Bilston
West Midlands
WV14 0QL
Director Name | Mr David William Conn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utopia House Springvale Industrial Park Bilston West Midlands WV14 0QL |
Director Name | Andrew Dunlop Plenderleith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2003) |
Role | Sales Director |
Correspondence Address | 7 Stoneyhill Terrace Musselburgh East Lothian EH21 6SG Scotland |
Director Name | Kevin Gordon Durose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 56 Barry Avenue Stoke On Trent Staffordshire ST2 8AD |
Director Name | Ian Laidlaw Hay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2007) |
Role | Finance Director |
Correspondence Address | 59 Kintore Road Glasgow Lanarkshire G43 2HA Scotland |
Secretary Name | Ian Laidlaw Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2007) |
Role | Finance Director |
Correspondence Address | 59 Kintore Road Glasgow Lanarkshire G43 2HA Scotland |
Director Name | Mr David William Conn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wallace Court Cheslyn Hay Walsall WS6 7PG |
Director Name | Ian William Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Pennwood House Pennwood Lane Penn Wolverhampton WV4 5JJ |
Director Name | Mrs Amanda Louise Shepherd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Elkes Grove Uttoxeter Staffordshire ST14 5NR |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Mr David Frederick Ridley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Secretary Name | Mrs Theresa Wendy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Leapgate Avenue Stourport On Severn Worcestershire DY13 9GN |
Director Name | Mrs Elizabeth Bernadette Green |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynawel Upper Hengoed Oswestry Salop SY10 7ET Wales |
Director Name | Mrs Theresa Wendy Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Leapgate Avenue Stourport On Severn Worcestershire DY13 9GN |
Director Name | Joanne Brooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avoncroft Court Galton Way Hazdar Droitwich Worcestershire WR9 7DJ |
Director Name | Mr Simon Richard Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fern Glen House Hathersage Road, Dore Sheffield South Yorkshire S17 3AB |
Director Name | Mrs Helen Louise Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Director Name | Mr Mark Richard Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Springvale Business Park Bilston Wolverhampton West Midlands WV14 0QL |
Director Name | Mr Simon Richard Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Director Name | Mr Mark Andrew Oldham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(2 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 1997) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 2017) |
Correspondence Address | No. 1 St Paul's Square Liverpool L3 9SJ |
Website | utopiagroup.com |
---|---|
Email address | [email protected] |
Telephone | 01902 406402 |
Telephone region | Wolverhampton |
Registered Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
345k at £1 | Utopia Group LTD 95.83% Ordinary A |
---|---|
15k at £1 | Utopia Group LTD 4.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £39 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
9 December 2009 | Delivered on: 24 December 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 September 2007 | Delivered on: 9 October 2007 Satisfied on: 27 November 2009 Persons entitled: The Royal Bank of Scotland 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 |
10 August 2005 | Delivered on: 24 August 2005 Satisfied on: 27 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
30 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 May 2022 (1 page) |
4 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with updates (6 pages) |
1 October 2018 | Director's details changed for Mr Ian William Hall on 1 October 2018 (2 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 February 2018 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
7 September 2017 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
14 February 2017 | Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page) |
24 January 2017 | Director's details changed for Mr David William Conn on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr David William Conn on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 October 2013 | Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page) |
25 September 2013 | Termination of appointment of Mark Bailey as a director (1 page) |
25 September 2013 | Termination of appointment of Mark Bailey as a director (1 page) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
24 July 2013 | Appointment of Mr David William Conn as a director (2 pages) |
24 July 2013 | Appointment of Mr David William Conn as a director (2 pages) |
24 July 2013 | Appointment of Mr Ian William Hall as a director (2 pages) |
24 July 2013 | Appointment of Mr Ian William Hall as a director (2 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
13 June 2013 | Section 519 ceasing to hold office as auditors (2 pages) |
13 June 2013 | Section 519 ceasing to hold office as auditors (2 pages) |
3 April 2013 | Termination of appointment of Simon Russell as a director (1 page) |
3 April 2013 | Termination of appointment of Simon Russell as a director (1 page) |
4 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Termination of appointment of Helen Clark as a director (1 page) |
12 July 2012 | Termination of appointment of David Ridley as a director (1 page) |
12 July 2012 | Termination of appointment of Helen Clark as a director (1 page) |
12 July 2012 | Termination of appointment of David Ridley as a director (1 page) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Mark Andrew Oldham as a director (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Mark Andrew Oldham as a director (2 pages) |
6 June 2012 | Appointment of Mr. Simon Richard Russell as a director (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr. Simon Richard Russell as a director (2 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 September 2011 | Termination of appointment of Elizabeth Green as a director (1 page) |
27 September 2011 | Termination of appointment of Elizabeth Green as a director (1 page) |
17 August 2011 | Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages) |
27 July 2011 | Appointment of Mark Bailey as a director (2 pages) |
27 July 2011 | Appointment of Mark Bailey as a director (2 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 November 2010 | Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Joanne Brooke as a director (1 page) |
1 September 2010 | Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Joanne Brooke as a director (1 page) |
29 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
15 March 2010 | Resignation of auditors (1 page) |
15 March 2010 | Resignation of auditors (1 page) |
16 February 2010 | Auditor's resignation (2 pages) |
16 February 2010 | Auditor's resignation (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 October 2009 | Secretary appointed st pauls secretaries LIMITED (1 page) |
1 October 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 October 2009 | Secretary appointed st pauls secretaries LIMITED (1 page) |
8 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
8 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 April 2009 | Appointment terminated director simon russell (1 page) |
16 April 2009 | Appointment terminated director simon russell (1 page) |
19 February 2009 | Appointment terminated director theresa williams (1 page) |
19 February 2009 | Appointment terminated director theresa williams (1 page) |
19 February 2009 | Appointment terminated secretary theresa williams (1 page) |
19 February 2009 | Appointment terminated secretary theresa williams (1 page) |
4 November 2008 | Director appointed mr simon russell (2 pages) |
4 November 2008 | Director and secretary's change of particulars / theresa williams / 30/08/2008 (1 page) |
4 November 2008 | Director and secretary's change of particulars / theresa williams / 30/08/2008 (1 page) |
4 November 2008 | Director appointed mr simon russell (2 pages) |
3 November 2008 | Appointment terminated director stephen cox (1 page) |
3 November 2008 | Director and secretary's change of particulars / theresa eaton / 30/08/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / theresa eaton / 30/08/2008 (1 page) |
3 November 2008 | Appointment terminated director stephen cox (1 page) |
31 October 2008 | Director appointed miss helen louise bray (2 pages) |
31 October 2008 | Director appointed miss helen louise bray (2 pages) |
19 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2007 | Ad 26/09/07--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2007 | £ nc 1529906/1829906 26/09/07 (1 page) |
9 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2007 | £ nc 1529906/1829906 26/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 26/09/07--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages) |
9 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
20 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 04/08/05; full list of members (4 pages) |
11 October 2005 | Return made up to 04/08/05; full list of members (4 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (13 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (13 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (13 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Board meeting-re conversion (1 page) |
26 July 2005 | Board meeting-re conversion (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
13 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
13 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 04/08/04; full list of members
|
1 September 2004 | Return made up to 04/08/04; full list of members
|
6 August 2004 | Full accounts made up to 27 March 2004 (13 pages) |
6 August 2004 | Full accounts made up to 27 March 2004 (13 pages) |
8 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
8 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 29 March 2003 (13 pages) |
2 July 2003 | Full accounts made up to 29 March 2003 (13 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
23 January 2003 | Particulars of contract relating to shares (5 pages) |
23 January 2003 | Ad 20/12/02--------- £ si 1469906@1=1469906 £ ic 45000/1514906 (2 pages) |
23 January 2003 | Ad 20/12/02--------- £ si 1469906@1=1469906 £ ic 45000/1514906 (2 pages) |
23 January 2003 | Particulars of contract relating to shares (5 pages) |
20 January 2003 | £ nc 75000/1529906 20/12/02 (2 pages) |
20 January 2003 | £ nc 75000/1529906 20/12/02 (2 pages) |
20 January 2003 | Memorandum and Articles of Association (9 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Memorandum and Articles of Association (9 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (10 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (10 pages) |
8 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 1 April 2000 (9 pages) |
7 November 2000 | Full accounts made up to 1 April 2000 (9 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1999 | Return made up to 04/08/99; no change of members
|
12 August 1999 | Return made up to 04/08/99; no change of members
|
27 July 1999 | Full accounts made up to 27 March 1999 (9 pages) |
27 July 1999 | Full accounts made up to 27 March 1999 (9 pages) |
2 November 1998 | Full accounts made up to 28 March 1998 (9 pages) |
2 November 1998 | Full accounts made up to 28 March 1998 (9 pages) |
20 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
11 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
20 October 1997 | Company name changed carrickbeach LIMITED\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed carrickbeach LIMITED\certificate issued on 21/10/97 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | £ nc 1000/75000 09/10/97 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 09/10/97--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | Ad 09/10/97--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | £ nc 1000/75000 09/10/97 (1 page) |
16 October 1997 | Resolutions
|
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (9 pages) |
4 August 1997 | Incorporation (9 pages) |