Company NameAndstrat (No.422) Limited
Company StatusDissolved
Company NumberSC180437
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Marianne Dawn Philp
NationalityBritish
StatusClosed
Appointed01 September 2002(4 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 26 July 2022)
RoleClerk To The Board Of Management
Correspondence Address50 Garvock Terrace
Dunfermline
Fife
KY12 7UA
Scotland
Director NameMrs Shona Bowman Cochrane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(16 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Jan Thomson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Jennifer Dawn Walls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2022)
RoleGeneral Practice Manager
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Hugh Hall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2022)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr James Trail
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(19 years, 7 months after company formation)
Appointment Duration5 years (closed 26 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameJaki Carnegie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2000)
RoleDir Of Finance And Admin
Correspondence Address18 Bowhouse Drive
Kirkcaldy
Fife
KY1 1SB
Scotland
Director NameDr Janet Lowe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2005)
RolePrincipal-Lauder College
Country of ResidenceUnited Kingdom
Correspondence Address42 Gamekeepers Road
Kinnesswood
Kinross
Perth & Kinross
KY13 9JR
Scotland
Director NameBrian George Hamilton Lister
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleDepute Principal
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Kinneddar
Saline
Fife
KY12 9TR
Scotland
Secretary NameRussell James Walker Scott
NationalityBritish
StatusResigned
Appointed18 November 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2002)
RoleAdmin Manager-Lauder College
Correspondence Address5 Howdenhall Drive
Edinburgh
Lothian
EH16 6UL
Scotland
Director NameSusan Margaret Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 February 2000)
RoleSenior College Manager
Correspondence Address29/6 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Director NameAndrew Kennedy Comrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 04 July 2000)
RoleSenior College Manager
Country of ResidenceGBR
Correspondence Address43 King Street
Perth
Perth And Kinross
PH2 8JB
Scotland
Director NameJanet Ann Cox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 04 July 2000)
RoleSenior College Manager
Correspondence Address15 Burleigh Crescent
Inverkeithing
Fife
KY11 1DQ
Scotland
Director NameAlan David Condie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence Address19 Alderston Drive
Dunfermline
Fife
KY12 0XU
Scotland
Director NameGraham John Bowstead
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address14 Mavisbank
Kinross
Kinross-Shire
KY13 8QR
Scotland
Director NameMr Graeme Davies Dalziel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Johnsburn Park
Balerno
Edinburgh
Midlothian
EH14 7NA
Scotland
Director NameJacqueline Carnegie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2006)
RoleManaging Director
Correspondence Address19 Bowhouse Drive
Kirkcaldy
Fife
KY1 1SB
Scotland
Director NameMiss Anne Agnes Gardner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2005)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address17 Curlew Gardens
Dunfermline
Fife
KY11 8GF
Scotland
Director NameStuart Ainslie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 2005)
RoleCompany Director
Correspondence Address76 Perth Road
Cowdenbeath
Fife
KY4 9BG
Scotland
Director NameRuth Findlay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 June 2006)
RoleManager
Correspondence Address25 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameJanet Bulloch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(8 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDachaidh
Abercrombie
Anstruther
Fife
KY10 2DE
Scotland
Director NameLinda Greig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameDavid John Raphael Currie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2008)
RoleManaging Director
Correspondence Address24 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameJohn Dargan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2010)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address50 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Director NameMr Campbell Doull Laird
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Havens Edge
Limekilns
Fife
KY11 3LJ
Scotland
Director NameMr Alexander Thomas Clyne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glen View
Boness
West Lothian
EH51 0PQ
Scotland
Director NameMr Steven John Harrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2010(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2016)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressFife College Pittsburgh Road
Halbeath
Dunfermline
Fife
KY11 8DY
Scotland
Director NameMr Geoffrey Thomas Fenlon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2013)
RolePrincipal And Chief Executive
Country of ResidenceScotland
Correspondence AddressCarnegie College Pittsburgh Road
Dunfermline
Fife
KY11 8DY
Scotland
Director NameBob Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFife College Pittsburgh Road
Halbeath
Dunfermline
Fife
KY11 8DY
Scotland
Director NameMr Hugh Logan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife College Pittsburgh Road
Halbeath
Dunfermline
Fife
KY11 8DY
Scotland
Director NameMrs Wendy Edie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFife College Pittsburgh Road
Halbeath
Dunfermline
Fife
KY11 8DY
Scotland
Director NameMr Derek William Birkenfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife College Pittsburgh Road
Halbeath
Dunfermline
Fife
KY11 8DY
Scotland
Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecarnegieenterprise.com
Email address[email protected]
Telephone03442480115
Telephone regionUnknown

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Board Of Governors Of Fife College
100.00%
Ordinary

Financials

Year2014
Turnover£1,690,000
Gross Profit£462,000
Net Worth-£47,000
Cash£130,000
Current Liabilities£393,000

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 July 2017Appointment of Mr James Trail as a director on 28 June 2017 (2 pages)
18 April 2017Termination of appointment of Derek William Birkenfield as a director on 5 April 2017 (1 page)
7 March 2017Termination of appointment of Alastair David Neilson as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Mr Hugh Hall as a director on 1 March 2017 (2 pages)
11 January 2017Full accounts made up to 31 July 2016 (16 pages)
16 November 2016Appointment of Mrs Jennifer Dawn Walls as a director on 1 October 2016 (2 pages)
2 November 2016Appointment of Mr Alastair David Neilson as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Hugh Logan as a director on 31 October 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Appointment of Mr David Peter Colman as a director on 6 October 2016 (2 pages)
29 September 2016Appointment of Mrs Jan Thomson as a director on 29 September 2016 (2 pages)
7 September 2016Termination of appointment of Deborah Miller as a director on 31 August 2016 (1 page)
3 May 2016Termination of appointment of Steven John Harrison as a director on 3 May 2016 (1 page)
30 March 2016Termination of appointment of Wendy Edie as a director on 5 February 2016 (1 page)
13 January 2016Full accounts made up to 31 July 2015 (17 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
9 March 2015Appointment of Mr Derek William Birkenfield as a director on 3 March 2015 (3 pages)
9 March 2015Appointment of Mr Derek William Birkenfield as a director on 3 March 2015 (3 pages)
3 March 2015Termination of appointment of Graeme Smith as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Graeme Smith as a director on 2 March 2015 (1 page)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
30 October 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Appointment of Mrs Wendy Edie as a director on 1 August 2014 (3 pages)
4 August 2014Termination of appointment of Bob Garmory as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mrs Shona Bowman Cochrane as a director on 1 August 2014 (3 pages)
4 August 2014Appointment of Mrs Wendy Edie as a director on 1 August 2014 (3 pages)
4 August 2014Appointment of Mrs Shona Bowman Cochrane as a director on 1 August 2014 (3 pages)
4 August 2014Termination of appointment of Steven David Wexelstein as a director on 31 July 2014 (2 pages)
30 July 2014Appointment of Deborah Miller as a director on 24 July 2014 (3 pages)
18 July 2014Termination of appointment of Linda Greig as a director on 17 July 2014 (1 page)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
9 January 2014Full accounts made up to 31 July 2013 (17 pages)
10 December 2013Appointment of Graeme Smith as a director (3 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Registered office address changed from C/O C/O Carnegie College Carnegie Conference Centre Halbeath Road Dunfermline Fife KY11 8DY Scotland on 15 November 2013 (1 page)
8 August 2013Termination of appointment of Geoffrey Fenlon as a director (2 pages)
8 August 2013Appointment of Bob Garmory as a director (3 pages)
8 August 2013Termination of appointment of Elizabeth Porter as a director (2 pages)
8 August 2013Appointment of Hugh Logan as a director (3 pages)
11 April 2013Full accounts made up to 31 July 2012 (18 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
20 November 2012Termination of appointment of Stuart Mcgann as a director (1 page)
20 November 2012Director's details changed for Steven John Harrison on 19 November 2012 (2 pages)
16 February 2012Full accounts made up to 31 July 2011 (15 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
1 July 2011Appointment of Steven Wexelstein as a director (3 pages)
1 July 2011Appointment of Stuart Charles Mcgann as a director (3 pages)
10 May 2011Appointment of Geoffrey Fenlon as a director (3 pages)
10 May 2011Termination of appointment of Peter Mcintosh as a director (2 pages)
30 March 2011Full accounts made up to 31 July 2010 (14 pages)
14 December 2010Termination of appointment of Campbell Laird as a director (1 page)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
12 October 2010Appointment of Steven John Harrison as a director (3 pages)
4 October 2010Termination of appointment of John Dargan as a director (1 page)
13 August 2010Termination of appointment of Alexander Clyne as a director (1 page)
5 February 2010Full accounts made up to 31 July 2009 (16 pages)
30 November 2009Director's details changed for Professor Peter William Mcintosh on 10 November 2009 (2 pages)
30 November 2009Director's details changed for Linda Greig on 10 November 2009 (2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Campbell Doull Laird on 10 November 2009 (2 pages)
30 November 2009Registered office address changed from C/O Carnegie College Halbeath Dunfermline Fife KY11 8DY Scotland on 30 November 2009 (1 page)
30 November 2009Director's details changed for John Dargan on 10 November 2009 (2 pages)
2 November 2009Appointment of Elizabeth Porter as a director (3 pages)
21 July 2009Director appointed alex clyne (2 pages)
24 June 2009Appointment terminated director noel mckenna (1 page)
26 January 2009Full accounts made up to 31 July 2008 (14 pages)
22 December 2008Memorandum and Articles of Association (6 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 24/10/2008
(8 pages)
28 November 2008Appointment terminated director david currie (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Registered office changed on 17/11/2008 from, carnegie conference centre halbeath, dunfermline, fife, KY11 8DY, scotland (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 10/11/08; full list of members (5 pages)
29 September 2008Secretary's change of particulars / marianne philp / 26/09/2008 (2 pages)
5 September 2008Director's change of particulars / peter mcintosh / 29/08/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from, halbeath, dunfermline, fife, KY11 8DY (1 page)
23 April 2008Director appointed campbell laird (2 pages)
7 January 2008Full accounts made up to 31 July 2007 (15 pages)
7 December 2007New director appointed (3 pages)
30 November 2007Company name changed enterprise lauder LIMITED\certificate issued on 30/11/07 (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 10/11/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
23 March 2007Full accounts made up to 31 July 2006 (14 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
16 February 2006Full accounts made up to 31 July 2005 (14 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
7 October 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 July 2004 (13 pages)
12 November 2004Return made up to 10/11/04; full list of members (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 January 2004Full accounts made up to 31 July 2003 (9 pages)
13 November 2003Return made up to 10/11/03; full list of members (9 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2003Full accounts made up to 31 July 2002 (10 pages)
6 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
3 May 2002Full accounts made up to 31 July 2001 (10 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
19 December 2001Return made up to 10/11/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
30 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
21 February 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
23 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
26 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
21 January 1998Memorandum and Articles of Association (8 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/97
(1 page)
19 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/11/97
(1 page)
19 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
19 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
15 January 1998Company name changed cheviotrom LIMITED\certificate issued on 15/01/98 (2 pages)
10 November 1997Incorporation (9 pages)