Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Secretary Name | Donna Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Mr Cameron Alden |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Mr James Craik Thomson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | alstontechnosuede.com |
---|---|
Email address | [email protected] |
Telephone | 01506 440111 |
Telephone region | Bathgate |
Registered Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Donna Aitken 50.00% Ordinary |
---|---|
50 at £1 | Robert Aitken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,784 |
Cash | £23,117 |
Current Liabilities | £2,238,448 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
1 October 2015 | Delivered on: 5 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 July 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 haymarket terrace, edinburgh. Outstanding |
21 April 2008 | Delivered on: 25 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 & 76 montrose terrace, edinburgh. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 78 montrose terrace, edinburgh. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop with back and basement and cellarage premises at 88 haymarket terrace, edinburgh. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as 21 eden drive, livingston. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as 19 birrell gardens, livingston. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 62 pentland park, livingston EH54 5NS registered in the land register of scotland under title number MID167086. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 beach grove, livingston EH54 5JJ registered in the land register of scotland under title number MID120554. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 beach grove, livingston EH54 5JJ registered in the land register of scotland under title number MID126130. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 pinebank, livingston EH54 6EU registered in the land register of scotland under title number MID30048. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 heatherbank, livingston EH54 6EF registered in the land register of scotland under title number MID82142. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost maisonette on first and second floors, 13 west mill bank, edinburgh. Outstanding |
9 November 2015 | Delivered on: 13 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land being 19 rosemary crescent, portishead ST231020. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 87 ryebank, livingston. MID83891. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8/2, 112 lancefield quay, glasgow. GLA172646. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 rushbank, livingston. MID22835. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16 calgary avenue, livingston. MID137091. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 gorsebank, livingston. MID123470. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20 mowbray rise, livingston. Being the flatted dwellinghouse of the building 20 and 21 mowbray rise, livingston. MID82426. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 50 rushbank, livingston. MID159185. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47 inglewood street, livingston. MID158056. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 50 esk drive, livingston. MID116955. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat forming 14 west mill bank, edinburgh. Outstanding |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
17 March 2023 | Satisfaction of charge 3 in full (1 page) |
17 March 2023 | Satisfaction of charge 8 in full (1 page) |
17 March 2023 | Satisfaction of charge 1 in full (1 page) |
17 March 2023 | Satisfaction of charge SC1789400024 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400014 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400020 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400023 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400013 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400018 in full (1 page) |
7 March 2023 | Satisfaction of charge 4 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400011 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400016 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400012 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400010 in full (1 page) |
7 March 2023 | Satisfaction of charge 2 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400015 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400021 in full (1 page) |
7 March 2023 | Satisfaction of charge SC1789400022 in full (1 page) |
9 February 2023 | Satisfaction of charge SC1789400017 in full (1 page) |
20 January 2023 | Satisfaction of charge SC1789400009 in full (1 page) |
31 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 July 2022 | Appointment of Mr Cameron Alden as a director on 12 July 2022 (2 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
3 November 2021 | Appointment of Mr James Craik Thomson as a director on 1 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
24 August 2021 | Satisfaction of charge 6 in full (1 page) |
24 August 2021 | Satisfaction of charge 5 in full (1 page) |
24 August 2021 | Satisfaction of charge 7 in full (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
26 October 2018 | Satisfaction of charge SC1789400019 in full (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
19 June 2017 | Registration of charge SC1789400021, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400023, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400024, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400021, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400022, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400020, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400022, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400024, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400020, created on 14 June 2017 (4 pages) |
19 June 2017 | Registration of charge SC1789400023, created on 14 June 2017 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Registration of charge SC1789400019, created on 9 November 2015 (8 pages) |
13 November 2015 | Registration of charge SC1789400019, created on 9 November 2015 (8 pages) |
13 November 2015 | Registration of charge SC1789400019, created on 9 November 2015 (8 pages) |
9 October 2015 | Registration of charge SC1789400014, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400012, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400016, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400011, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400018, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400013, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400016, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400015, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400016, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400013, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400018, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400011, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400017, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400011, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400010, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400014, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400018, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400015, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400017, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400017, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400010, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400010, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400012, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400013, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400015, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400014, created on 7 October 2015 (6 pages) |
9 October 2015 | Registration of charge SC1789400012, created on 7 October 2015 (6 pages) |
5 October 2015 | Registration of charge SC1789400009, created on 1 October 2015 (5 pages) |
5 October 2015 | Registration of charge SC1789400009, created on 1 October 2015 (5 pages) |
5 October 2015 | Registration of charge SC1789400009, created on 1 October 2015 (5 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
13 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Return made up to 22/09/06; full list of members; amend (6 pages) |
10 November 2006 | Return made up to 22/09/06; full list of members; amend (6 pages) |
5 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
15 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Return made up to 22/09/02; full list of members (6 pages) |
7 January 2003 | Return made up to 22/09/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 29 March 2001 (3 pages) |
28 January 2002 | Accounts for a dormant company made up to 29 March 2001 (3 pages) |
3 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
5 April 2001 | Company name changed transcal accessories and fabrics LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed transcal accessories and fabrics LIMITED\certificate issued on 05/04/01 (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 October 2000 | Return made up to 22/09/00; full list of members
|
9 October 2000 | Return made up to 22/09/00; full list of members
|
6 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 88 haymarket terrace edinburgh EH12 5LD (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 88 haymarket terrace edinburgh EH12 5LD (1 page) |
7 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
25 September 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Incorporation (17 pages) |
22 September 1997 | Incorporation (17 pages) |