Oldbury
West Midlands
B69 4JR
Director Name | Mr Andrew Michael John Fitchford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr Michael William Howell |
---|---|
Status | Resigned |
Appointed | 08 September 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Smeaton House Dalkeith Midlothian EH22 2NJ Scotland |
Director Name | Michael William Davis Howell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Smeaton House Dalkeith Midlothian EH22 2NJ Scotland |
Director Name | Patrick Charles Laine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 7 Heol Cefn Onn Cardiff CF4 5TP Wales |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull B94 5HH |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2000) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | William Currie Neil Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Flat 5 112a Graham Road Malvern Worcestershire WR14 2HX |
Director Name | Philip Barry Louden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood First Avenue Stanford Le Hope Essex SS17 8AD |
Director Name | Alan Wilfred Link |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 64 Aldridge Road Little Aston Sutton Coldfield West Midlands B74 3TS |
Director Name | Geoffrey David Winters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | Anthony Nigel Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 42 Alrewas Road Kings Bromley Burton On Trent Staffordshire DE13 7HW |
Director Name | Mr Colin Andrew Lyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Richard Stuart Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Braxfield House Charingworth Chipping Campden Gloucestershire GL55 6XU Wales |
Secretary Name | Geoffrey David Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | William Currie Neil Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Drive Fernhill Heath Worcester WR3 7UU |
Secretary Name | Mr Colin Andrew Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Mr Jonathan Charles Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Secretary Name | Mr Jonathan Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | Mr David White |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Amber Way Halesowen West Midlands B62 8WG |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | fptgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5086000 |
Telephone region | Birmingham |
Registered Address | Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
35.6m at £1 | Wyko Group LTD 97.36% Fixed Rate Redeemable Preference |
---|---|
632.8k at £1 | Wyko Group LTD 1.73% Ordinary B |
1.8m at £0.1 | Wyko Group LTD 0.50% Ordinary A |
1.4m at £0.1 | Wyko Group LTD 0.40% Ordinary C |
41.5k at £0.1 | Wyko Group LTD 0.01% Ordinary D |
Year | 2014 |
---|---|
Turnover | £352,000 |
Net Worth | -£20,135,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 March 2002 | Delivered on: 27 March 2002 Satisfied on: 11 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same. Fully Satisfied |
---|---|
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 16 April 2002 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over 24 lawmoor road,dixons blazes industrial estate,glasgow etc. see the mortgage charge document for full details. Fully Satisfied |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (75 pages) |
14 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (15 pages) |
19 October 2021 | Director's details changed for Mr Andrew Michael John Fitchford on 12 October 2021 (2 pages) |
19 October 2021 | Secretary's details changed for Mr Martyn Richard Powell on 12 October 2021 (1 page) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (15 pages) |
11 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
13 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 January 2016 | Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Termination of appointment of David White as a director on 4 January 2016 (1 page) |
18 January 2016 | Termination of appointment of David White as a director on 4 January 2016 (1 page) |
19 November 2015 | Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
16 June 2014 | Accounts made up to 31 December 2013 (12 pages) |
16 June 2014 | Accounts made up to 31 December 2013 (12 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Secretary's details changed for Martyn Richard Powell on 29 July 2011 (1 page) |
29 July 2011 | Secretary's details changed for Martyn Richard Powell on 29 July 2011 (1 page) |
29 July 2011 | Director's details changed for David White on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for David White on 29 July 2011 (2 pages) |
10 June 2011 | Accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Accounts made up to 31 December 2010 (12 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Termination of appointment of William Wilson as a director (1 page) |
15 March 2010 | Termination of appointment of William Wilson as a director (1 page) |
1 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
27 July 2009 | Appointment terminated director mark dixon (2 pages) |
27 July 2009 | Appointment terminated director mark dixon (2 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: pricewaterhousecoppers erskine house 68-73 queen street edinburgh, midlothian EH2 4NH (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: pricewaterhousecoppers erskine house 68-73 queen street edinburgh, midlothian EH2 4NH (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
10 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Accounts made up to 30 April 2006 (12 pages) |
16 October 2006 | Accounts made up to 30 April 2006 (12 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
26 January 2006 | Accounts made up to 30 April 2005 (12 pages) |
26 January 2006 | Accounts made up to 30 April 2005 (12 pages) |
23 September 2005 | Return made up to 06/08/05; full list of members (4 pages) |
23 September 2005 | Return made up to 06/08/05; full list of members (4 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (8 pages) |
26 October 2004 | Return made up to 06/08/04; full list of members (8 pages) |
8 September 2004 | Accounts made up to 30 April 2004 (14 pages) |
8 September 2004 | Accounts made up to 30 April 2004 (14 pages) |
7 June 2004 | Accounts made up to 30 April 2003 (17 pages) |
7 June 2004 | Accounts made up to 30 April 2003 (17 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
9 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
9 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
6 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
21 February 2003 | Accounts made up to 30 April 2002 (19 pages) |
21 February 2003 | Accounts made up to 30 April 2002 (19 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
3 September 2002 | Return made up to 06/08/02; full list of members (10 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (10 pages) |
26 June 2002 | Group of companies' accounts made up to 31 August 2001 (30 pages) |
26 June 2002 | Group of companies' accounts made up to 31 August 2001 (30 pages) |
22 April 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | New director appointed (5 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (5 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (5 pages) |
11 April 2002 | New director appointed (5 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (5 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (5 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (5 pages) |
3 April 2002 | New secretary appointed;new director appointed (5 pages) |
28 March 2002 | Nc inc already adjusted 07/03/02 (1 page) |
28 March 2002 | Ad 07/03/02--------- £ si 9373154@1=9373154 £ ic 27142200/36515354 (2 pages) |
28 March 2002 | Ad 07/03/02--------- £ si 9373154@1=9373154 £ ic 27142200/36515354 (2 pages) |
28 March 2002 | Nc inc already adjusted 07/03/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Registered office changed on 28/03/02 from: 11 walker street edinburgh EH3 7NE (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Conve 07/03/02 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 11 walker street edinburgh EH3 7NE (1 page) |
28 March 2002 | Conve 07/03/02 (1 page) |
27 March 2002 | Partic of mort/charge * (23 pages) |
27 March 2002 | Partic of mort/charge * (23 pages) |
17 December 2001 | Group of companies' accounts made up to 31 August 2000 (30 pages) |
17 December 2001 | Group of companies' accounts made up to 31 August 2000 (30 pages) |
24 August 2001 | Return made up to 06/08/01; full list of members (15 pages) |
24 August 2001 | Return made up to 06/08/01; full list of members (15 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
2 March 2001 | S-div conve 26/01/01 (1 page) |
2 March 2001 | S-div conve 26/01/01 (1 page) |
28 February 2001 | Memorandum and Articles of Association (124 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (124 pages) |
28 February 2001 | Resolutions
|
22 February 2001 | Ad 26/01/01--------- £ si 18427200@1=18427200 £ ic 8715000/27142200 (3 pages) |
22 February 2001 | Ad 26/01/01--------- £ si 18427200@1=18427200 £ ic 8715000/27142200 (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | £ nc 8786269/27213469 26/01/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | £ nc 8786269/27213469 26/01/01 (1 page) |
19 December 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
19 December 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 06/08/00; full list of members (12 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (12 pages) |
24 March 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
24 March 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
3 September 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
3 September 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
2 August 1999 | Return made up to 06/08/99; change of members (8 pages) |
2 August 1999 | Return made up to 06/08/99; change of members (8 pages) |
11 March 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
11 March 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | Ad 28/01/99--------- £ si 5000@1=5000 £ ic 8710000/8715000 (2 pages) |
2 March 1999 | Ad 28/01/99--------- £ si 5000@1=5000 £ ic 8710000/8715000 (2 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
1 June 1998 | Ad 28/05/98--------- £ si 7525416@1=7525416 £ ic 1184586/8710002 (2 pages) |
1 June 1998 | Ad 28/05/98--------- £ si 7525416@1=7525416 £ ic 1184586/8710002 (2 pages) |
13 May 1998 | Partic of mort/charge * (42 pages) |
13 May 1998 | Partic of mort/charge * (42 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Ad 30/04/98--------- £ si 1184584@1=1184584 £ ic 2/1184586 (4 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (157 pages) |
8 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (157 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Conve 30/04/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Ad 30/04/98--------- £ si 1184584@1=1184584 £ ic 2/1184586 (4 pages) |
8 May 1998 | Conve 30/04/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
3 February 1998 | Company name changed hunter-hayes LIMITED\certificate issued on 04/02/98 (2 pages) |
3 February 1998 | Company name changed hunter-hayes LIMITED\certificate issued on 04/02/98 (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 September 1997 | Company name changed dmws 304 LIMITED\certificate issued on 08/09/97 (2 pages) |
8 September 1997 | Company name changed dmws 304 LIMITED\certificate issued on 08/09/97 (2 pages) |
6 August 1997 | Incorporation (40 pages) |
6 August 1997 | Incorporation (40 pages) |