London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Mr Paul Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linwood Avenue Clarkston Glasgow Lanarkshire G76 8BZ Scotland |
Director Name | Mr Kenneth Richard Llewellyn Marr |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Prospect Avenue Cambuslang Glasgow Lanarkshire G72 8BW Scotland |
Director Name | William Fulton Taylor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 July 1998) |
Role | Manager |
Correspondence Address | 105 Randolph Road Glasgow Lanarkshire G11 7DS Scotland |
Director Name | Gordon McInnes Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 7 Lomond Place Erskine Renfrewshire PA8 6AP Scotland |
Director Name | Colin Graham Wilson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Loganbank House Milton Bridge Penicuik Midlothian EH26 0NY Scotland |
Director Name | Michael William Jones |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Elmstone Preston Road East Linton East Lothian EH40 3DS Scotland |
Director Name | Ian Grant Daglish |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Michael William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2001) |
Role | Retired |
Correspondence Address | Elmstone Preston Road East Linton East Lothian EH40 3DS Scotland |
Director Name | Mr John Robert Laidlaw |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cardell Wemyss Bay Renfrewshire PA18 6AD Scotland |
Secretary Name | Mr Paul Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linwood Avenue Clarkston Glasgow Lanarkshire G76 8BZ Scotland |
Secretary Name | Mr Paul Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linwood Avenue Clarkston Glasgow Lanarkshire G76 8BZ Scotland |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Farm Finch Lane Appley Bridge Wigan West Lancashire WN6 9DU |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | abworldfoods.com |
---|
Registered Address | Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
3 February 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Full accounts made up to 12 September 2015 (11 pages) |
19 January 2016 | Full accounts made up to 12 September 2015 (11 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
22 April 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 June 2014 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
13 June 2014 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
31 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 17 September 2011 (11 pages) |
24 February 2012 | Full accounts made up to 17 September 2011 (11 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 12 September 2009 (14 pages) |
16 June 2010 | Full accounts made up to 12 September 2009 (14 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
24 July 2009 | Full accounts made up to 13 September 2008 (16 pages) |
24 July 2009 | Full accounts made up to 13 September 2008 (16 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Director appointed simon paul white (1 page) |
11 July 2008 | Full accounts made up to 5 September 2007 (17 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (17 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (17 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
29 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page) |
19 September 2007 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 2 October 2005 (20 pages) |
31 October 2006 | Full accounts made up to 2 October 2005 (20 pages) |
31 October 2006 | Full accounts made up to 2 October 2005 (20 pages) |
22 September 2006 | Resolutions
|
3 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
10 October 2005 | Memorandum and Articles of Association (22 pages) |
10 October 2005 | Memorandum and Articles of Association (22 pages) |
3 October 2005 | Company name changed korway foods LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed korway foods LIMITED\certificate issued on 03/10/05 (2 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (22 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (22 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
2 August 2004 | Return made up to 03/07/04; full list of members (10 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (10 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members
|
11 August 2003 | Return made up to 03/07/03; full list of members
|
14 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
14 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members
|
30 July 2002 | Return made up to 03/07/02; full list of members
|
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 January 2002 | Ad 16/01/02--------- £ si 50000@1=50000 £ ic 141502/191502 (3 pages) |
24 January 2002 | Ad 16/01/02--------- £ si 50000@1=50000 £ ic 141502/191502 (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 10 north avenue units 1 & 2 clydebank business park clydebank G81 2QP (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 10 north avenue units 1 & 2 clydebank business park clydebank G81 2QP (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
27 August 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
31 July 2001 | Ad 01/08/00--------- £ si 15000@1=15000 £ ic 126502/141502 (2 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Ad 01/08/00--------- £ si 15000@1=15000 £ ic 126502/141502 (2 pages) |
31 July 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 September 1999 | Return made up to 03/07/99; full list of members
|
16 September 1999 | Return made up to 03/07/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Ad 01/03/99--------- £ si 50000@1=50000 £ ic 76502/126502 (2 pages) |
17 March 1999 | Ad 01/03/99--------- £ si 50000@1=50000 £ ic 76502/126502 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Memorandum and Articles of Association (35 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Memorandum and Articles of Association (35 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 46276@1=46276 £ ic 30226/76502 (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 13950@1=13950 £ ic 2/13952 (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 46276@1=46276 £ ic 30226/76502 (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 16274@1=16274 £ ic 13952/30226 (2 pages) |
19 August 1998 | Ad 30/07/98--------- £ si 16274@1=16274 £ ic 13952/30226 (2 pages) |
19 August 1998 | Conve 30/07/98 (1 page) |
19 August 1998 | Ad 30/07/98--------- £ si 13950@1=13950 £ ic 2/13952 (2 pages) |
19 August 1998 | Conve 30/07/98 (1 page) |
18 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
10 September 1997 | Partic of mort/charge * (6 pages) |
10 September 1997 | Partic of mort/charge * (6 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 109 douglas street glasgow G2 4HB (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 109 douglas street glasgow G2 4HB (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 July 1997 | Incorporation (22 pages) |
3 July 1997 | Incorporation (22 pages) |