Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Middleton Of Mugdock Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Jane Denise Cann |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1998) |
Role | Management Surveyor |
Correspondence Address | 87 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langford Grange Langford Nr Lechlade Gloucestershire GL7 3LF Wales |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 2003) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Secretary Name | Sarah Jane Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1999) |
Role | Legal Assistant |
Correspondence Address | 11 Abelia Close West End Woking Surrey GU24 9PG |
Director Name | Mrs Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Mr David Mark Johnston Duffield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2003) |
Role | Accountant |
Correspondence Address | Highcroft 15 Little Warren Close Guildford Surrey GU4 8PW |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Secretary Name | Jonathan David Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 179 Tanworth Lane Shirley Solihull West Midlands B90 4BZ |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Westbrae Road Newton Mearns Glasgow Renfrewshire G77 6EQ Scotland |
Director Name | Ronald McLetchie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barassie Court Bothwell Glasgow Strathclyde G71 8UH Scotland |
Secretary Name | John Barkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 January 2004) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Scott Hugh Mackinnon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.glasgowbusinesspark.co.uk |
---|
Registered Address | 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
186 at £1 | Glasgow Business Park LTD 68.38% Ordinary B |
---|---|
19 at £1 | Mfi Warehouse LTD 6.99% Ordinary B |
15 at £1 | Nortrust Nominees LTD 5.51% Ordinary B |
13 at £1 | Kerr & Smith (Glasgow) LTD 4.78% Ordinary B |
10 at £1 | Mrc Pension Trust LTD 3.68% Ordinary B |
8 at £1 | Acs Clothing LTD 2.94% Ordinary B |
7 at £1 | Evans Easyspace LTD 2.57% Ordinary B |
6 at £1 | Glasgow Business Park LTD 2.21% Ordinary A |
5 at £1 | Business Homes (Scotland) LTD 1.84% Ordinary B |
3 at £1 | Kj Flanagan Investments LTD 1.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £5,075 |
Current Liabilities | £15,533 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
27 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
24 January 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre Glasgow G51 2RL on 24 January 2023 (1 page) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Cessation of Glasgow Business Park Limited as a person with significant control on 25 November 2021 (1 page) |
22 March 2022 | Notification of Jack Smith Harvie as a person with significant control on 25 November 2021 (2 pages) |
22 March 2022 | Termination of appointment of Scott Hugh Mackinnon as a director on 31 July 2021 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
10 December 2020 | Registered office address changed from Central House 119 Whitfield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 December 2020 (1 page) |
11 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
8 June 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 25 November 2013 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 November 2013 Statement of capital on 2014-03-24
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Annual return made up to 25 November 2012 (14 pages) |
21 December 2012 | Annual return made up to 25 November 2012 (14 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
11 May 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 January 2011 | Annual return made up to 25 November 2010 (13 pages) |
12 January 2011 | Annual return made up to 25 November 2010 (13 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 December 2009 | Annual return made up to 25 November 2009 (10 pages) |
30 December 2009 | Annual return made up to 25 November 2009 (10 pages) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
5 August 2009 | Secretary appointed kenneth telford harvie (1 page) |
5 August 2009 | Secretary appointed kenneth telford harvie (1 page) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
5 August 2009 | Appointment terminated secretary laurence edwards (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
5 August 2009 | Appointment terminated secretary laurence edwards (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Director appointed derek mcdonald (3 pages) |
4 April 2009 | Director appointed derek mcdonald (3 pages) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
26 November 2008 | Return made up to 25/11/08; full list of members (6 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (6 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (9 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (9 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (9 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (9 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: level 2 new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: level 2 new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Ad 19/12/03--------- £ si 186@1=186 £ ic 86/272 (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed;new director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Ad 19/12/03--------- £ si 186@1=186 £ ic 86/272 (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
12 January 2004 | New secretary appointed;new director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (8 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
10 November 2003 | Ad 03/03/03--------- £ si 5@1=5 £ ic 71/76 (2 pages) |
10 November 2003 | Ad 03/03/03--------- £ si 5@1=5 £ ic 71/76 (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 April 2003 | Ad 22/07/02--------- £ si 10@1 (2 pages) |
10 April 2003 | Ad 22/07/02--------- £ si 10@1 (2 pages) |
19 December 2002 | Return made up to 25/11/02; change of members (6 pages) |
19 December 2002 | Return made up to 25/11/02; change of members (6 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2002 | Ad 21/12/01--------- £ si 33@1=33 £ ic 38/71 (2 pages) |
15 January 2002 | Ad 21/12/01--------- £ si 33@1=33 £ ic 38/71 (2 pages) |
7 January 2002 | Return made up to 25/11/01; no change of members (6 pages) |
7 January 2002 | Return made up to 25/11/01; no change of members (6 pages) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (1 page) |
15 August 2001 | New secretary appointed (1 page) |
17 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 December 1999 | Return made up to 25/11/99; change of members (10 pages) |
8 December 1999 | Return made up to 25/11/99; change of members (10 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Ad 19/03/99--------- £ si 13@1=13 £ ic 25/38 (2 pages) |
13 April 1999 | Ad 19/03/99--------- £ si 13@1=13 £ ic 25/38 (2 pages) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 25/11/98; change of members (10 pages) |
19 January 1999 | Return made up to 25/11/98; change of members (10 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (1 page) |
25 September 1998 | New director appointed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (1 page) |
25 September 1998 | New director appointed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (1 page) |
3 September 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
3 September 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
3 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
26 May 1998 | Ad 01/05/98--------- £ si 19@1=19 £ ic 6/25 (2 pages) |
26 May 1998 | Ad 01/05/98--------- £ si 19@1=19 £ ic 6/25 (2 pages) |
22 December 1997 | Return made up to 25/11/97; full list of members (9 pages) |
22 December 1997 | Return made up to 25/11/97; full list of members (9 pages) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | New secretary appointed (4 pages) |
10 December 1997 | New director appointed (5 pages) |
10 December 1997 | New secretary appointed (4 pages) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | New director appointed (5 pages) |
17 November 1997 | Ad 29/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 November 1997 | Ad 29/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 December 1996 | Company name changed hms (273) LIMITED\certificate issued on 19/12/96 (2 pages) |
18 December 1996 | Company name changed hms (273) LIMITED\certificate issued on 19/12/96 (2 pages) |
25 November 1996 | Incorporation (19 pages) |
25 November 1996 | Incorporation (19 pages) |