Company NameWb Alloy Welding Products Limited
Company StatusActive
Company NumberSC184781
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Paul Hugh Houston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(10 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleTechnical/Sales Manager
Country of ResidenceScotland
Correspondence AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMs Kim Margaret Murphy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameKim Margaret Murphy
StatusCurrent
Appointed04 December 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKilcrennan Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMr William Graham Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Sean Ross Noble
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameRobert Edward Chapman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2000)
RoleSupervisor
Correspondence Address14 Bute Crescent
Old Kilpatrick
Glasgow
G60 5AW
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed24 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameMr Neil Ward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Inveravon Drive
Greenacres
Motherwell
Strathclyde
ML1 3BQ
Scotland
Director NameAlan Bruce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2008)
RoleProduction Manager
Correspondence Address8 Railway View
Carstairs Village
Lanark
Strathclyde
ML11 8QA
Scotland
Secretary NameGerard Lipton
NationalityBritish
StatusResigned
Appointed19 February 2000(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 23 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Liddesdale Avenue
Foxbar
Paisley
Renfrewshire
PA2 0UF
Scotland
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalsetter House 37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalsetter House Dalsetter Avenue
37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Laurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDalsetter House 37 Dalsetter Avenue
Glasgow
Strathclyde
G15 8TE
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed23 February 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressDalsetter House 37 Dalsetter Avenue
Glasgow
Strathclyde
G15 8TE
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.wballoys.co.uk
Telephone0141 9404730
Telephone regionGlasgow

Location

Registered AddressInnovation House 70 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£6,120,856
Gross Profit£2,054,902
Net Worth£1,660,156
Cash£203,087
Current Liabilities£1,972,161

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Charges

15 December 2022Delivered on: 21 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 10 crelake park, tavistock PL19 9AY, being the subjects registered in the land registry under title number DN458520.
Outstanding
12 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 April 2022Delivered on: 25 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding
8 October 2018Delivered on: 20 October 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 10 crelake park, tavistock. DN458520.
Outstanding
4 December 2015Delivered on: 18 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 22 July 2010
Satisfied on: 4 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 July 2001Delivered on: 9 August 2001
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
26 March 1999Delivered on: 7 April 1999
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
27 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
21 December 2022Registration of charge SC1847810008, created on 15 December 2022 (48 pages)
15 December 2022Satisfaction of charge SC1847810005 in full (1 page)
15 December 2022Satisfaction of charge SC1847810004 in full (1 page)
15 December 2022Satisfaction of charge SC1847810006 in full (1 page)
14 December 2022Registration of charge SC1847810007, created on 12 December 2022 (15 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 August 2022Director's details changed for Mr Paul Hugh Houston on 15 August 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 April 2022Alterations to floating charge SC1847810006 (16 pages)
25 April 2022Registration of charge SC1847810006, created on 20 April 2022 (9 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 September 2021Appointment of Mr William Graham Wilson as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Mr Sean Ross Noble as a director on 1 September 2021 (2 pages)
1 July 2021Registered office address changed from Dalsetter House 37 Dalsetter Avenue Glasgow Strathclyde G15 8TE to Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA on 1 July 2021 (1 page)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 October 2018Registration of charge SC1847810005, created on 8 October 2018 (19 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
11 January 2018Director's details changed for William Stuart Wilson on 1 January 2018 (2 pages)
11 January 2018Director's details changed for William Stuart Wilson on 1 January 2018 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
23 June 2016Appointment of William Stuart Wilson as a director on 4 June 2016 (3 pages)
23 June 2016Appointment of William Stuart Wilson as a director on 4 June 2016 (3 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
8 February 2016Resolutions
  • RES13 ‐ Approval of the company entering into a facility letter from aib group (uk) PLC, a bond and floating charge in favour of aib group (uk) PLC and other documents 04/12/2015
(4 pages)
8 February 2016Resolutions
  • RES13 ‐ Approval of the company entering into a facility letter from aib group (uk) PLC, a bond and floating charge in favour of aib group (uk) PLC and other documents 04/12/2015
  • RES13 ‐ Approval of the company entering into a facility letter from aib group (uk) PLC, a bond and floating charge in favour of aib group (uk) PLC and other documents 04/12/2015
(4 pages)
18 December 2015Registration of charge SC1847810004, created on 4 December 2015 (11 pages)
18 December 2015Registration of charge SC1847810004, created on 4 December 2015 (11 pages)
8 December 2015Termination of appointment of Laurence Douglas Grainger as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Kim Margaret Murphy as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hugh Lemond as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Kim Margaret Murphy as a secretary on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Laurence Douglas Grainger as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Laurence Douglas Grainger as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Paul Raymond Barratt Agnew as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Kim Margaret Murphy as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of William Stuart Wilson as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of William Stuart Wilson as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Brian Hugh Lemond as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Laurence Douglas Grainger as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Paul Raymond Barratt Agnew as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Kim Margaret Murphy as a secretary on 4 December 2015 (2 pages)
4 December 2015Satisfaction of charge 3 in full (1 page)
4 December 2015Satisfaction of charge 3 in full (1 page)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(8 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(8 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders (8 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders (8 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders (9 pages)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders (9 pages)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders (9 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
3 May 2013Director's details changed for Brian Hugh Lemond on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Brian Hugh Lemond on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Hugh Houston on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Hugh Houston on 23 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
27 November 2012Full accounts made up to 31 December 2011 (14 pages)
27 November 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (18 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (18 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
1 March 2011Appointment of Laurence Douglas Grainger as a secretary (3 pages)
1 March 2011Termination of appointment of Gerard Lipton as a secretary (2 pages)
1 March 2011Appointment of Laurence Douglas Grainger as a secretary (3 pages)
1 March 2011Termination of appointment of Gerard Lipton as a secretary (2 pages)
9 November 2010Termination of appointment of Neil Ward as a director (1 page)
9 November 2010Termination of appointment of Neil Ward as a director (1 page)
19 October 2010Appointment of Laurence Douglas Grainger as a director (3 pages)
19 October 2010Appointment of Laurence Douglas Grainger as a director (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Neil Ward on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Paul Hugh Houston on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Neil Ward on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Paul Hugh Houston on 10 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Director appointed william stuart wilson (1 page)
14 July 2009Director appointed william stuart wilson (1 page)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 February 2009Director appointed paul hugh houston (1 page)
14 February 2009Director appointed paul hugh houston (1 page)
14 November 2008Director appointed paul raymond barratt agnew (1 page)
14 November 2008Appointment terminated director alan bruce (1 page)
14 November 2008Appointment terminated director alan bruce (1 page)
14 November 2008Director appointed brian hugh lemond (1 page)
14 November 2008Director appointed paul raymond barratt agnew (1 page)
14 November 2008Director appointed brian hugh lemond (1 page)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 December 2005 (16 pages)
1 February 2007Full accounts made up to 31 December 2005 (16 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 14/04/05; full list of members (2 pages)
10 May 2005Return made up to 14/04/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 December 2002 (16 pages)
30 January 2004Full accounts made up to 31 December 2002 (16 pages)
16 April 2003Return made up to 14/04/03; full list of members (7 pages)
16 April 2003Return made up to 14/04/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Registered office changed on 07/06/02 from: 249 west george street glasgow G2 4RB (1 page)
7 June 2002Registered office changed on 07/06/02 from: 249 west george street glasgow G2 4RB (1 page)
6 June 2002Company name changed wb alloy products LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed wb alloy products LIMITED\certificate issued on 06/06/02 (2 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
27 July 2001Return made up to 14/04/99; full list of members (8 pages)
27 July 2001Return made up to 14/04/00; no change of members (6 pages)
27 July 2001Return made up to 14/04/99; full list of members (8 pages)
27 July 2001Return made up to 14/04/01; no change of members (6 pages)
27 July 2001Return made up to 14/04/00; no change of members (6 pages)
27 July 2001Return made up to 14/04/01; no change of members (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1998 (16 pages)
1 November 2000Full accounts made up to 31 December 1998 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
14 February 2000Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 February 2000Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 April 1999Partic of mort/charge * (6 pages)
7 April 1999Partic of mort/charge * (6 pages)
5 August 1998Company name changed quillco 46 LIMITED\certificate issued on 05/08/98 (2 pages)
5 August 1998Company name changed quillco 46 LIMITED\certificate issued on 05/08/98 (2 pages)
14 April 1998Incorporation (19 pages)
14 April 1998Incorporation (19 pages)