Bickenhill Lane
Birmingham
B37 7ES
Director Name | Mr Nicholas Mason |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(26 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Graham Stanley Gould |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1999) |
Role | Civil Engineer |
Correspondence Address | 22 Woodlands Drive Brightons Falkirk Stirlingshire FK2 0TF Scotland |
Director Name | Mr Graham Samuel Greenhalgh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 10 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Director Name | Gordon Morrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Grove House Station Road Much Hadham Hertfordshire SG10 6AX |
Director Name | Alistair Martin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cairndhu Gardens Helensburgh Dunbartonshire G84 8PG Scotland |
Secretary Name | Mr Charles Fraser Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | James Robert Brown Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Migdale Farm Kilmacolm Renfrewshire PA13 4RZ Scotland |
Director Name | David Baxter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Apartment 1 38 Cleveden Drive Glasgow G12 0RY Scotland |
Director Name | Mr Robert Ian Walter Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 7 Beechways Whitesmocks Durham City DH1 4LG |
Director Name | Mr Terence Robert Last |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Groton Farm Groton Boxford Suffolk CO10 5EH |
Director Name | Mr Timothy Charles Jackson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Sabrina Road Wightwick Wolverhampton West Midlands WV6 8BP |
Secretary Name | James Richard Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Johannes Frederick Van Blerk Serfontein |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 New House Farm Drive Bournville Park Birmingham B31 2FN |
Director Name | Mr Guy Franklin Young |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Mark Wilson Joel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars The Causeway Great Horkesley Colchester Essex CO6 4AD |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Secretary Name | John Richard Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | Arm Chair Cottage Shaws Lane Elford Heath Eccleshall Staffordshire ST21 6JB |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihuill West Midlands B37 7BQ |
Director Name | Mr Paul Francis William Cottrell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2019) |
Role | Head Of Finance (Aggregates & Asphalt) |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Martin Kenneth Riley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr John Kerr Lindsay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David Antony Smith |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David Smith |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | tarmac.co.uk |
---|
Registered Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Lafarge Tarmac Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,725,000 |
Gross Profit | £1,382,000 |
Net Worth | £19,839,000 |
Cash | £609,000 |
Current Liabilities | £5,961,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
18 July 2019 | Appointment of Mr John Kerr Lindsay as a director on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Paul Francis William Cottrell as a director on 15 July 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 February 2016 | AA03 - resolution removing auditors from office (2 pages) |
12 February 2016 | AA03 - resolution removing auditors from office (2 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 September 2015 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015 (1 page) |
17 September 2015 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 November 2013 | Termination of appointment of Deborah Grimason as a director (1 page) |
22 November 2013 | Termination of appointment of Deborah Grimason as a director (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Statement of company's objects (2 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
6 September 2013 | Statement of company's objects (2 pages) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Termination of appointment of Guy Young as a director (1 page) |
17 April 2013 | Termination of appointment of Mark Joel as a director (1 page) |
17 April 2013 | Termination of appointment of Andrew Bolter as a director (1 page) |
17 April 2013 | Termination of appointment of Terence Last as a director (1 page) |
17 April 2013 | Termination of appointment of Terence Last as a director (1 page) |
17 April 2013 | Termination of appointment of Guy Young as a director (1 page) |
17 April 2013 | Termination of appointment of Mark Joel as a director (1 page) |
17 April 2013 | Termination of appointment of Andrew Bolter as a director (1 page) |
16 April 2013 | Termination of appointment of John Bradshaw as a secretary (1 page) |
16 April 2013 | Appointment of Ms Deborah Grimason as a director (2 pages) |
16 April 2013 | Appointment of Mr Paul Francis William Cottrell as a director (2 pages) |
16 April 2013 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
16 April 2013 | Appointment of Ms Deborah Grimason as a director (2 pages) |
16 April 2013 | Appointment of Mr Paul Francis William Cottrell as a director (2 pages) |
16 April 2013 | Termination of appointment of John Bradshaw as a secretary (1 page) |
16 April 2013 | Appointment of Martin Riley as a director (2 pages) |
16 April 2013 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
16 April 2013 | Appointment of Martin Riley as a director (2 pages) |
16 April 2013 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
31 December 2012 | Termination of appointment of James Stirk as a secretary (2 pages) |
31 December 2012 | Termination of appointment of James Stirk as a secretary (2 pages) |
31 December 2012 | Appointment of John Richard Bradshaw as a secretary (3 pages) |
31 December 2012 | Appointment of John Richard Bradshaw as a secretary (3 pages) |
21 November 2012 | Memorandum and Articles of Association (8 pages) |
21 November 2012 | Memorandum and Articles of Association (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (5 pages) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (5 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Solvency statement dated 25/09/12 (2 pages) |
27 September 2012 | Solvency statement dated 25/09/12 (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement by directors (2 pages) |
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Statement by directors (2 pages) |
4 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Appointment of Mark Wilson Joel as a director (3 pages) |
24 August 2011 | Appointment of Mark Wilson Joel as a director (3 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Guy Franklin Young as a director (3 pages) |
22 February 2011 | Appointment of Guy Franklin Young as a director (3 pages) |
10 February 2011 | Termination of appointment of Johannes Serfontein as a director (2 pages) |
10 February 2011 | Termination of appointment of Johannes Serfontein as a director (2 pages) |
3 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 October 2010 | Secretary's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
8 October 2010 | Secretary's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Terence Robert Last on 27 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Terence Robert Last on 27 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / johannes serfontein / 18/05/2009 (1 page) |
12 June 2009 | Director's change of particulars / johannes serfontein / 18/05/2009 (1 page) |
12 March 2009 | Director's change of particulars / johannes serfontein / 01/08/2006 (1 page) |
12 March 2009 | Director's change of particulars / johannes serfontein / 01/08/2006 (1 page) |
23 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
30 November 2005 | Return made up to 27/05/05; full list of members (2 pages) |
30 November 2005 | Return made up to 27/05/05; full list of members (2 pages) |
8 September 2005 | New director appointed (5 pages) |
8 September 2005 | New director appointed (5 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (4 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (4 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 June 2004 | Return made up to 27/05/04; no change of members (7 pages) |
24 June 2004 | Return made up to 27/05/04; no change of members (7 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
20 November 2003 | Company name changed caledonian quarry products limit ed\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed caledonian quarry products limit ed\certificate issued on 20/11/03 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members
|
17 June 2002 | Return made up to 27/05/02; full list of members
|
15 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Return made up to 27/05/01; full list of members (7 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 27/05/01; full list of members (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow (1 page) |
17 December 2000 | Director's particulars changed (1 page) |
17 December 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 July 1999 | Conve 24/06/99 (1 page) |
6 July 1999 | Conve 24/06/99 (1 page) |
6 July 1999 | Memorandum and Articles of Association (6 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 27/05/99; change of members (6 pages) |
3 June 1999 | Return made up to 27/05/99; change of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 June 1997 | Nc inc already adjusted 13/06/97 (1 page) |
24 June 1997 | Nc inc already adjusted 13/06/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (11 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (11 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Incorporation (22 pages) |
27 May 1997 | Incorporation (22 pages) |