96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr Kevin Jeremy Dangerfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | William Carson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 13 September 1996(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 936 Dove Island Road Newton New Jersey 07860 |
Director Name | Frank Rushen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 13 September 1996(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 204 Amy Court Stroudsburg Pennsylvania 18360 |
Secretary Name | Frank Rushen |
---|---|
Nationality | American Citizen |
Status | Resigned |
Appointed | 13 September 1996(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 204 Amy Court Stroudsburg Pennsylvania 18360 |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | Colin Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 4 Moncastle Drive Cambuslang Glasgow G72 7GD Scotland |
Director Name | James Murray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 8 Eriskay Avenue Newton Mearns Glasgow G77 6XB Scotland |
Director Name | Charles Probert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 1 Ulverston Terrace High Parks Hamilton ML3 7JH Scotland |
Director Name | Martin Lee Rapp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 16572 Willow Glen Drive Grover Missouri Mo 63040 |
Secretary Name | Colin Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 4 Moncastle Drive Cambuslang Glasgow G72 7GD Scotland |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Cliveden Place London SW1W 8LA |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2009) |
Role | Company Director |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2009) |
Role | Company Director |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jacobus Gerhardus Du Plessis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 17 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Registered Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Laird Technologies Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2018 | Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 May 2018 | Statement by Directors (1 page) |
16 May 2018 | Statement of capital on 16 May 2018
|
16 May 2018 | Resolutions
|
16 May 2018 | Solvency Statement dated 11/05/18 (1 page) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 October 2016 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
23 December 2015 | Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
10 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Withdraw the company strike off application (2 pages) |
10 February 2012 | Withdraw the company strike off application (2 pages) |
27 October 2011 | Voluntary strike-off action has been suspended (1 page) |
27 October 2011 | Voluntary strike-off action has been suspended (1 page) |
30 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (4 pages) |
21 September 2011 | Application to strike the company off the register (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 April 2009 | Secretary appointed miss anne marion downie (1 page) |
21 April 2009 | Secretary appointed miss anne marion downie (1 page) |
21 April 2009 | Director appointed miss anne marion downie (1 page) |
21 April 2009 | Director appointed miss anne marion downie (1 page) |
1 April 2009 | Appointment terminated secretary dominic hudson (1 page) |
1 April 2009 | Appointment terminated secretary dominic hudson (1 page) |
1 April 2009 | Appointment terminated director dominic hudson (1 page) |
1 April 2009 | Appointment terminated director dominic hudson (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
16 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
26 July 2005 | Location of register of members (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
9 April 2004 | Registered 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 2004 | Registered 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 2004 | Secretary resigned;director resigned (1 page) |
9 April 2004 | Secretary resigned;director resigned (1 page) |
9 April 2004 | Director resigned (1 page) |
9 April 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Company name changed laird technologies LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed laird technologies LIMITED\certificate issued on 26/02/04 (2 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
2 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
9 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
24 August 2001 | Auditor's resignation (2 pages) |
24 August 2001 | Auditor's resignation (2 pages) |
12 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
1 March 2001 | Company name changed instrument specialties europe li mited\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed instrument specialties europe li mited\certificate issued on 01/03/01 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 September 1999 | Return made up to 15/07/99; no change of members (6 pages) |
1 September 1999 | Return made up to 15/07/99; no change of members (6 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1998 | Resolutions
|
12 August 1997 | Ad 27/09/96--------- £ si 249998@1 (2 pages) |
12 August 1997 | Ad 27/09/96--------- £ si 249998@1 (2 pages) |
12 August 1997 | Return made up to 15/07/97; full list of members (5 pages) |
12 August 1997 | Return made up to 15/07/97; full list of members (5 pages) |
16 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
27 September 1996 | Nc inc already adjusted 13/09/96 (1 page) |
27 September 1996 | Memorandum and Articles of Association (17 pages) |
27 September 1996 | Memorandum and Articles of Association (17 pages) |
27 September 1996 | Nc inc already adjusted 13/09/96 (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
23 September 1996 | Company name changed randotte (no. 413) LIMITED\certificate issued on 24/09/96 (2 pages) |
23 September 1996 | Company name changed randotte (no. 413) LIMITED\certificate issued on 24/09/96 (2 pages) |
15 July 1996 | Incorporation (20 pages) |
15 July 1996 | Incorporation (20 pages) |