Company NamePatak's Chilled Foods Limited
Company StatusActive
Company NumberSC176931
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Previous NameKorway Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House, 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameMr Paul Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameMr Kenneth Richard Llewellyn Marr
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Prospect Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BW
Scotland
Director NameWilliam Fulton Taylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 30 July 1998)
RoleManager
Correspondence Address105 Randolph Road
Glasgow
Lanarkshire
G11 7DS
Scotland
Director NameGordon McInnes Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address7 Lomond Place
Erskine
Renfrewshire
PA8 6AP
Scotland
Director NameColin Graham Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressLoganbank House
Milton Bridge
Penicuik
Midlothian
EH26 0NY
Scotland
Director NameMichael William Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressElmstone
Preston Road
East Linton
East Lothian
EH40 3DS
Scotland
Director NameIan Grant Daglish
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameMichael William Jones
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2001)
RoleRetired
Correspondence AddressElmstone
Preston Road
East Linton
East Lothian
EH40 3DS
Scotland
Director NameMr John Robert Laidlaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cardell
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Secretary NameMr Paul Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Secretary NameMr Paul Collins
NationalityBritish
StatusResigned
Appointed26 October 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House, 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(23 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websiteabworldfoods.com

Location

Registered AddressMiller Samuel Llp
Rwf House, 5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

3 February 2005Delivered on: 16 February 2005
Satisfied on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 9 sholto crescent, bellshill (title number LAN94811).
Fully Satisfied
28 January 2005Delivered on: 7 February 2005
Satisfied on: 29 May 2008
Persons entitled: National Westminster 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
23 August 2001Delivered on: 27 August 2001
Satisfied on: 7 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 sholto crescent, righead industrial estate, bellshill.
Fully Satisfied
1 September 1997Delivered on: 10 September 1997
Satisfied on: 7 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
20 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 161,502
(7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 161,502
(7 pages)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Full accounts made up to 12 September 2015 (11 pages)
19 January 2016Full accounts made up to 12 September 2015 (11 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 161,502
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 161,502
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 161,502
(6 pages)
22 April 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
22 April 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 161,502
(6 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 161,502
(6 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 161,502
(6 pages)
13 June 2014Accounts for a dormant company made up to 14 September 2013 (6 pages)
13 June 2014Accounts for a dormant company made up to 14 September 2013 (6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
31 May 2013Full accounts made up to 15 September 2012 (11 pages)
31 May 2013Full accounts made up to 15 September 2012 (11 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 17 September 2011 (11 pages)
24 February 2012Full accounts made up to 17 September 2011 (11 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
13 January 2011Full accounts made up to 18 September 2010 (11 pages)
13 January 2011Full accounts made up to 18 September 2010 (11 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Statement of company's objects (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 12 September 2009 (14 pages)
16 June 2010Full accounts made up to 12 September 2009 (14 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
24 July 2009Full accounts made up to 13 September 2008 (16 pages)
24 July 2009Full accounts made up to 13 September 2008 (16 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
25 November 2008Auditor's resignation (1 page)
25 November 2008Auditor's resignation (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
11 July 2008Full accounts made up to 5 September 2007 (17 pages)
11 July 2008Full accounts made up to 5 September 2007 (17 pages)
11 July 2008Full accounts made up to 5 September 2007 (17 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
29 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
19 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
19 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page)
19 September 2007Director resigned (1 page)
8 August 2007Full accounts made up to 30 September 2006 (19 pages)
8 August 2007Full accounts made up to 30 September 2006 (19 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
31 October 2006Full accounts made up to 2 October 2005 (20 pages)
31 October 2006Full accounts made up to 2 October 2005 (20 pages)
31 October 2006Full accounts made up to 2 October 2005 (20 pages)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
10 October 2005Memorandum and Articles of Association (22 pages)
10 October 2005Memorandum and Articles of Association (22 pages)
3 October 2005Company name changed korway foods LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed korway foods LIMITED\certificate issued on 03/10/05 (2 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Full accounts made up to 30 September 2004 (22 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Full accounts made up to 30 September 2004 (22 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
7 February 2005Declaration of assistance for shares acquisition (11 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2005Dec mort/charge * (2 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Dec mort/charge * (2 pages)
7 February 2005Declaration of assistance for shares acquisition (11 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2005Dec mort/charge * (2 pages)
7 February 2005Dec mort/charge * (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
2 August 2004Return made up to 03/07/04; full list of members (10 pages)
2 August 2004Return made up to 03/07/04; full list of members (10 pages)
24 January 2004Full accounts made up to 30 September 2003 (20 pages)
24 January 2004Full accounts made up to 30 September 2003 (20 pages)
11 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Full accounts made up to 30 September 2002 (19 pages)
14 March 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 January 2002Ad 16/01/02--------- £ si 50000@1=50000 £ ic 141502/191502 (3 pages)
24 January 2002Ad 16/01/02--------- £ si 50000@1=50000 £ ic 141502/191502 (3 pages)
21 November 2001Registered office changed on 21/11/01 from: 10 north avenue units 1 & 2 clydebank business park clydebank G81 2QP (1 page)
21 November 2001Registered office changed on 21/11/01 from: 10 north avenue units 1 & 2 clydebank business park clydebank G81 2QP (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
27 August 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
31 July 2001Return made up to 03/07/01; full list of members (8 pages)
31 July 2001Ad 01/08/00--------- £ si 15000@1=15000 £ ic 126502/141502 (2 pages)
31 July 2001Return made up to 03/07/01; full list of members (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Ad 01/08/00--------- £ si 15000@1=15000 £ ic 126502/141502 (2 pages)
31 July 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 August 2000Return made up to 03/07/00; full list of members (7 pages)
7 August 2000Return made up to 03/07/00; full list of members (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 September 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Ad 01/03/99--------- £ si 50000@1=50000 £ ic 76502/126502 (2 pages)
17 March 1999Ad 01/03/99--------- £ si 50000@1=50000 £ ic 76502/126502 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1998Memorandum and Articles of Association (35 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1998Memorandum and Articles of Association (35 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
19 August 1998Ad 30/07/98--------- £ si 46276@1=46276 £ ic 30226/76502 (2 pages)
19 August 1998Ad 30/07/98--------- £ si 13950@1=13950 £ ic 2/13952 (2 pages)
19 August 1998Ad 30/07/98--------- £ si 46276@1=46276 £ ic 30226/76502 (2 pages)
19 August 1998Ad 30/07/98--------- £ si 16274@1=16274 £ ic 13952/30226 (2 pages)
19 August 1998Ad 30/07/98--------- £ si 16274@1=16274 £ ic 13952/30226 (2 pages)
19 August 1998Conve 30/07/98 (1 page)
19 August 1998Ad 30/07/98--------- £ si 13950@1=13950 £ ic 2/13952 (2 pages)
19 August 1998Conve 30/07/98 (1 page)
18 August 1998Return made up to 03/07/98; full list of members (6 pages)
18 August 1998Return made up to 03/07/98; full list of members (6 pages)
17 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
17 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 109 douglas street glasgow G2 4HB (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 109 douglas street glasgow G2 4HB (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 July 1997Incorporation (22 pages)
3 July 1997Incorporation (22 pages)