Edinburgh
EH4 1HT
Scotland
Director Name | Mr John McColl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mill Cottage Collessie Cupar KY15 7RQ Scotland |
Secretary Name | Quill Serve Limited (Sc100347) (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 01 August 2017) |
Correspondence Address | 249 West George Street Glasgow Lanarkshire G2 4RB Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2003) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | C/O Dla Piper Scotland Llp Collins House Rutland Square EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50 at £1 | Spectrum Group LTD 50.00% Ordinary A |
---|---|
50 at £1 | Spectrum Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,126 |
Cash | £1,415 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 albany terrace, oban. Fully Satisfied |
---|---|
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 98 george street, oban. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/17 moss street, paisley. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 bell street, st andrews. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 16 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/27 dockhead street, saltcoats, ayr. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 648-656 glasgow road, wishaw. Fully Satisfied |
17 August 2007 | Delivered on: 24 August 2007 Satisfied on: 3 December 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects at thornliebank industrial estate, glasgow GLA124713. Fully Satisfied |
10 July 2007 | Delivered on: 14 July 2007 Satisfied on: 26 June 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 February 2006 | Delivered on: 22 February 2006 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of subjects comprising properties at evanton drive, spiersbridge terrace and nitshill road, thornliebank, glasgow extending to 8.6 hectares gla 124713. Fully Satisfied |
6 December 2000 | Delivered on: 19 December 2000 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76/80 manor place, falkirk. Fully Satisfied |
5 December 2000 | Delivered on: 12 December 2000 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 hopetoun street, bathgate, west lothian. Fully Satisfied |
5 December 2000 | Delivered on: 8 December 2000 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23-27 dockhead street, saltcoats, ayrshire. Fully Satisfied |
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: The chargors whole right, title. Interest and benefit in to the bank account of the chargor. Fully Satisfied |
22 July 1998 | Delivered on: 27 July 1998 Satisfied on: 16 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 July 1998 | Delivered on: 31 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Charge over accounts Secured details: All sums due or to become due. Particulars: The account of the chargor in the banks books designated "property realisation account" , "rental income account". Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 162/192 main street, wishaw. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27/31 south bridge street, airdrie. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 16 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 hopetoun street, bathgate. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 431-435 high street, cowdenbeath. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 16 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 76/80 manor street, falkirk. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/28 west burn street : 1/3 west blackhall street, greenock. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 quarry street, hamilton. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 high street, hawick. Fully Satisfied |
20 July 1998 | Delivered on: 30 July 1998 Satisfied on: 10 May 2000 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 high street, kirkcaldy. Fully Satisfied |
16 July 1998 | Delivered on: 24 July 1998 Satisfied on: 12 December 2000 Persons entitled: British Linen Properties PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Director's details changed for Mr John Mccoll on 1 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Colvin on 1 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Mr John Mccoll on 1 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Colvin on 1 March 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Director's details changed for Mr John Colvin on 1 August 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr John Colvin on 1 August 2015 (2 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Satisfaction of charge 21 in full (4 pages) |
28 September 2013 | Satisfaction of charge 24 in full (4 pages) |
28 September 2013 | Satisfaction of charge 22 in full (4 pages) |
28 September 2013 | Satisfaction of charge 22 in full (4 pages) |
28 September 2013 | Satisfaction of charge 23 in full (4 pages) |
28 September 2013 | Satisfaction of charge 21 in full (4 pages) |
28 September 2013 | Satisfaction of charge 23 in full (4 pages) |
28 September 2013 | Satisfaction of charge 24 in full (4 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Secretary's details changed for Quill Serve Limited (Sc100347) on 23 February 2012 (1 page) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Secretary's details changed for Quill Serve Limited (Sc100347) on 23 February 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
21 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members
|
13 March 2007 | Return made up to 23/02/07; full list of members
|
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members
|
21 March 2006 | Return made up to 23/02/06; full list of members
|
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members
|
8 March 2004 | Return made up to 23/02/04; full list of members
|
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
2 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 March 2003 | Secretary resigned (1 page) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
18 February 2002 | Return made up to 23/02/02; full list of members
|
18 February 2002 | Return made up to 23/02/02; full list of members
|
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
11 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 December 2000 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (14 pages) |
13 December 2000 | Memorandum and Articles of Association (14 pages) |
13 December 2000 | Resolutions
|
12 December 2000 | Dec mort/charge * (4 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Dec mort/charge * (4 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (5 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (6 pages) |
10 May 2000 | Dec mort/charge * (5 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (6 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
7 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 March 1999 | Return made up to 23/02/99; full list of members (13 pages) |
15 March 1999 | Return made up to 23/02/99; full list of members (13 pages) |
31 July 1998 | Partic of mort/charge * (7 pages) |
31 July 1998 | Partic of mort/charge * (7 pages) |
31 July 1998 | Partic of mort/charge * (3 pages) |
31 July 1998 | Partic of mort/charge * (3 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (34 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (34 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
30 July 1998 | Partic of mort/charge * (4 pages) |
27 July 1998 | Partic of mort/charge * (5 pages) |
27 July 1998 | Alterations to a floating charge (19 pages) |
27 July 1998 | Alterations to a floating charge (19 pages) |
27 July 1998 | Partic of mort/charge * (5 pages) |
24 July 1998 | Partic of mort/charge * (3 pages) |
24 July 1998 | Partic of mort/charge * (3 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (14 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (14 pages) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 66 queen street edinburgh EH2 4NE (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 66 queen street edinburgh EH2 4NE (1 page) |
2 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 June 1998 | Company name changed wintersudden LIMITED\certificate issued on 16/06/98 (2 pages) |
16 June 1998 | Company name changed wintersudden LIMITED\certificate issued on 16/06/98 (2 pages) |
23 February 1998 | Incorporation (29 pages) |
23 February 1998 | Incorporation (29 pages) |