Carrick Castle
Loch Goil
Argyll
PA24 8AD
Scotland
Director Name | Simon Erskine Locke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Head Of Corporate Communicatio |
Correspondence Address | Shoto Hayashi Mansions 202 Shoto 1-10-17 Shibuya Tokyo 1610063 |
Secretary Name | Douglas Graeme Erskine Locke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | Perch View, 11 Morrisons Park Carrick Castle Loch Goil Argyll PA24 8AD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Suite 412 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2002 |
---|---|
Turnover | £147,230 |
Gross Profit | £65,223 |
Net Worth | £399 |
Cash | £55 |
Current Liabilities | £22,876 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 26 June 2017 (overdue) |
---|
29 December 2003 | Resolutions
|
---|---|
29 December 2003 | Registered office changed on 29/12/03 from: unit 16A highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page) |
3 July 2003 | Nc inc already adjusted 13/06/03 (1 page) |
3 July 2003 | Resolutions
|
12 June 2003 | Return made up to 12/06/03; full list of members
|
12 June 2003 | Full accounts made up to 30 September 2002 (6 pages) |
2 September 2002 | Company name changed 800 hampers LIMITED\certificate issued on 02/09/02 (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page) |
18 June 2002 | Return made up to 12/06/02; full list of members
|
11 June 2002 | Full accounts made up to 30 September 2001 (6 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 19/04/02 (1 page) |
3 October 2001 | Nc inc already adjusted 12/08/01 (1 page) |
26 September 2001 | Resolutions
|
22 August 2001 | Registered office changed on 22/08/01 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page) |
22 August 2001 | Return made up to 12/06/01; full list of members
|
6 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: the old ferry courtyard ballachulish argyll PH49 4JX (1 page) |
26 July 2000 | Nc inc already adjusted 18/06/00 (1 page) |
26 July 2000 | Resolutions
|
21 July 2000 | Return made up to 12/06/00; full list of members
|
16 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 March 2000 | Resolutions
|
28 February 2000 | £ nc 5000/50000 30/09/99 (1 page) |
2 July 1999 | Return made up to 12/06/99; full list of members
|
26 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
9 December 1998 | Partic of mort/charge * (6 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Incorporation (16 pages) |