort/charge * (4 pages) |
8 November 2001 | Dec mort/charge * (4 pages) |
18 October 2001 | Accounts for a dormant company made up to 1 January 2001 (4 pages) |
18 October 2001 | Accounts for a dormant company made up to 1 January 2001 (4 pages) |
18 October 2001 | Accounts for a dormant company made up to 1 January 2001 (4 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 July 2001 | Partic of mort/charge * (8 pages) |
26 July 2001 | Partic of mort/charge * (8 pages) |
3 October 2000 | Accounts for a small company made up to 1 January 2000 (4 pages) |
3 October 2000 | Accounts for a small company made up to 1 January 2000 (4 pages) |
3 October 2000 | Accounts for a small company made up to 1 January 2000 (4 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 282 glasgow road, waterfoot, eaglesham, G76 0EU (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 282 glasgow road, waterfoot, eaglesham, G76 0EU (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 1 January 1999 (4 pages) |
22 April 1999 | Accounts for a small company made up to 1 January 1999 (4 pages) |
22 April 1999 | Accounts for a small company made up to 1 January 1999 (4 pages) |
14 July 1998 | Return made up to 03/07/98; full list of members
|
14 July 1998 | Return made up to 03/07/98; full list of members
|
20 May 1998 | Accounts for a small company made up to 1 January 1998 (4 pages) |
20 May 1998 | Accounts for a small company made up to 1 January 1998 (4 pages) |
20 May 1998 | Accounts for a small company made up to 1 January 1998 (4 pages) |
2 April 1998 | Registered office changed on 02/04/98 from: 75 gilmour street, eaglesham, glasgow, G76 0LH (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 75 gilmour street, eaglesham, glasgow, G76 0LH (1 page) |
8 July 1997 | Return made up to 03/07/97; full list of members
|
8 July 1997 | Return made up to 03/07/97; full list of members
|
14 October 1996 | Company name changed pacific shelf 688 LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed pacific shelf 688 LIMITED\certificate issued on 15/10/96 (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Accounting reference date extended from 31/07/97 to 01/01/98 (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Accounting reference date extended from 31/07/97 to 01/01/98 (1 page) |
2 October 1996 | Resolutions
|
26 September 1996 | Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
3 July 1996 | Incorporation (21 pages) |
3 July 1996 | Incorporation (21 pages) |