Hillington Park
Glasgow
G52 4RE
Scotland
Director Name | Mrs Alexis Forrest Watson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Secretary Name | Alexis Forrest Watson |
---|---|
Status | Current |
Appointed | 26 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 15-17 Nasmyth Road South Nasmyth Road South Hillington Business Centre Glasgow G52 4RE Scotland |
Director Name | Mr Ian Matthew Russell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 8/1 108 Lancefield Quay Glasgow G3 8HR Scotland |
Secretary Name | Mrs Marian Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlowrie 4 Croftbank Crescent Uddingston Glasgow Lanarkshire G71 7JD Scotland |
Director Name | Dan Gardiner Russell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2000) |
Role | Insurance Broker |
Correspondence Address | 51 Cameron Street Motherwell Lanarkshire ML1 3AH Scotland |
Secretary Name | Dan Gardiner Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2000) |
Role | Insurance Broker |
Correspondence Address | 51 Cameron Street Motherwell Lanarkshire ML1 3AH Scotland |
Director Name | Mr Thomas Allan Blackley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Secretary Name | Mr Thomas Allan Blackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Mr Peter James Haig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2006) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Havera 11 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Director Name | Mr Ronald Ross Penman McLaren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crosshands House Crosshands Mauchline Ayrshire KA5 5TP Scotland |
Director Name | Kenneth Naismith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Stables East Browncastle Strathaven Lanarkshire ML10 6QW Scotland |
Director Name | Mr Steven Alexander Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Carlton Place Glasgow G5 9TH Scotland |
Director Name | Mr Robert Campbell Donaldson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2023) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Director Name | Ms Jennifer Cowie Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2024) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bdalimited.co.uk |
---|---|
Telephone | 0141 3024679 |
Telephone region | Glasgow |
Registered Address | 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
600 at £1 | Ian Matthew Russell 60.00% Ordinary A |
---|---|
400 at £1 | Thomas Allan Blackley 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,462 |
Cash | £37,080 |
Current Liabilities | £48,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
27 March 2002 | Delivered on: 11 April 2002 Satisfied on: 23 November 2015 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 |
---|
13 March 2024 | Confirmation statement made on 12 March 2024 with updates (4 pages) |
---|---|
21 February 2024 | Termination of appointment of Jennifer Cowie Smith as a director on 16 February 2024 (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 April 2023 | Termination of appointment of Robert Campbell Donaldson as a director on 1 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 November 2021 | Director's details changed for Mr Robert Campbell Donaldson on 17 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mrs Barbara Jane Mennie on 17 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Ms Jennifer Cowie Smith on 17 November 2021 (2 pages) |
17 November 2021 | Secretary's details changed for Alexis Forrest Watson on 17 November 2021 (1 page) |
23 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 November 2016 | Registered office address changed from Soroban 4 Woodside Terrace Glasgow G3 7UY Scotland to 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Soroban 4 Woodside Terrace Glasgow G3 7UY Scotland to 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE on 23 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 December 2015 | Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Robert Campbell Donaldson as a director on 26 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Robert Campbell Donaldson as a director on 26 October 2015 (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Appointment of Mrs Barbara Jane Mennie as a director on 26 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (2 pages) |
1 December 2015 | Appointment of Alexis Forrest Watson as a secretary on 26 October 2015 (3 pages) |
1 December 2015 | Appointment of Alexis Forrest Watson as a director (3 pages) |
1 December 2015 | Appointment of Alexis Forrest Watson as a secretary on 26 October 2015 (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Barbara Jane Mennie as a director on 26 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
1 December 2015 | Appointment of Alexis Forrest Watson as a director (3 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
1 December 2015 | Appointment of Ms Jennifer Cowie Smith as a director on 26 October 2015 (3 pages) |
1 December 2015 | Appointment of Ms Jennifer Cowie Smith as a director on 26 October 2015 (3 pages) |
23 November 2015 | Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (1 page) |
23 November 2015 | Appointment of Mrs Barbara Jane Mennie as a director on 27 October 2015 (2 pages) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Appointment of Ms Jennifer Cowie Smith as a director on 27 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Robert Campbell Donaldson as a director on 27 October 2015 (2 pages) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (1 page) |
23 November 2015 | Appointment of Mrs Barbara Jane Mennie as a director on 27 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Robert Campbell Donaldson as a director on 27 October 2015 (2 pages) |
23 November 2015 | Appointment of Ms Jennifer Cowie Smith as a director on 27 October 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Alexis Forrest Watson as a director on 26 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page) |
20 November 2015 | Appointment of Mrs Alexis Forrest Watson as a director on 26 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Claymore House 145 Kilmarnock Road Glasgow G41 3JA to Soroban 4 Woodside Terrace Glasgow G3 7UY on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Claymore House 145 Kilmarnock Road Glasgow G41 3JA to Soroban 4 Woodside Terrace Glasgow G3 7UY on 16 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Purchase of own shares. (3 pages) |
26 November 2014 | Purchase of own shares. (3 pages) |
4 October 2014 | Termination of appointment of Ronald Ross Penman Mclaren as a director on 30 September 2014 (1 page) |
4 October 2014 | Termination of appointment of Ronald Ross Penman Mclaren as a director on 30 September 2014 (1 page) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 February 2014 | Appointment of Mr. Thomas Allan Blackley as a director (2 pages) |
7 February 2014 | Appointment of Mr. Thomas Allan Blackley as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 15 January 2013 (1 page) |
14 January 2013 | Appointment of Mr Ian Matthew Russell as a director (2 pages) |
14 January 2013 | Termination of appointment of Kenneth Naismith as a director (1 page) |
14 January 2013 | Appointment of Mr Ian Matthew Russell as a director (2 pages) |
14 January 2013 | Termination of appointment of Kenneth Naismith as a director (1 page) |
23 September 2012 | Termination of appointment of Steven Smith as a director (1 page) |
23 September 2012 | Termination of appointment of Ian Russell as a director (1 page) |
23 September 2012 | Termination of appointment of Thomas Blackley as a director (1 page) |
23 September 2012 | Termination of appointment of Steven Smith as a director (1 page) |
23 September 2012 | Termination of appointment of Thomas Blackley as a director (1 page) |
23 September 2012 | Termination of appointment of Ian Russell as a director (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Ian Matthew Russell on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Kenneth Naismith on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Kenneth Naismith on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Ian Matthew Russell on 29 March 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (16 pages) |
19 April 2011 | Appointment of Mr Steven Alexander Smith as a director (3 pages) |
19 April 2011 | Appointment of Mr Steven Alexander Smith as a director (3 pages) |
26 August 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (16 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 12/03/08; no change of members
|
23 April 2008 | Return made up to 12/03/08; no change of members
|
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members
|
26 March 2007 | Return made up to 12/03/07; full list of members
|
9 March 2007 | Registered office changed on 09/03/07 from: 32 millbrae crescent langside glasgow G42 9UN (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 32 millbrae crescent langside glasgow G42 9UN (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Amending form 88(2)r 02/10/03 (2 pages) |
13 May 2004 | Amending form 88(2)r 02/10/03 (2 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
30 August 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
6 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 16, atrium business centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 16, atrium business centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
11 April 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Partic of mort/charge * (6 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (8 pages) |
9 April 2002 | Ad 01/12/01--------- £ si 100@1=100 £ ic 1060/1160 (2 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (8 pages) |
9 April 2002 | Ad 01/12/01--------- £ si 100@1=100 £ ic 1060/1160 (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Nc inc already adjusted 05/06/00 (1 page) |
23 April 2001 | Nc inc already adjusted 05/06/00 (1 page) |
23 April 2001 | Resolutions
|
31 March 2001 | Return made up to 12/03/01; full list of members
|
31 March 2001 | Memorandum and Articles of Association (11 pages) |
31 March 2001 | Resolutions
|
31 March 2001 | Ad 30/06/00--------- £ si 60@1 (2 pages) |
31 March 2001 | Resolutions
|
31 March 2001 | Ad 30/06/00--------- £ si 60@1 (2 pages) |
31 March 2001 | Return made up to 12/03/01; full list of members
|
31 March 2001 | Memorandum and Articles of Association (11 pages) |
26 March 2001 | Memorandum and Articles of Association (12 pages) |
26 March 2001 | Memorandum and Articles of Association (12 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (11 pages) |
14 June 2000 | Memorandum and Articles of Association (11 pages) |
14 June 2000 | Resolutions
|
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | £ nc 100/1000 31/03/00 (1 page) |
11 April 2000 | £ nc 100/1000 31/03/00 (1 page) |
11 April 2000 | Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | New secretary appointed;new director appointed (3 pages) |
11 April 2000 | New secretary appointed;new director appointed (3 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members
|
21 March 2000 | Return made up to 12/03/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
29 April 1999 | Return made up to 12/03/99; full list of members
|
29 April 1999 | Return made up to 12/03/99; full list of members
|
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
9 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (14 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (14 pages) |