Halbeath
Dunfermline
KY11 8RY
Scotland
Director Name | Mr Michael Went |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 1998(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Parkland Of Murroes Kellas Dundee DD5 3PB Scotland |
Director Name | Alan George Moir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dolan Grove Saline Dunfermline Fife KY12 9UP Scotland |
Secretary Name | Alan George Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dolan Grove Saline Dunfermline Fife KY12 9UP Scotland |
Director Name | Mr Michael Alexander Jack |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Saucendene 52 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Director Name | Philip Abraham Went |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 30 Crowther Avenue Greenwich Sydney, New South Wales 2065 |
Director Name | Sheila Ferguson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2001) |
Role | Company Director |
Correspondence Address | 9 Rosebank Lane Forfar Angus DD8 2BG Scotland |
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeen Aberdeenshire AB21 0QH Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park, Kingsea Halbeath Dunfermline KY11 8RY Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park, Kingsea Halbeath Dunfermline KY11 8RY Scotland |
Director Name | Mrs Tracy Janye Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park, Kingsea Halbeath Dunfermline KY11 8RY Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park, Kingsea Halbeath Dunfermline KY11 8RY Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | www.palletlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01561 320469 |
Telephone region | Laurencekirk |
Registered Address | Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2013 |
---|---|
Net Worth | £905,419 |
Cash | £23,678 |
Current Liabilities | £991,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
21 June 2010 | Delivered on: 30 June 2010 Satisfied on: 27 October 2015 Persons entitled: Galliford Try Renewables Limited Classification: Standard security Secured details: Performance of the obligations. Particulars: The property known as fordoun sawmill, monboddo, laurencekirk title number KNC18684 and KNC3048. Fully Satisfied |
---|---|
28 July 1998 | Delivered on: 5 August 1998 Satisfied on: 9 May 2008 Persons entitled: Precision Pallet & Case Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises at fordoun sawmill,laurencekirk. Fully Satisfied |
28 July 1998 | Delivered on: 5 August 1998 Satisfied on: 9 May 2008 Persons entitled: Philip Abraham Went & Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises at fordoun sawmill,laurencekirk. Fully Satisfied |
7 May 1998 | Delivered on: 14 May 1998 Satisfied on: 28 April 2000 Persons entitled: Precision Pallet & Case 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 |
7 May 1998 | Delivered on: 12 May 1998 Satisfied on: 10 October 2002 Persons entitled: Philip Abraham Went and Another as Trustees for the Went Superannuation Fund 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 |
18 January 2008 | Delivered on: 2 February 2008 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
17 June 1998 | Delivered on: 23 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The sawmill site at fordoun,kincardine. Outstanding |
15 June 2017 | Delivered on: 23 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 23 June 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
16 April 1998 | Delivered on: 27 April 1998 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 June 2023 | Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
28 September 2022 | Satisfaction of charge SC1835280010 in full (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 April 2020 | Termination of appointment of Tracy Janye Trotter as a director on 2 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Alan Gibson as a director on 2 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
23 January 2020 | Statement of capital on 23 January 2020
|
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Resolutions
|
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
6 December 2019 | Satisfaction of charge SC1835280011 in full (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
16 August 2018 | Termination of appointment of Robert William Maclean as a director on 16 August 2018 (1 page) |
11 April 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
11 April 2018 | Notification of Scott Timber Limited as a person with significant control on 15 June 2017 (2 pages) |
10 April 2018 | Cessation of Sheila Ewan Ritchie as a person with significant control on 15 June 2017 (1 page) |
10 April 2018 | Cessation of Michael Went as a person with significant control on 15 June 2017 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
24 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 July 2017 | Alterations to floating charge SC1835280011 (12 pages) |
5 July 2017 | Alterations to floating charge SC1835280011 (12 pages) |
5 July 2017 | Alterations to floating charge SC1835280010 (12 pages) |
5 July 2017 | Alterations to floating charge SC1835280010 (12 pages) |
23 June 2017 | Registration of charge SC1835280010, created on 15 June 2017 (21 pages) |
23 June 2017 | Registration of charge SC1835280011, created on 15 June 2017 (20 pages) |
23 June 2017 | Registration of charge SC1835280010, created on 15 June 2017 (21 pages) |
23 June 2017 | Registration of charge SC1835280011, created on 15 June 2017 (20 pages) |
16 June 2017 | Termination of appointment of Michael Went as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Michael Went as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Norman Robert Scott as a director on 15 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Robert William Maclean as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sheila Ewan Ritchie as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Norman Robert Scott as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mrs Tracy Janye Trotter as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Robert William Maclean as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Alan Gibson as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Alan Gibson as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mrs Tracy Janye Trotter as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sheila Ewan Ritchie as a director on 15 June 2017 (1 page) |
24 April 2017 | Satisfaction of charge 5 in full (1 page) |
24 April 2017 | Satisfaction of charge 8 in full (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Satisfaction of charge 5 in full (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Satisfaction of charge 8 in full (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
27 October 2015 | Satisfaction of charge 9 in full (1 page) |
27 October 2015 | Satisfaction of charge 9 in full (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
29 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
29 March 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
29 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 March 2010 | Director's details changed for Mr Michael Went on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Michael Went on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for The Grant Smith Law Practice on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for The Grant Smith Law Practice on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Alterations to floating charge 1 (5 pages) |
2 September 2009 | Alterations to floating charge 1 (5 pages) |
2 September 2009 | Alterations to floating charge 8 (5 pages) |
2 September 2009 | Alterations to floating charge 8 (5 pages) |
27 March 2009 | Director's change of particulars / michael went / 01/01/2009 (1 page) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / michael went / 01/01/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
24 July 2006 | £ sr 10000@1 30/09/05 (1 page) |
24 July 2006 | £ sr 10000@1 30/09/05 (1 page) |
23 May 2006 | Return made up to 03/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 03/03/06; full list of members (3 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | £ ic 30000/20000 10/04/06 £ sr 10000@1=10000 (1 page) |
4 May 2006 | £ ic 30000/20000 10/04/06 £ sr 10000@1=10000 (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members
|
15 March 2005 | Return made up to 03/03/05; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members
|
18 March 2004 | Return made up to 03/03/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: fordoun sawmill laurencekirk aberdeenshire AB30 1JR (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: fordoun sawmill laurencekirk aberdeenshire AB30 1JR (1 page) |
11 March 2003 | Return made up to 03/03/03; full list of members
|
11 March 2003 | Return made up to 03/03/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Dec mort/charge * (5 pages) |
10 October 2002 | Dec mort/charge * (5 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members
|
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 April 2000 | Dec mort/charge * (5 pages) |
28 April 2000 | Dec mort/charge * (5 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
6 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
6 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 03/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 03/03/99; full list of members (8 pages) |
5 August 1998 | Partic of mort/charge * (3 pages) |
5 August 1998 | Partic of mort/charge * (3 pages) |
5 August 1998 | Partic of mort/charge * (7 pages) |
5 August 1998 | Partic of mort/charge * (7 pages) |
29 July 1998 | Alterations to a floating charge (10 pages) |
29 July 1998 | Alterations to a floating charge (10 pages) |
27 July 1998 | Alterations to a floating charge (5 pages) |
27 July 1998 | Alterations to a floating charge (11 pages) |
27 July 1998 | Alterations to a floating charge (11 pages) |
27 July 1998 | Alterations to a floating charge (5 pages) |
8 July 1998 | New director appointed (1 page) |
8 July 1998 | New director appointed (1 page) |
8 July 1998 | New director appointed (1 page) |
8 July 1998 | New director appointed (1 page) |
23 June 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | Partic of mort/charge * (5 pages) |
14 May 1998 | Partic of mort/charge * (5 pages) |
14 May 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 07/05/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 May 1998 | £ nc 1000/30000 07/05/98 (1 page) |
13 May 1998 | £ nc 1000/30000 07/05/98 (1 page) |
13 May 1998 | Memorandum and Articles of Association (7 pages) |
13 May 1998 | Ad 07/05/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 May 1998 | Memorandum and Articles of Association (7 pages) |
12 May 1998 | Partic of mort/charge * (7 pages) |
12 May 1998 | Partic of mort/charge * (7 pages) |
27 April 1998 | Partic of mort/charge * (6 pages) |
27 April 1998 | Partic of mort/charge * (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
1 April 1998 | Company name changed hbj 401 LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed hbj 401 LIMITED\certificate issued on 02/04/98 (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
3 March 1998 | Incorporation (17 pages) |
3 March 1998 | Incorporation (17 pages) |