Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 1998) |
Role | Chairman Chief Executive |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 4 Atholl Court Dunblane Perth & Kinross FK15 9BG Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Graeme Torrance |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Kilmarnock Ayrshire KA3 4AE Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Bryony Chamberlain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Edward Leonard Hodgson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Western Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 January 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
3 July 2020 | Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
16 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
16 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
16 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
16 July 2019 | Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
9 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
9 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Director's details changed (2 pages) |
11 April 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
7 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages) |
22 April 2010 | Appointment of Colin Brown as a director (2 pages) |
22 April 2010 | Appointment of Colin Brown as a director (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
16 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
16 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
29 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
21 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
7 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
16 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
23 June 1997 | Memorandum and Articles of Association (15 pages) |
23 June 1997 | Memorandum and Articles of Association (15 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
4 June 1997 | Company name changed blythtone LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Company name changed blythtone LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Resolutions
|
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (9 pages) |
15 April 1997 | Incorporation (9 pages) |