Glasgow
G2 4SQ
Scotland
Director Name | Mr John McKenna |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Geoffrey Alan Berg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr John Louis Ely |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Ian Leslie Ardill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 18 January 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dr Caroline Stretton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Lachlan Arthur Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2022(25 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Mr Lachlan Arthur Smith |
---|---|
Status | Current |
Appointed | 01 November 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Peter Duijst |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2002) |
Role | Medical Director |
Correspondence Address | Singel 38 Vreeland 3633 Cs |
Director Name | Bruno Lowinger |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 3260 Homestead Court Saline Michigan 48176 |
Director Name | Mr Francis John Philip Madden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2002) |
Role | Lawyer/Banker |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages Bylam Lane Chelmondiston Ipswich IP9 1AN |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Mr John McKenna |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2002) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 25 Fairlie Stewartfield,East Kilbride Glasgow G74 4SF Scotland |
Director Name | Archibald Bernard Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1997) |
Role | Non Executive Director |
Correspondence Address | 5 The Inches Dalgety Bay Dunfermline Fife KY11 9YG Scotland |
Secretary Name | Stuart Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 34 Kethers Street Motherwell ML1 3HF Scotland |
Director Name | Mr Alistair William Gray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 August 2003) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Westfield 26 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Mr Ian George Cameron |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Jonathan Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2004) |
Role | Finance Director |
Correspondence Address | 9 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Dr John Paul Ranieri |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2002) |
Role | Medical Scientist |
Correspondence Address | 159 Westminster Drive Atlanta Georgia 30309 Foreign |
Director Name | William Craig Strachan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 8 Lennox Street Edinburgh EH4 1QA Scotland |
Director Name | Laurence Rostron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2005) |
Role | Venture Capital Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Grace Cottage Church Lane Lacey Green Buckinghamshire HP27 0QX |
Director Name | Mr Francis Patrick Maguire |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 864 Deistel Road Salt Lake City Utah Usa 84105 |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Selwyn Gardens Cambridge Cambs CB3 9AX |
Director Name | Mr Peter Jeremy Gibson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2005) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Willesley House Willesley Tetbury Gloucestershire GL8 8QU Wales |
Secretary Name | John Christopher David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goodacre Close St Georges Avenue Weybridge Surrey KT13 0DX |
Director Name | Dr Stuart Bernard Rollason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Disraeli Road Ealing London W5 5HS |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Drumillie Lisfannon Heights Fahan County Donegal Eire |
Director Name | Mr Roy Walter Mitchell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2015) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David Muir Richmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Mrs Kathryn Mary Full |
---|---|
Status | Resigned |
Appointed | 02 January 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Iain Crawford Anthony |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | aortech.com |
---|---|
Telephone | 01932 252123 |
Telephone region | Weybridge |
Registered Address | C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
360.2k at £2.45 | Roy Mitchell 7.30% Deferred |
---|---|
358.9k at £2.45 | Edward Mcdaid 7.28% Deferred |
308.3k at £2.45 | Caricature Investments Limited 6.25% Deferred |
2.9m at £2.45 | Shareholder Name Missing 59.19% Deferred |
253.9k at £2.45 | Clive Titcomb 5.15% Deferred |
632.6k at £2.45 | Richard Griffiths 12.83% Deferred |
2.9m at £0.05 | Shareholder Name Missing 1.21% Ordinary |
632.6k at £0.05 | Richard Griffiths 0.26% Ordinary |
358.9k at £0.05 | Edward Mcdaid 0.15% Ordinary |
360.2k at £0.05 | Roy Mitchell 0.15% Ordinary |
308.3k at £0.05 | Caricature Investments LTD 0.13% Ordinary |
253.9k at £0.05 | Clive Titcomb 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £557,206 |
Net Worth | £562,488 |
Cash | £237,671 |
Current Liabilities | £126,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 October 2012 | Delivered on: 31 October 2012 Satisfied on: 23 December 2015 Persons entitled: Robert Mitchell Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
15 June 1999 | Delivered on: 18 June 1999 Satisfied on: 19 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 February 2024 | Termination of appointment of Caroline Stretton as a director on 26 January 2024 (1 page) |
---|---|
19 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
19 December 2023 | Resolutions
|
2 November 2023 | Termination of appointment of Kathryn Mary Full as a secretary on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Lachlan Arthur Smith as a secretary on 1 November 2023 (2 pages) |
16 October 2023 | Director's details changed for Mr John Mckenna on 5 April 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
5 September 2023 | Termination of appointment of Iain Crawford Anthony as a director on 30 August 2023 (1 page) |
23 August 2023 | Resolutions
|
4 August 2023 | Group of companies' accounts made up to 31 March 2023 (83 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 August 2022 | Group of companies' accounts made up to 31 March 2022 (73 pages) |
19 August 2022 | Resolutions
|
14 April 2022 | Appointment of Lachlan Arthur Smith as a director on 31 March 2022 (2 pages) |
12 April 2022 | Appointment of Iain Crawford Anthony as a director on 31 March 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
1 September 2021 | Termination of appointment of David Muir Richmond as a director on 31 August 2021 (1 page) |
1 September 2021 | Resolutions
|
20 August 2021 | Group of companies' accounts made up to 31 March 2021 (80 pages) |
7 July 2021 | Cancellation of shares by a PLC. Statement of capital on 24 May 2021
|
1 July 2021 | Purchase of own shares.
|
29 June 2021 | Purchase of own shares.
|
25 June 2021 | Memorandum and Articles of Association (66 pages) |
25 June 2021 | Resolutions
|
24 June 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
18 January 2021 | Appointment of Mr Ian Leslie Ardill as a director on 18 January 2021 (2 pages) |
18 January 2021 | Appointment of Dr Caroline Stretton as a director on 18 January 2021 (2 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 December 2020 | Termination of appointment of James Gordon Wright as a director on 10 December 2020 (1 page) |
16 November 2020 | Group of companies' accounts made up to 31 March 2020 (60 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 August 2020 | Resolutions
|
16 June 2020 | Resolutions
|
16 June 2020 | Company name changed aortech international PLC\certificate issued on 16/06/20
|
2 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 August 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
23 August 2019 | Resolutions
|
11 July 2019 | Registered office address changed from C/O C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on 11 July 2019 (1 page) |
3 January 2019 | Termination of appointment of John Christopher David Parsons as a secretary on 2 January 2019 (1 page) |
3 January 2019 | Appointment of Mrs Kathryn Mary Full as a secretary on 2 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
28 August 2018 | Resolutions
|
10 August 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
13 June 2018 | Resolutions
|
13 June 2018 | Appointment of Mr David Muir Richmond as a director on 8 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr John Louis Ely as a director on 8 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Geoffrey Alan Berg as a director on 8 June 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
4 December 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
4 November 2016 | Termination of appointment of Edward Mcdaid as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr John Mckenna as a director on 31 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr John Mckenna as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Edward Mcdaid as a director on 31 October 2016 (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
13 September 2016 | Group of companies' accounts made up to 31 March 2016 (50 pages) |
13 September 2016 | Group of companies' accounts made up to 31 March 2016 (50 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
23 December 2015 | Satisfaction of charge 2 in full (4 pages) |
23 December 2015 | Satisfaction of charge 2 in full (4 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr James Gordon Wright on 1 September 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr James Gordon Wright on 1 September 2015 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
1 October 2015 | Memorandum and Articles of Association (58 pages) |
1 October 2015 | Sub-division of shares on 24 September 2015 (7 pages) |
1 October 2015 | Sub-division of shares on 24 September 2015 (7 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Memorandum and Articles of Association (58 pages) |
18 June 2015 | Termination of appointment of Roy Walter Mitchell as a director on 31 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Roy Walter Mitchell as a director on 31 May 2015 (1 page) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (52 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (52 pages) |
3 October 2014 | Resolutions
|
16 December 2013 | Termination of appointment of Francis Maguire as a director (1 page) |
16 December 2013 | Termination of appointment of Francis Maguire as a director (1 page) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
8 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
9 August 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 9 August 2013 (1 page) |
23 May 2013 | Appointment of Mr Roy Walter Mitchell as a director (2 pages) |
23 May 2013 | Appointment of Mr Roy Walter Mitchell as a director (2 pages) |
7 January 2013 | Termination of appointment of Jon Pither as a director (1 page) |
7 January 2013 | Termination of appointment of Jon Pither as a director (1 page) |
26 November 2012 | Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages) |
26 November 2012 | Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Appointment of Mr William Donald Brown as a director (2 pages) |
3 November 2011 | Appointment of Mr William Donald Brown as a director (2 pages) |
24 October 2011 | Termination of appointment of Stuart Rollason as a director (1 page) |
24 October 2011 | Termination of appointment of Stuart Rollason as a director (1 page) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
20 September 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
20 September 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
14 January 2011 | Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages) |
14 January 2011 | Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
16 July 2010 | Registered office address changed from Biggart Baillie Dalmore House 310 Saint Vincent Street Glasgow G2 5QR on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Biggart Baillie Dalmore House 310 Saint Vincent Street Glasgow G2 5QR on 16 July 2010 (2 pages) |
10 December 2009 | Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Gordon Wright on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Gordon Wright on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Gordon Wright on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages) |
16 October 2009 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
16 October 2009 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
30 April 2009 | Location of register of members (non legible) (2 pages) |
30 April 2009 | Location of register of members (non legible) (2 pages) |
17 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
17 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
28 August 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
28 August 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Capitals not rolled up (1 page) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Capitals not rolled up (1 page) |
11 January 2008 | Return made up to 21/11/07; bulk list available separately (9 pages) |
11 January 2008 | Return made up to 21/11/07; bulk list available separately (9 pages) |
12 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
12 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
25 September 2007 | Ad 20/08/07--------- £ si [email protected]=2500000 £ ic 9525695/12025695 (5 pages) |
25 September 2007 | Ad 20/08/07--------- £ si [email protected]=2500000 £ ic 9525695/12025695 (5 pages) |
23 August 2007 | Resolutions
|
11 December 2006 | Return made up to 21/11/06; bulk list available separately
|
11 December 2006 | Return made up to 21/11/06; bulk list available separately
|
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
9 December 2005 | Return made up to 21/11/05; bulk list available separately (7 pages) |
9 December 2005 | Return made up to 21/11/05; bulk list available separately (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
24 June 2005 | Return made up to 21/11/02; bulk list available separately (10 pages) |
24 June 2005 | Return made up to 21/11/02; bulk list available separately (10 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
7 March 2005 | Certificate of reduction of share premium (1 page) |
7 March 2005 | Reduction of iss capital and minute (oc) (10 pages) |
7 March 2005 | Reduction of iss capital and minute (oc) (10 pages) |
7 March 2005 | Certificate of reduction of share premium (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: phoenix crescent, strathclyde business park, bellshill, lanarkshire ML4 3NJ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: phoenix crescent, strathclyde business park, bellshill, lanarkshire ML4 3NJ (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 21/11/04; change of members (9 pages) |
30 November 2004 | Return made up to 21/11/04; change of members (9 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 21/11/03; change of members (9 pages) |
5 December 2003 | Return made up to 21/11/03; change of members (9 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
9 September 2003 | Conso 01/09/03 (1 page) |
9 September 2003 | Conso 01/09/03 (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
19 December 2002 | Dec mort/charge * (5 pages) |
19 December 2002 | Dec mort/charge * (5 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (43 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (43 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
5 December 2001 | Return made up to 21/11/01; bulk list available separately
|
5 December 2001 | Return made up to 21/11/01; bulk list available separately
|
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
11 June 2001 | Ad 06/06/01--------- £ si [email protected]=405992 £ ic 9119703/9525695 (2 pages) |
11 June 2001 | Ad 06/06/01--------- £ si [email protected]=405992 £ ic 9119703/9525695 (2 pages) |
8 June 2001 | Ad 09/05/01--------- £ si [email protected]=1572362 £ ic 7547341/9119703 (48 pages) |
8 June 2001 | Ad 09/05/01--------- £ si [email protected]=1572362 £ ic 7547341/9119703 (48 pages) |
22 May 2001 | Nc inc already adjusted 09/05/01 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | Nc inc already adjusted 09/05/01 (2 pages) |
17 April 2001 | Prospectus (175 pages) |
17 April 2001 | Prospectus (175 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (61 pages) |
14 March 2001 | Memorandum and Articles of Association (61 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
7 March 2001 | Ad 19/02/01--------- £ si [email protected]=5000 £ ic 7542341/7547341 (2 pages) |
7 March 2001 | Ad 19/02/01--------- £ si [email protected]=5000 £ ic 7542341/7547341 (2 pages) |
20 February 2001 | Ad 16/02/01--------- £ si [email protected]=7500 £ ic 7534841/7542341 (2 pages) |
20 February 2001 | Ad 16/02/01--------- £ si [email protected]=7500 £ ic 7534841/7542341 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
12 February 2001 | Prospectus (187 pages) |
12 February 2001 | Prospectus (187 pages) |
13 December 2000 | Return made up to 21/11/00; change of members
|
13 December 2000 | Return made up to 21/11/00; change of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (40 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (40 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
16 June 2000 | Statement of affairs (126 pages) |
16 June 2000 | Ad 30/05/00--------- £ si [email protected]=250000 £ ic 7284839/7534839 (2 pages) |
16 June 2000 | Statement of affairs (126 pages) |
16 June 2000 | Ad 30/05/00--------- £ si [email protected]=250000 £ ic 7284839/7534839 (2 pages) |
28 April 2000 | Ad 30/03/00--------- £ si [email protected]=9335 £ ic 7275504/7284839 (3 pages) |
28 April 2000 | Ad 30/03/00--------- £ si [email protected]=9335 £ ic 7275504/7284839 (3 pages) |
17 April 2000 | Share agreement (177 pages) |
17 April 2000 | Ad 22/03/00--------- £ si [email protected]=500000 £ ic 6775504/7275504 (7 pages) |
17 April 2000 | Ad 22/03/00--------- £ si [email protected]=500000 £ ic 6775504/7275504 (7 pages) |
17 April 2000 | Share agreement (177 pages) |
30 March 2000 | Ad 27/03/00--------- £ si [email protected]=7680 £ ic 6767824/6775504 (2 pages) |
30 March 2000 | Ad 27/03/00--------- £ si [email protected]=7680 £ ic 6767824/6775504 (2 pages) |
10 March 2000 | Ad 02/03/00--------- £ si [email protected]=557935 £ ic 6209889/6767824 (2 pages) |
10 March 2000 | Ad 01/03/00--------- £ si [email protected]=194045 £ ic 6015844/6209889 (7 pages) |
10 March 2000 | Ad 01/03/00--------- £ si [email protected]=194045 £ ic 6015844/6209889 (7 pages) |
10 March 2000 | Ad 02/03/00--------- £ si [email protected]=557935 £ ic 6209889/6767824 (2 pages) |
1 March 2000 | Nc inc already adjusted 25/02/00 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 25/02/00 (1 page) |
1 February 2000 | Prospectus 3007922 ord of 25P (66 pages) |
1 February 2000 | Prospectus 3007922 ord of 25P (66 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members
|
21 December 1999 | Return made up to 21/11/99; full list of members
|
13 September 1999 | Ad 10/09/99--------- £ si [email protected]=35250 £ ic 5980594/6015844 (2 pages) |
13 September 1999 | Ad 10/09/99--------- £ si [email protected]=35250 £ ic 5980594/6015844 (2 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
1 September 1999 | Ad 27/08/99--------- £ si [email protected]=898776 £ ic 5081818/5980594 (4 pages) |
1 September 1999 | Ad 27/08/99--------- £ si [email protected]=898776 £ ic 5081818/5980594 (4 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
18 June 1999 | Partic of mort/charge * (6 pages) |
18 June 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 21/11/98; bulk list available separately (7 pages) |
7 December 1998 | Return made up to 21/11/98; bulk list available separately (7 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
5 May 1998 | Prospectus-3127272 @ 25P-300498 (66 pages) |
5 May 1998 | Prospectus-3127272 @ 25P-300498 (66 pages) |
28 November 1997 | Return made up to 21/11/97; bulk list available separately
|
28 November 1997 | Return made up to 21/11/97; bulk list available separately
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
13 August 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
13 August 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
6 March 1997 | £ ic 4881884/4300000 26/02/97 £ sr [email protected]=581884 (1 page) |
6 March 1997 | £ ic 4881884/4300000 26/02/97 £ sr [email protected]=581884 (1 page) |
6 March 1997 | Ad 26/02/97--------- £ si [email protected]=900000 £ ic 3981884/4881884 (2 pages) |
6 March 1997 | Ad 26/02/97--------- £ si [email protected]=900000 £ ic 3981884/4881884 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
17 February 1997 | Statement of affairs (6 pages) |
17 February 1997 | Ad 10/02/97--------- £ si [email protected]=2624998 £ si [email protected]=581884 £ ic 775002/3981884 (9 pages) |
17 February 1997 | Statement of affairs (6 pages) |
17 February 1997 | Ad 10/02/97--------- £ si [email protected]=2624998 £ si [email protected]=581884 £ ic 775002/3981884 (9 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Conso conve 10/02/97 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Particulars of contract relating to shares (3 pages) |
13 February 1997 | Particulars of contract relating to shares (3 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Memorandum and Articles of Association (100 pages) |
13 February 1997 | Ad 11/02/97--------- £ si [email protected]=775000 £ ic 2/775002 (2 pages) |
13 February 1997 | Ad 11/02/97--------- £ si [email protected]=775000 £ ic 2/775002 (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Conso conve 10/02/97 (1 page) |
13 February 1997 | Memorandum and Articles of Association (100 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Prospectus P.O.S. 12/2/97 (48 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Memorandum and Articles of Association (35 pages) |
12 February 1997 | Nc inc already adjusted 10/02/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | S-div 10/02/97 (1 page) |
12 February 1997 | Memorandum and Articles of Association (35 pages) |
12 February 1997 | Nc inc already adjusted 10/02/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | S-div 10/02/97 (1 page) |
12 February 1997 | Prospectus P.O.S. 12/2/97 (48 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
11 February 1997 | Re-registration of Memorandum and Articles (35 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Auditor's statement (1 page) |
11 February 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1997 | Application for reregistration from private to PLC (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Application for reregistration from private to PLC (1 page) |
11 February 1997 | Auditor's statement (1 page) |
11 February 1997 | 43(3)(E) Declaration (1 page) |
11 February 1997 | Balance Sheet (3 pages) |
11 February 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1997 | 43(3)(E) Declaration (1 page) |
11 February 1997 | Re-registration of Memorandum and Articles (35 pages) |
11 February 1997 | Balance Sheet (3 pages) |
11 February 1997 | Resolutions
|
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: dalmore house, 310 st vincent street glasgow, strathclyde, G2 5QR (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: dalmore house, 310 st vincent street glasgow, strathclyde, G2 5QR (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed dalglen (no. 646) LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed dalglen (no. 646) LIMITED\certificate issued on 03/01/97 (2 pages) |
21 November 1996 | Incorporation (20 pages) |
21 November 1996 | Incorporation (20 pages) |