Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Peter John Rendle |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 28 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4/5 Mallard Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Isobel Ann Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 February 2009) |
Role | Nurse |
Correspondence Address | 122 Lochend Road Gartcosh Glasgow G69 8AY Scotland |
Director Name | John Gerrard Heneaghan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2006) |
Role | Chartered Engineer |
Correspondence Address | G46 Scotland |
Secretary Name | John Gerrard Heneaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | G46 Scotland |
Director Name | Mr Lincoln Carey Wilkinson Jones |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2002) |
Role | Co Director |
Correspondence Address | Brambles Drury Lane Buckley Clwyd CH7 3DU Wales |
Director Name | Mr Mark Owen Frederick Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wooldale Road Wooldale Huddersfield HD9 1QG |
Director Name | Edmund Travis Gartside |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Norford Way Bamford Rochdale Lancs OL11 5QS |
Secretary Name | Mr David Riley Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Mr Graham John Collyer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowden Head Farmhouse Bowden Lane Chapel En Le Frith Stockport Derbyshire SK23 0QP |
Director Name | Mr Eric Robinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Stella Windmill Hill Buisness Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | Michael David Fazal |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Director Name | Ivan Mark Jacques |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | Dr Richard Martin Steeves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | Mr Gavin Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Status | Resigned |
Appointed | 30 July 2013(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Gloucestershire SN5 6NX |
Director Name | Mr Jonathan Paul Turner |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX |
Secretary Name | Mr Jonathan Paul Turner |
---|---|
Status | Resigned |
Appointed | 23 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | Ground Floor Stella Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | synergyhealthplc.com |
---|
Registered Address | 4/5 Mallard Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
100 at £0.01 | Shiloh LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2003 | Delivered on: 17 February 2003 Satisfied on: 20 April 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 (2 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Gavin Hill as a director on 29 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Gavin Hill as a director on 29 April 2016 (1 page) |
24 June 2016 | Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016 (2 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 November 2015 | Termination of appointment of Richard Martin Steeves as a director on 10 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Richard Martin Steeves as a director on 10 November 2015 (1 page) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 January 2015 | Accounts for a dormant company made up to 30 March 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 July 2014 | Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Timothy Charles Mason as a director on 23 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Timothy Charles Mason as a director on 23 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 August 2013 | Termination of appointment of David Stubbins as a secretary (1 page) |
9 August 2013 | Termination of appointment of David Stubbins as a secretary (1 page) |
9 August 2013 | Appointment of Mr Timothy Charles Mason as a secretary (2 pages) |
9 August 2013 | Appointment of Mr Timothy Charles Mason as a secretary (2 pages) |
27 December 2012 | Full accounts made up to 1 April 2012 (12 pages) |
27 December 2012 | Full accounts made up to 1 April 2012 (12 pages) |
27 December 2012 | Full accounts made up to 1 April 2012 (12 pages) |
13 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Appointment of Mr Timothy Charles Mason as a director (2 pages) |
21 February 2012 | Appointment of Mr Timothy Charles Mason as a director (2 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption full accounts made up to 3 April 2011 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 3 April 2011 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 3 April 2011 (11 pages) |
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Statement of capital on 12 April 2011
|
23 March 2011 | Termination of appointment of Eric Robinson as a director (1 page) |
23 March 2011 | Termination of appointment of Eric Robinson as a director (1 page) |
16 December 2010 | Full accounts made up to 28 March 2010 (11 pages) |
16 December 2010 | Full accounts made up to 28 March 2010 (11 pages) |
25 November 2010 | Director's details changed for Mr Gavin Hill on 31 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Mr Gavin Hill on 31 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Mr Gavin Hill as a director (2 pages) |
28 May 2010 | Appointment of Mr Gavin Hill as a director (2 pages) |
28 May 2010 | Termination of appointment of Ivan Jacques as a director (1 page) |
28 May 2010 | Termination of appointment of Ivan Jacques as a director (1 page) |
23 December 2009 | Secretary's details changed for Mr David Riley Stubbins on 20 November 2009 (1 page) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Doctor Richard Martin Steeves on 20 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Riley Stubbins on 20 November 2009 (1 page) |
23 December 2009 | Director's details changed for Eric Robinson on 20 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Ivan Mark Jacques on 20 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Doctor Richard Martin Steeves on 20 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Eric Robinson on 20 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ivan Mark Jacques on 20 November 2009 (2 pages) |
9 December 2009 | Full accounts made up to 29 March 2009 (12 pages) |
9 December 2009 | Full accounts made up to 29 March 2009 (12 pages) |
20 May 2009 | Appointment terminated director isobel kelly (1 page) |
20 May 2009 | Appointment terminated director isobel kelly (1 page) |
20 May 2009 | Appointment terminated director michael fazal (1 page) |
20 May 2009 | Appointment terminated director michael fazal (1 page) |
4 February 2009 | Full accounts made up to 30 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 30 March 2008 (13 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 1 April 2007 (16 pages) |
29 January 2008 | Full accounts made up to 1 April 2007 (16 pages) |
29 January 2008 | Full accounts made up to 1 April 2007 (16 pages) |
19 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
1 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
1 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
27 October 2005 | New director appointed (4 pages) |
27 October 2005 | New director appointed (4 pages) |
7 October 2005 | Auditor's resignation (1 page) |
7 October 2005 | Auditor's resignation (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 15/02/05; full list of members
|
30 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
30 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members
|
26 April 2004 | Return made up to 15/02/04; full list of members (3 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members (3 pages) |
1 February 2004 | New director appointed (10 pages) |
1 February 2004 | New director appointed (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
24 April 2003 | Return made up to 15/02/03; full list of members (8 pages) |
24 April 2003 | Return made up to 15/02/03; full list of members
|
24 April 2003 | Return made up to 15/02/03; full list of members (8 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
17 February 2003 | Partic of mort/charge * (8 pages) |
17 February 2003 | Partic of mort/charge * (8 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members
|
8 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
28 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 20/02/01; full list of members
|
17 January 2001 | Full accounts made up to 25 March 2000 (17 pages) |
17 January 2001 | Full accounts made up to 25 March 2000 (17 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members
|
10 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
10 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members
|
4 March 1999 | Return made up to 28/02/99; no change of members
|
4 March 1999 | Return made up to 28/02/99; no change of members
|
6 January 1999 | Full accounts made up to 28 March 1998 (14 pages) |
6 January 1999 | Full accounts made up to 28 March 1998 (14 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (9 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members
|
17 March 1998 | Return made up to 13/03/98; full list of members (9 pages) |
26 November 1997 | Memorandum and Articles of Association (15 pages) |
26 November 1997 | Memorandum and Articles of Association (15 pages) |
13 November 1997 | Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
7 July 1997 | Memorandum and Articles of Association (8 pages) |
7 July 1997 | Memorandum and Articles of Association (8 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 July 1997 | Nc inc already adjusted 18/06/97 (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Company name changed croftmix LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed
|
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Nc inc already adjusted 18/06/97 (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Company name changed croftmix LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed
|
3 July 1997 | New director appointed (2 pages) |
13 March 1997 | Incorporation (9 pages) |
13 March 1997 | Incorporation (9 pages) |