Company NameCoast To Coast Fm Radio Ltd
Company StatusDissolved
Company NumberSC167874
CategoryPrivate Limited Company
Incorporation Date26 August 1996(27 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameWave 102 Fm Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Adam Montague Findlay
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Huntingdon Place
Edinburgh
EH7 4EX
Scotland
Secretary NameMr Adam Montague Findlay
NationalityBritish
StatusClosed
Appointed14 May 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Huntingdon Place
Edinburgh
EH7 4EX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleDirector/Solicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed20 September 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleDirector/Solicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameRoland Lovat Fraser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cortachy Circle
Monifieth
Dundee
Angus
DD5 4RN
Scotland
Director NameNeil Mudie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2001)
RoleJournalist
Correspondence Address6 Victoria Street
Newport On Tay
Fife
DD6 8DJ
Scotland
Director NameNigel Robin Hawkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Auchterhouse Park
Auchterhouse
Dundee
DD3 0QU
Scotland
Director NameDr Douglas George Lawrence Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Director NameGeorge Alexander John Mackintosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 August 2000)
RoleBroadcaster
Correspondence AddressHollies Orchard 12 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Director NameMark John Burns
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1998)
RoleStudent
Correspondence Address39 Dock Street
Flat 6
Dundee
Tayside
DD1 3DR
Scotland
Director NameNorman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencleland House
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TJ
Scotland
Director NameFrances Jane Simpson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2001)
RoleManager
Correspondence Address18 Braehead
Methven Walk
Dundee
DD2 3FJ
Scotland
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleRadio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2008)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameScott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Forest Grove
Belfast
County Antrim
BT8 6AR
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewave102.co.uk

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

420k at £1New Wave Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£245,427
Cash£4,100
Current Liabilities£341,480

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 April 2000Delivered on: 4 May 2000
Satisfied on: 5 April 2011
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
11 May 1999Delivered on: 19 May 1999
Satisfied on: 28 September 2001
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.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
25 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 720,000
(4 pages)
25 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Company name changed wave 102 fm LIMITED\certificate issued on 01/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-30
(1 page)
26 October 2017Statement of company's objects (2 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 October 2017Statement of company's objects (2 pages)
24 October 2017Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 420,000
(5 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 420,000
(5 pages)
24 August 2015Director's details changed for Mr Adam Montague Findlay on 21 August 2015 (2 pages)
24 August 2015Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015 (1 page)
24 August 2015Director's details changed for Mr Adam Montague Findlay on 21 August 2015 (2 pages)
24 August 2015Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 (1 page)
8 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 420,000
(5 pages)
8 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 420,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2013Register(s) moved to registered inspection location (1 page)
1 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 420,000
(5 pages)
1 September 2013Register inspection address has been changed (1 page)
1 September 2013Register(s) moved to registered inspection location (1 page)
1 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 420,000
(5 pages)
1 September 2013Register inspection address has been changed (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2008Return made up to 26/08/08; full list of members (3 pages)
9 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Registered office changed on 23/05/2008 from, 2 south tay street, dundee, DD1 1PA (1 page)
23 May 2008Appointment terminated director scott taunton (1 page)
23 May 2008Appointment terminated director john mccann (1 page)
23 May 2008Registered office changed on 23/05/2008 from, 2 south tay street, dundee, DD1 1PA (1 page)
23 May 2008Appointment terminated director scott taunton (1 page)
23 May 2008Appointment terminated director and secretary james downey (1 page)
23 May 2008Appointment terminated director and secretary james downey (1 page)
23 May 2008Appointment terminated director john mccann (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 9 south gyle crescent, edinburgh, EH12 9EB (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 9 south gyle crescent, edinburgh, EH12 9EB (1 page)
20 May 2008Director and secretary appointed adam findlay (2 pages)
20 May 2008Director and secretary appointed adam findlay (2 pages)
4 January 2008Amended accounts made up to 31 December 2006 (4 pages)
4 January 2008Amended accounts made up to 31 December 2006 (4 pages)
9 October 2007Return made up to 26/08/07; full list of members (2 pages)
9 October 2007Return made up to 26/08/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 October 2006Return made up to 26/08/06; full list of members (2 pages)
3 October 2006Return made up to 26/08/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page)
25 September 2006Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2005Accounts made up to 31 December 2004 (14 pages)
1 November 2005Accounts made up to 31 December 2004 (14 pages)
12 October 2005Return made up to 26/08/05; full list of members (3 pages)
12 October 2005Return made up to 26/08/05; full list of members (3 pages)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
9 November 2003Accounts made up to 31 December 2002 (14 pages)
9 November 2003Accounts made up to 31 December 2002 (14 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
1 November 2002Accounts made up to 31 December 2001 (13 pages)
1 November 2002Accounts made up to 31 December 2001 (13 pages)
19 September 2002Return made up to 26/08/02; full list of members (7 pages)
19 September 2002Return made up to 26/08/02; full list of members (7 pages)
5 April 2002Auditor's resignation (1 page)
5 April 2002Auditor's resignation (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
2 January 2002Accounts made up to 31 December 2000 (13 pages)
2 January 2002Accounts made up to 31 December 2000 (13 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 September 2001Dec mort/charge * (4 pages)
28 September 2001Dec mort/charge * (4 pages)
31 August 2001Return made up to 26/08/01; full list of members (8 pages)
31 August 2001Return made up to 26/08/01; full list of members (8 pages)
29 June 2001Registered office changed on 29/06/01 from: 8 south tay street, dundee, angus DD1 1PA (1 page)
29 June 2001Registered office changed on 29/06/01 from: 8 south tay street, dundee, angus DD1 1PA (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
28 September 2000New director appointed (4 pages)
28 September 2000New director appointed (4 pages)
27 September 2000Return made up to 26/08/00; full list of members (9 pages)
27 September 2000Return made up to 26/08/00; full list of members (9 pages)
24 July 2000Accounts made up to 31 December 1999 (14 pages)
24 July 2000Accounts made up to 31 December 1999 (14 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
4 May 2000Partic of mort/charge * (7 pages)
4 May 2000Partic of mort/charge * (7 pages)
7 April 2000Company name changed\certificate issued on 07/04/00 (2 pages)
7 April 2000Company name changed\certificate issued on 07/04/00 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (3 pages)
19 October 1999Ad 23/06/99--------- £ si 419998@1 (2 pages)
19 October 1999Ad 23/06/99--------- £ si 419998@1 (2 pages)
31 August 1999Return made up to 26/08/99; no change of members (6 pages)
31 August 1999Return made up to 26/08/99; no change of members (6 pages)
6 June 1999Ad 26/05/99--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages)
6 June 1999Ad 26/05/99--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages)
6 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1999£ nc 100/419100 21/05/99 (1 page)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1999£ nc 100/419100 21/05/99 (1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 May 1999Partic of mort/charge * (6 pages)
19 May 1999Partic of mort/charge * (6 pages)
13 May 1999Registered office changed on 13/05/99 from: 8 south tay street, dundee, angus DD1 1PA (1 page)
13 May 1999Registered office changed on 13/05/99 from: 8 south tay street, dundee, angus DD1 1PA (1 page)
6 May 1999Registered office changed on 06/05/99 from: number one, albert quay, leith, edinburgh EH6 7DN (1 page)
6 May 1999Registered office changed on 06/05/99 from: number one, albert quay, leith, edinburgh EH6 7DN (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
3 September 1998Return made up to 26/08/98; no change of members (6 pages)
3 September 1998Return made up to 26/08/98; no change of members (6 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
27 August 1997Return made up to 26/08/97; full list of members (8 pages)
27 August 1997Return made up to 26/08/97; full list of members (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
16 December 1996Memorandum and Articles of Association (44 pages)
16 December 1996Memorandum and Articles of Association (44 pages)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 November 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 November 1996Memorandum and Articles of Association (22 pages)
21 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
21 November 1996Memorandum and Articles of Association (22 pages)
21 November 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed;new director appointed (3 pages)
4 October 1996New director appointed (3 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (3 pages)
4 October 1996Registered office changed on 04/10/96 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page)
4 October 1996New secretary appointed;new director appointed (3 pages)
4 October 1996Director resigned (1 page)
19 September 1996Company name changed pinemist LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed pinemist LIMITED\certificate issued on 20/09/96 (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
26 August 1996Incorporation (16 pages)
26 August 1996Incorporation (16 pages)