Prince Street
Bristol
BS1 4DJ
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 August 1998) |
Role | Special Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Broad Hinton Twyford Berkshire RG10 0XH |
Director Name | Gareth Irons Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2003) |
Role | Investment Banker |
Correspondence Address | 6 Althorp Road St Albans Hertfordshire AL1 3PW |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Anthony Alexander Tadeusz Ostrowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Abinger Gardens Edinburgh Lothian EH12 6DE Scotland |
Director Name | Guy Roland Marc Pigache |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Mr Andrew Llauddog Timothy Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranford Cottage Station Road, Winchfield Hook Hampshire RG27 8BZ |
Director Name | Mr Barry Simon Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Worple Road Wimbledon London SW20 8RH |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Russell James Winchester Manley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 86 Queenswood Road London SE23 2QS |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2014) |
Role | Projects Controller |
Country of Residence | England |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mrs Louise Atkins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Desmond Mark French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2006) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | class98.co.uk |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £0.01 | Falkirk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,125 |
Cash | £3,122 |
Current Liabilities | £316,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 September 1998 | Delivered on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right,title and interest in and to the the balances. Outstanding |
---|---|
28 August 1998 | Delivered on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others Classification: Shares pledge Secured details: All sums due or to become due. Particulars: The whole right,title and interest in th pledged securities. Outstanding |
28 August 1998 | Delivered on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others 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 |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page) |
30 September 2020 | Appointment of Mr Desmond Mark French as a director on 23 September 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (20 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (20 pages) |
17 April 2018 | Termination of appointment of Louise Atkins as a director on 17 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Falkirk Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
4 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director on 20 June 2014 (2 pages) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director on 3 February 2014 (2 pages) |
5 February 2014 | Termination of appointment of Alan Edward Birch as a director on 3 February 2014 (1 page) |
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Russell James Winchester Manley as a director on 30 December 2011 (1 page) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
24 September 2009 | Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page) |
24 September 2009 | Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
9 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
17 March 2008 | Secretary's change of particulars smif secretariat services LIMITED logged form (1 page) |
17 March 2008 | Secretary's change of particulars smif secretariat services LIMITED logged form (1 page) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | New director appointed (5 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
4 January 2007 | Sect 394 audit resignation (1 page) |
4 January 2007 | Sect 394 audit resignation (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
1 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members
|
29 March 2005 | Return made up to 10/03/05; full list of members
|
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | New director appointed (18 pages) |
4 April 2002 | New director appointed (18 pages) |
3 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 April 1999 | Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages) |
21 April 1999 | Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999 (2 pages) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (12 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (12 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=2276 £ ic 2769/5045 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=1985 £ ic 5045/7030 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=1985 £ ic 5045/7030 (2 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=2276 £ ic 2769/5045 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (3 pages) |
1 October 1998 | New director appointed (3 pages) |
18 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
18 September 1998 | Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
18 September 1998 | Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769 (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (4 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Memorandum and Articles of Association (23 pages) |
16 September 1998 | Memorandum and Articles of Association (23 pages) |
9 September 1998 | Partic of mort/charge * (18 pages) |
9 September 1998 | Partic of mort/charge * (14 pages) |
9 September 1998 | Partic of mort/charge * (18 pages) |
9 September 1998 | Partic of mort/charge * (21 pages) |
9 September 1998 | Partic of mort/charge * (14 pages) |
9 September 1998 | Partic of mort/charge * (21 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | S-div 01/07/98 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | S-div 01/07/98 (1 page) |
2 July 1998 | £ nc 100/10000 01/07/98 (1 page) |
2 July 1998 | £ nc 100/10000 01/07/98 (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
12 March 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
10 March 1998 | Incorporation (25 pages) |
10 March 1998 | Incorporation (25 pages) |