Company NameLaird Nominees (No.7) Limited
Company StatusDissolved
Company NumberSC167018
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameWilliam Carson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed13 September 1996(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address936 Dove Island Road
Newton
New Jersey
07860
Director NameFrank Rushen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed13 September 1996(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address204 Amy Court
Stroudsburg
Pennsylvania
18360
Secretary NameFrank Rushen
NationalityAmerican Citizen
StatusResigned
Appointed13 September 1996(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address204 Amy Court
Stroudsburg
Pennsylvania
18360
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameColin Ferguson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2004)
RoleCompany Director
Correspondence Address4 Moncastle Drive
Cambuslang
Glasgow
G72 7GD
Scotland
Director NameJames Murray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address8 Eriskay Avenue
Newton Mearns
Glasgow
G77 6XB
Scotland
Director NameCharles Probert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2004)
RoleCompany Director
Correspondence Address1 Ulverston Terrace
High Parks
Hamilton
ML3 7JH
Scotland
Director NameMartin Lee Rapp
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address16572 Willow Glen Drive
Grover
Missouri
Mo 63040
Secretary NameColin Ferguson
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2004)
RoleCompany Director
Correspondence Address4 Moncastle Drive
Cambuslang
Glasgow
G72 7GD
Scotland
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Cliveden Place
London
SW1W 8LA
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 March 2009)
RoleCompany Director
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2009)
RoleCompany Director
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed17 December 2015(19 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(19 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Location

Registered AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Laird Technologies Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 May 2018Statement by Directors (1 page)
16 May 2018Statement of capital on 16 May 2018
  • GBP 1
(3 pages)
16 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2018Solvency Statement dated 11/05/18 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
21 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
17 December 2015Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages)
16 December 2015Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(5 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
(5 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
10 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 February 2012Withdraw the company strike off application (2 pages)
10 February 2012Withdraw the company strike off application (2 pages)
27 October 2011Voluntary strike-off action has been suspended (1 page)
27 October 2011Voluntary strike-off action has been suspended (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (4 pages)
21 September 2011Application to strike the company off the register (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 October 2009Full accounts made up to 31 December 2008 (11 pages)
10 October 2009Full accounts made up to 31 December 2008 (11 pages)
22 July 2009Return made up to 15/07/09; full list of members (3 pages)
22 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 April 2009Secretary appointed miss anne marion downie (1 page)
21 April 2009Secretary appointed miss anne marion downie (1 page)
21 April 2009Director appointed miss anne marion downie (1 page)
21 April 2009Director appointed miss anne marion downie (1 page)
1 April 2009Appointment terminated secretary dominic hudson (1 page)
1 April 2009Appointment terminated secretary dominic hudson (1 page)
1 April 2009Appointment terminated director dominic hudson (1 page)
1 April 2009Appointment terminated director dominic hudson (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2004 (16 pages)
16 May 2006Full accounts made up to 31 December 2004 (16 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 April 2005Full accounts made up to 31 December 2003 (16 pages)
14 April 2005Full accounts made up to 31 December 2003 (16 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
26 July 2004Return made up to 15/07/04; full list of members (8 pages)
26 July 2004Return made up to 15/07/04; full list of members (8 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
9 April 2004Registered office changed on 09/04/04 from: 2 kelvin park south kelvin south business park east kilbride, glasgow lanarkshire G75 0RH (1 page)
9 April 2004Registered office changed on 09/04/04 from: 2 kelvin park south kelvin south business park east kilbride, glasgow lanarkshire G75 0RH (1 page)
9 April 2004Secretary resigned;director resigned (1 page)
9 April 2004Secretary resigned;director resigned (1 page)
9 April 2004Director resigned (1 page)
9 April 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
26 February 2004Company name changed laird technologies LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed laird technologies LIMITED\certificate issued on 26/02/04 (2 pages)
6 September 2003Full accounts made up to 31 December 2002 (15 pages)
6 September 2003Full accounts made up to 31 December 2002 (15 pages)
2 July 2003Return made up to 15/07/03; full list of members (8 pages)
2 July 2003Return made up to 15/07/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002Return made up to 15/07/02; full list of members (8 pages)
9 July 2002Return made up to 15/07/02; full list of members (8 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
24 August 2001Auditor's resignation (2 pages)
24 August 2001Auditor's resignation (2 pages)
12 July 2001Return made up to 15/07/01; full list of members (7 pages)
12 July 2001Return made up to 15/07/01; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
1 March 2001Company name changed instrument specialties europe li mited\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed instrument specialties europe li mited\certificate issued on 01/03/01 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Director resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
13 July 2000Return made up to 15/07/00; full list of members (6 pages)
13 July 2000Return made up to 15/07/00; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
24 March 2000Registered office changed on 24/03/00 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 15/07/99; no change of members (6 pages)
1 September 1999Return made up to 15/07/99; no change of members (6 pages)
6 August 1998Return made up to 15/07/98; full list of members (6 pages)
6 August 1998Return made up to 15/07/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/05/98
(1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/05/98
(1 page)
12 August 1997Ad 27/09/96--------- £ si 249998@1 (2 pages)
12 August 1997Ad 27/09/96--------- £ si 249998@1 (2 pages)
12 August 1997Return made up to 15/07/97; full list of members (5 pages)
12 August 1997Return made up to 15/07/97; full list of members (5 pages)
16 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
27 September 1996Nc inc already adjusted 13/09/96 (1 page)
27 September 1996Memorandum and Articles of Association (17 pages)
27 September 1996Memorandum and Articles of Association (17 pages)
27 September 1996Nc inc already adjusted 13/09/96 (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1996Company name changed randotte (no. 413) LIMITED\certificate issued on 24/09/96 (2 pages)
23 September 1996Company name changed randotte (no. 413) LIMITED\certificate issued on 24/09/96 (2 pages)
15 July 1996Incorporation (20 pages)
15 July 1996Incorporation (20 pages)