Glasgow
G1 3PE
Scotland
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | James Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Mrs Agnes Kathleen Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | Mains Of Sauchen Sauchen Inverurie Aberdeenshire AB51 7QQ Scotland |
Secretary Name | Michael Arthur Clive Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 47 Gray Street Aberdeen AB10 6JD Scotland |
Secretary Name | Mrs Caroline Gillian Key |
---|---|
Status | Resigned |
Appointed | 21 July 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 July 2012) |
Role | Company Director |
Correspondence Address | 6 Lochview Terrace Gartcosh Glasgow G69 8BA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.yesscotland.net |
---|
Registered Address | The Ca'D'Ora 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 bridge street,dunfermline. Fully Satisfied |
---|---|
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 high street,dunbar. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45/46 the square,cumnock. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18-26 ayr road,cumnock. Fully Satisfied |
4 March 1998 | Delivered on: 20 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 bridge street,dunfermline. Fully Satisfied |
3 March 1998 | Delivered on: 20 March 1998 Satisfied on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45/49 manor street,falkirk. Fully Satisfied |
3 March 1998 | Delivered on: 20 March 1998 Satisfied on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5 prince street,peterhead. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 main street,wishaw. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 & 30 main street,wishaw. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 dockhead street,saltcoats. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 main street,rutherglen. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 west port,arbroath. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 226/230 & 232 high street,perth. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 44/46 scott street,perth. Fully Satisfied |
5 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40A-42 high street,paisley. Fully Satisfied |
3 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35A high street,paisley. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 high street,montrose. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 bridgegatehead,irvine,ayrshire. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 high street,arbroath. Fully Satisfied |
6 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 514 victoria road & 5 albert avenue,glasgow. Fully Satisfied |
10 March 1998 | Delivered on: 19 March 1998 Satisfied on: 6 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 553 duke street,glasg. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53/54 market square,duns. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 high street,dunfermline. Fully Satisfied |
4 March 1998 | Delivered on: 19 March 1998 Satisfied on: 3 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-4 chalmers street,dunfermline. Fully Satisfied |
25 January 2002 | Delivered on: 4 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 rubislaw place, aberdeen. Outstanding |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
31 May 2016 | Satisfaction of charge 37 in full (1 page) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 37 in full (1 page) |
28 April 2016 | Solvency Statement dated 27/04/16 (1 page) |
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
28 April 2016 | Solvency Statement dated 27/04/16 (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
18 April 2016 | Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 18 December 2013 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Caroline Key as a secretary (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Caroline Key as a secretary (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 May 2010 | Termination of appointment of James Shaw as a director (1 page) |
2 May 2010 | Termination of appointment of James Shaw as a director (1 page) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
30 December 2008 | Director's change of particulars / mark shaw / 11/12/2006 (1 page) |
30 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
30 December 2008 | Director's change of particulars / mark shaw / 11/12/2006 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 August 2008 | Secretary appointed mrs caroline gillian key (1 page) |
27 August 2008 | Secretary appointed mrs caroline gillian key (1 page) |
22 August 2008 | Appointment terminated secretary michael wheeler (1 page) |
22 August 2008 | Appointment terminated secretary michael wheeler (1 page) |
28 January 2008 | Return made up to 03/12/07; full list of members (7 pages) |
28 January 2008 | Return made up to 03/12/07; full list of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 10 albyn terrace aberdeen AB10 1YP (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 10 albyn terrace aberdeen AB10 1YP (1 page) |
21 March 2006 | Return made up to 03/12/05; full list of members (7 pages) |
21 March 2006 | Return made up to 03/12/05; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
21 January 2005 | Return made up to 03/12/04; full list of members
|
21 January 2005 | Return made up to 03/12/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
30 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
12 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
12 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
19 December 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
19 December 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
3 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
4 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (5 pages) |
7 December 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Dec mort/charge * (4 pages) |
16 August 2001 | Dec mort/charge * (4 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (58 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (58 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
12 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 April 1999 | Dec mort/charge * (4 pages) |
6 April 1999 | Dec mort/charge * (4 pages) |
4 January 1999 | Return made up to 03/12/98; full list of members (7 pages) |
4 January 1999 | Return made up to 03/12/98; full list of members (7 pages) |
3 November 1998 | Dec mort/charge * (4 pages) |
3 November 1998 | Dec mort/charge * (4 pages) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
20 March 1998 | Partic of mort/charge * (8 pages) |
20 March 1998 | Partic of mort/charge * (5 pages) |
20 March 1998 | Partic of mort/charge * (4 pages) |
20 March 1998 | Partic of mort/charge * (4 pages) |
20 March 1998 | Partic of mort/charge * (8 pages) |
20 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (68 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (68 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
19 March 1998 | Partic of mort/charge * (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Ad 19/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | Ad 19/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Partic of mort/charge * (6 pages) |
4 March 1998 | Partic of mort/charge * (6 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | £ nc 10000/1000000 19/01/98 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | £ nc 10000/1000000 19/01/98 (1 page) |
26 January 1998 | Company name changed verges LIMITED\certificate issued on 26/01/98 (2 pages) |
26 January 1998 | Company name changed verges LIMITED\certificate issued on 26/01/98 (2 pages) |
3 December 1997 | Incorporation (23 pages) |
3 December 1997 | Incorporation (23 pages) |