High Wycombe
Buckinghamshire
HP12 3NR
Secretary Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Status | Current |
Appointed | 05 December 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Keith Morgan Cushen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Buddleia Cottage High Street Hampton Middlesex TW12 2SX |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | Mr Steven Sayers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courcelles Court Kinross Fife KY13 8FT Scotland |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables 6 Cupar Road Lundin Links Fife KY8 6DQ Scotland |
Director Name | Malcolm Baldwin Tait |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 58 Hunter Grove Bathgate West Lothian EH48 1NW Scotland |
Director Name | William Rae Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 8 Redhill Road Balloch Cumbernauld Glasgow G68 9AS Scotland |
Director Name | Tracey Jaynne Brady |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 14 King Malcolm Close Kings Manor Edinburgh Midlothian EH10 7JB Scotland |
Secretary Name | James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | Stallworth 6 Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Director Name | Peter Timothy Redfern |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Broadfield Road Yarnton Oxfordshire OX5 1UL |
Director Name | Mr Michael Grieve Naysmith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2006) |
Role | Land And Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Cottage Durno, Pitcaple Inverurie Aberdeenshire AB51 5EP Scotland |
Director Name | Martin McFarlane Frame |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 47 Victoria Street Stonehaven Aberdeenshire AB39 2LH Scotland |
Director Name | Mr Stephen Adrian Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Karen Jean Armstrong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Mr Allan Miller |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ashburnham Gardens South Queensferry Edinburgh EH30 9LB Scotland |
Director Name | Kathleen Louise Ross |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat J 15 St Swithin Street Aberdeen Grampian AB10 6XB Scotland |
Director Name | David William Palmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 23 Masonfield Avenue Balloch Cumbernauld Lanarkshire G68 9DW Scotland |
Director Name | Simon Christopher Brown |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Woodfield Avenue Edinburgh Mid-Lothian EH13 0QR Scotland |
Director Name | Nicola Amanda Eleanor Hastie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windlesham Lodge Westwood Road Windlesham Surrey GU20 6LX |
Secretary Name | Nicola Amanda Eleanor Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Director Name | Jonathan Charles Murrin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 10 Silhill Hall Road Solihull West Midlands B91 1JU |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Mr Peter Anthony Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 551 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DR |
Director Name | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Raymond Anthony Peacock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Road Finchley London N3 1EY |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Peter Robert Andrew |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 2015) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr David Edward Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Status | Resigned |
Appointed | 16 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Website | taylorwimpey.com |
---|---|
Telephone | 0141 8495511 |
Telephone region | Glasgow |
Registered Address | Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Taylor Wimpey Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
7 February 2005 | Delivered on: 22 February 2005 Persons entitled: Applecross Properties Limited Classification: Standard security Secured details: £4,540,380. Particulars: Subjects extending to 1.15HA at meggetland, edinburgh. Outstanding |
---|---|
7 February 2005 | Delivered on: 22 February 2005 Persons entitled: Applecross Properties Limited Classification: Standard security Secured details: Sums provided for in the overage agreement dated 15 october 2004. Particulars: The subjects extending to 1.15 hectares at meggetland, edinburgh (title number MID72201). Outstanding |
26 July 2004 | Delivered on: 3 August 2004 Persons entitled: Comstock East Limited Classification: Standard security Secured details: Obligations under agreement. Particulars: Area of ground extending to 4.568 hectares at acredale, eyemouth in the county of berwickshire. Outstanding |
25 June 2004 | Delivered on: 2 July 2004 Persons entitled: Comstock East Limited Classification: Standard security Secured details: Obligations under the agreement dated 1 june 2004 et seq. Particulars: That area of ground extending to 4.568 hectares at acredale, eyemouth, berwickshire. Outstanding |
17 September 2002 | Delivered on: 30 September 2002 Persons entitled: Persimmon Homes Limited Classification: Standard security Secured details: £1,890,000. Particulars: 4.921 acres at hardie road, livingston--title number wln 28021. Outstanding |
22 March 2021 | Delivered on: 9 April 2021 Persons entitled: Catherine Louise Henderson Richard Ian Jackson Susan Elizabeth Jackson Classification: A registered charge Particulars: All and whole subjects on the south-east side of powdermill brae, gorebridge, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID85811. Outstanding |
27 June 2007 | Delivered on: 3 July 2007 Persons entitled: Baker Street Properties (UK) Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 0.9208 hectares at davieshill crof, udny, ellon, aberdeenshire. Outstanding |
17 September 2002 | Delivered on: 30 September 2002 Persons entitled: Centrex Estates Limited Classification: Standard security Secured details: The obligations as contained in the missives. Particulars: 4.921 acres at hardie road, deans , livingston--title number wln 28021. Outstanding |
16 November 2006 | Delivered on: 5 December 2006 Persons entitled: The City of Edinburgh Council Classification: Standard security Secured details: Payment of overage set out in the overage agreement. Particulars: 1.15 has. Of ground at meggetland colinton edinburgh. Outstanding |
11 August 2006 | Delivered on: 18 August 2006 Persons entitled: Alfred Stewart Properties Limited Classification: Standard security Secured details: Certain obligations of george wimpey UK limited. Particulars: Those two areas of ground at masterton by dunfermline part of ffe 56149 FFE1620. Outstanding |
11 August 2006 | Delivered on: 18 August 2006 Persons entitled: Alfred Stewart Properties Limited Classification: Standard security Secured details: Certain obligations of george wimpey UK limited. Particulars: That area of ground at masterton by dunfermline part of FFE1622. Outstanding |
25 January 2006 | Delivered on: 4 February 2006 Persons entitled: The Trustees of Mrs Emily Mitchell Classification: Standard security Secured details: The whole obligations incumbent upon the company. Particulars: One-half share of privat road leading from powdermill brae, gorebridge to harvieston house, gorebridge, midlothian. Outstanding |
17 January 2006 | Delivered on: 2 February 2006 Persons entitled: Mrs Anne (Otherwise Ann) Mary Macdonald or Quigley & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at powdermill brae, gorebridge in the county of midlothian bounded generally on the north-west by powdermill brae, gorebridge, bounded generally on the north-east by the north-eastmost bank of the gore water following the line thereof, generally on or towards the south-east by open land and generally on the south-west by the A7 trunk road. Outstanding |
22 April 2005 | Delivered on: 3 May 2005 Persons entitled: Comstock (East) Limited Classification: Standard security Secured details: Obligations under agreement. Particulars: 1.5 acres at acredale, eyemouth, berwickshire BER3164. Outstanding |
28 September 2004 | Delivered on: 8 October 2004 Satisfied on: 24 August 2012 Persons entitled: Haslemere Estates PLC Classification: Standard security Secured details: The performance of the obligations contained in the missives. Particulars: 15-19 devon place, edinburgh MID32235. Fully Satisfied |
9 September 2004 | Delivered on: 25 September 2004 Satisfied on: 19 April 2006 Persons entitled: Collinswell Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.218 hectares of ground to the south of aberdour road, burntisland, fife. Fully Satisfied |
20 September 2010 | Delivered on: 5 October 2010 Satisfied on: 23 February 2011 Persons entitled: Wilmington Trust (London) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area R4 masterton dunfermlineffe 77433 (please see form MG01S for more details). Fully Satisfied |
14 July 2009 | Delivered on: 23 July 2009 Satisfied on: 23 February 2011 Persons entitled: Wilmington Trust (London) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at greenlaw mains, penicuik extending to 23.4 hectares MID79117. Fully Satisfied |
14 July 2009 | Delivered on: 23 July 2009 Satisfied on: 23 February 2011 Persons entitled: Wilmington Trust (London) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground known as areas R4 & R5, masterton, dunfermline FFE77433. Fully Satisfied |
2 December 2005 | Delivered on: 14 December 2005 Satisfied on: 4 September 2006 Persons entitled: Alfred Stewart Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at duloch forming part and portion of ffe 56149 and area of ground at duloch forming part and portion of ffe 1620 and ffe 77433. Fully Satisfied |
2 December 2005 | Delivered on: 14 December 2005 Satisfied on: 4 September 2006 Persons entitled: Alfred Stewart Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at masterton, by dunfermline forming part and portion of ffe 1622. Fully Satisfied |
9 August 2005 | Delivered on: 25 August 2005 Satisfied on: 24 July 2007 Persons entitled: Douglas Fleming Stewart and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at greenlaw mains, penicuik, midlothian. Fully Satisfied |
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 9 January 2006 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: The obligations due in terms of missives dated 20 and 21 june 2005. Particulars: Subjects at cairnfield place, bucksburn (title number ABN15516 and ABN18841). Fully Satisfied |
6 September 1999 | Delivered on: 9 September 1999 Satisfied on: 10 May 2000 Persons entitled: Wilcon Homes Scotland Limited Classification: Standard security Secured details: Obligations contained in contract. Particulars: 5.81 hectares of ground at duloch park, dunfermline. Fully Satisfied |
17 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 21 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 21 September 2023 (1 page) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 July 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 7 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 7 July 2023 (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 April 2021 | Registration of charge SC1786150024, created on 22 March 2021 (5 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 December 2019 | Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 (2 pages) |
23 December 2019 | Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2016 | Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
10 August 2015 | Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 November 2014 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Peter Carr as a director (1 page) |
7 October 2011 | Termination of appointment of Peter Carr as a director (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 March 2011 | Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
23 February 2011 | Director's details changed for David Edward Smith on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for David Edward Smith on 18 February 2011 (2 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
18 February 2011 | Appointment of David Edward Smith as a director (2 pages) |
18 February 2011 | Appointment of David Edward Smith as a director (2 pages) |
3 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
3 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders
|
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 21 (12 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 21 (12 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 April 2009 | Appointment terminated director raymond peacock (1 page) |
30 April 2009 | Director appointed peter robert andrew (1 page) |
30 April 2009 | Appointment terminated director raymond peacock (1 page) |
30 April 2009 | Director appointed peter robert andrew (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
6 January 2009 | Return made up to 01/01/09; full list of members
|
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Director appointed raymond anthony peacock (1 page) |
15 May 2008 | Director appointed christopher carney (2 pages) |
15 May 2008 | Director appointed raymond anthony peacock (1 page) |
15 May 2008 | Director appointed christopher carney
|
15 May 2008 | Director appointed christopher carney (2 pages) |
14 May 2008 | Appointment terminated director jonathan murrin (1 page) |
14 May 2008 | Appointment terminated director jonathan murrin (1 page) |
9 May 2008 | Director appointed peter anthony carr (1 page) |
9 May 2008 | Director appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated director ian sutcliffe (1 page) |
8 May 2008 | Appointment terminated director ian sutcliffe (1 page) |
28 February 2008 | Secretary appointed peter anthony carr (1 page) |
28 February 2008 | Appointment terminated secretary james jordan (1 page) |
28 February 2008 | Secretary appointed peter anthony carr (1 page) |
28 February 2008 | Appointment terminated secretary james jordan (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
3 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
18 April 2006 | Return made up to 01/01/06; no change of members; amend (13 pages) |
18 April 2006 | Return made up to 01/01/06; no change of members; amend (13 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (4 pages) |
2 February 2006 | Partic of mort/charge * (4 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (4 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (4 pages) |
9 January 2006 | Dec mort/charge * (2 pages) |
9 January 2006 | Dec mort/charge * (2 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 28 barnton grove edinburgh EH4 6BT (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 28 barnton grove edinburgh EH4 6BT (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
3 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
25 September 2004 | Partic of mort/charge * (5 pages) |
25 September 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
3 January 2002 | Company name changed wimpey homes east scotland limit ed\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed wimpey homes east scotland limit ed\certificate issued on 03/01/02 (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: westerton house westerton road east mains industrial estate broxburn, EH52 5AU (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: westerton house westerton road east mains industrial estate broxburn, EH52 5AU (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (7 pages) |
18 June 2001 | Memorandum and Articles of Association (7 pages) |
18 June 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed mclean homes east scotland limit ed\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed mclean homes east scotland limit ed\certificate issued on 02/04/01 (2 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members (5 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members (5 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 December 1998 | Auditor's resignation (1 page) |
31 December 1998 | Auditor's resignation (1 page) |
10 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 5 courcelles court kinross KY13 7FT (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 5 courcelles court kinross KY13 7FT (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 28 barnton grove edinburgh EH4 6BT (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 28 barnton grove edinburgh EH4 6BT (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
1 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
1 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
8 September 1997 | Incorporation (25 pages) |
8 September 1997 | Incorporation (25 pages) |