Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Ms Kim Margaret Murphy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Kim Margaret Murphy |
---|---|
Status | Current |
Appointed | 04 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | William Stuart Wilson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kilcrennan Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Mr William Graham Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Sean Ross Noble |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Robert Edward Chapman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2000) |
Role | Supervisor |
Correspondence Address | 14 Bute Crescent Old Kilpatrick Glasgow G60 5AW Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | Mr Neil Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Inveravon Drive Greenacres Motherwell Strathclyde ML1 3BQ Scotland |
Director Name | Alan Bruce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2008) |
Role | Production Manager |
Correspondence Address | 8 Railway View Carstairs Village Lanark Strathclyde ML11 8QA Scotland |
Secretary Name | Gerard Lipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 23 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Liddesdale Avenue Foxbar Paisley Renfrewshire PA2 0UF Scotland |
Director Name | Mr Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalsetter House Dalsetter Avenue 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | William Stuart Wilson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | M/S Oilfields Supply Centre Jebel Ali Building No 24 PO Box 1518 Dubai United Arab Emirates |
Director Name | Mr Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2015) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Dalsetter House 37 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Dalsetter House 37 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | www.wballoys.co.uk |
---|---|
Telephone | 0141 9404730 |
Telephone region | Glasgow |
Registered Address | Innovation House 70 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,120,856 |
Gross Profit | £2,054,902 |
Net Worth | £1,660,156 |
Cash | £203,087 |
Current Liabilities | £1,972,161 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
15 December 2022 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 April 2022 | Delivered on: 25 April 2022 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
8 October 2018 | Delivered on: 20 October 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 10 crelake park, tavistock. DN458520. Outstanding |
4 December 2015 | Delivered on: 18 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
13 July 2010 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
27 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
21 December 2022 | Registration of charge SC1847810008, created on 15 December 2022 (48 pages) |
15 December 2022 | Satisfaction of charge SC1847810005 in full (1 page) |
15 December 2022 | Satisfaction of charge SC1847810004 in full (1 page) |
15 December 2022 | Satisfaction of charge SC1847810006 in full (1 page) |
14 December 2022 | Registration of charge SC1847810007, created on 12 December 2022 (15 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
17 August 2022 | Director's details changed for Mr Paul Hugh Houston on 15 August 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
27 April 2022 | Alterations to floating charge SC1847810006 (16 pages) |
25 April 2022 | Registration of charge SC1847810006, created on 20 April 2022 (9 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 September 2021 | Appointment of Mr William Graham Wilson as a director on 1 September 2021 (2 pages) |
2 September 2021 | Appointment of Mr Sean Ross Noble as a director on 1 September 2021 (2 pages) |
1 July 2021 | Registered 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 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 October 2018 | Registration of charge SC1847810005, created on 8 October 2018 (19 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for William Stuart Wilson on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for William Stuart Wilson on 1 January 2018 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
4 October 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
4 October 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
23 June 2016 | Appointment of William Stuart Wilson as a director on 4 June 2016 (3 pages) |
23 June 2016 | Appointment of William Stuart Wilson as a director on 4 June 2016 (3 pages) |
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 February 2016 | Resolutions
|
8 February 2016 | Resolutions
|
18 December 2015 | Registration of charge SC1847810004, created on 4 December 2015 (11 pages) |
18 December 2015 | Registration of charge SC1847810004, created on 4 December 2015 (11 pages) |
8 December 2015 | Termination of appointment of Laurence Douglas Grainger as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Kim Margaret Murphy as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hugh Lemond as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Kim Margaret Murphy as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Laurence Douglas Grainger as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Laurence Douglas Grainger as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Paul Raymond Barratt Agnew as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Kim Margaret Murphy as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of William Stuart Wilson as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Stuart Wilson as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hugh Lemond as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Laurence Douglas Grainger as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Paul Raymond Barratt Agnew as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Kim Margaret Murphy as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (8 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (8 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (9 pages) |
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (9 pages) |
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (9 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Director's details changed for Brian Hugh Lemond on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Brian Hugh Lemond on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Hugh Houston on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Hugh Houston on 23 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (18 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (18 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Appointment of Laurence Douglas Grainger as a secretary (3 pages) |
1 March 2011 | Termination of appointment of Gerard Lipton as a secretary (2 pages) |
1 March 2011 | Appointment of Laurence Douglas Grainger as a secretary (3 pages) |
1 March 2011 | Termination of appointment of Gerard Lipton as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Neil Ward as a director (1 page) |
9 November 2010 | Termination of appointment of Neil Ward as a director (1 page) |
19 October 2010 | Appointment of Laurence Douglas Grainger as a director (3 pages) |
19 October 2010 | Appointment of Laurence Douglas Grainger as a director (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Neil Ward on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Paul Hugh Houston on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Neil Ward on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Paul Hugh Houston on 10 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 July 2009 | Director appointed william stuart wilson (1 page) |
14 July 2009 | Director appointed william stuart wilson (1 page) |
30 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 February 2009 | Director appointed paul hugh houston (1 page) |
14 February 2009 | Director appointed paul hugh houston (1 page) |
14 November 2008 | Director appointed paul raymond barratt agnew (1 page) |
14 November 2008 | Appointment terminated director alan bruce (1 page) |
14 November 2008 | Appointment terminated director alan bruce (1 page) |
14 November 2008 | Director appointed brian hugh lemond (1 page) |
14 November 2008 | Director appointed paul raymond barratt agnew (1 page) |
14 November 2008 | Director appointed brian hugh lemond (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 249 west george street glasgow G2 4RB (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 249 west george street glasgow G2 4RB (1 page) |
6 June 2002 | Company name changed wb alloy products LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed wb alloy products LIMITED\certificate issued on 06/06/02 (2 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
27 July 2001 | Return made up to 14/04/99; full list of members (8 pages) |
27 July 2001 | Return made up to 14/04/00; no change of members (6 pages) |
27 July 2001 | Return made up to 14/04/99; full list of members (8 pages) |
27 July 2001 | Return made up to 14/04/01; no change of members (6 pages) |
27 July 2001 | Return made up to 14/04/00; no change of members (6 pages) |
27 July 2001 | Return made up to 14/04/01; no change of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 February 2000 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 February 2000 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
7 April 1999 | Partic of mort/charge * (6 pages) |
7 April 1999 | Partic of mort/charge * (6 pages) |
5 August 1998 | Company name changed quillco 46 LIMITED\certificate issued on 05/08/98 (2 pages) |
5 August 1998 | Company name changed quillco 46 LIMITED\certificate issued on 05/08/98 (2 pages) |
14 April 1998 | Incorporation (19 pages) |
14 April 1998 | Incorporation (19 pages) |