Moorgate
London
EC1Y 8HQ
Director Name | Ms Elisabetta Ceragioli |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 February 2023(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bunhill Row London EC1Y 8HQ |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Martin Howard Pleasance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 16 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Mr Martin Howard Pleasance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Moira McFadyen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 176a Worcester Road Hagley Stourbridge West Midlands DY9 0PS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mrs Susan Kerr Thompson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2009(10 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hock Hill, Sanderstead Croydon Surrey CR2 0LA |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr John Christopher Headley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Bunhill Row Moorgate London EC1Y 8HQ |
Director Name | Ms Carol Andrea Nollent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 August 2021) |
Role | Vice Chancellor And Ceo |
Country of Residence | England |
Correspondence Address | 2 Bunhill Row Moorgate London EC1Y 8HQ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | clt-scotland.co.uk |
---|---|
Telephone | 0141 2256700 |
Telephone region | Glasgow |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
240k at £1 | Wilmington Legal Limited 80.00% Ordinary |
---|---|
60k at £1 | Moira Mcfadyen 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,159,025 |
Gross Profit | £735,111 |
Net Worth | £315,465 |
Cash | £9,381 |
Current Liabilities | £429,935 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 November |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Director's details changed for Mr John Christopher Headley on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Director's details changed for Mr Peter Charles Crisp on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Ms Carol Andrea Nollent on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Ms Carol Andrea Nollent on 23 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
11 January 2021 | Termination of appointment of Mark Francis Milner as a director on 16 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Guy Leighton Millward as a director on 16 December 2020 (1 page) |
11 January 2021 | Appointment of Mr John Christopher Headley as a director on 16 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Peter Charles Crisp as a director on 16 December 2020 (2 pages) |
11 January 2021 | Appointment of Ms Carol Andrea Nollent as a director on 16 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 16 December 2020 (1 page) |
11 January 2021 | Cessation of Wilmington Legal Limited as a person with significant control on 16 December 2020 (1 page) |
11 January 2021 | Notification of The University of Law Limited as a person with significant control on 16 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
15 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
17 October 2017 | Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
7 November 2016 | Appointment of Anthony Martin Foye as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Anthony Martin Foye as a director on 7 November 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
17 December 2013 | Registered office address changed from 80 St Vincent Street Glasgow G2 5UB on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 80 St Vincent Street Glasgow G2 5UB on 17 December 2013 (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
1 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
27 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
27 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
27 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
27 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
27 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
27 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Susan Thompson as a director (2 pages) |
5 May 2010 | Termination of appointment of Susan Thompson as a director (2 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
20 January 2010 | Appointment of Susan Thompson as a director (3 pages) |
20 January 2010 | Appointment of Susan Thompson as a director (3 pages) |
18 August 2009 | Director's change of particulars / moira mcfadyen / 14/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / moira mcfadyen / 14/08/2009 (1 page) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
21 August 2008 | Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
9 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
12 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 202 bath street glasgow lanarkshire G2 4HW (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 202 bath street glasgow lanarkshire G2 4HW (1 page) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
12 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
16 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
16 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | New director appointed (1 page) |
1 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 28 February 2001 (15 pages) |
10 October 2001 | Full accounts made up to 28 February 2001 (15 pages) |
10 August 2001 | Return made up to 09/07/01; full list of members
|
10 August 2001 | Return made up to 09/07/01; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
6 October 2000 | Return made up to 09/07/00; full list of members
|
6 October 2000 | Return made up to 09/07/00; full list of members
|
11 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
23 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
23 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
13 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
13 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 11 blythswood square glasgow G2 4AG (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 11 blythswood square glasgow G2 4AG (1 page) |
27 January 1999 | Statement of affairs (13 pages) |
27 January 1999 | Statement of affairs (13 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (18 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (18 pages) |
7 January 1999 | £ nc 1000/300000 22/12/98 (1 page) |
7 January 1999 | £ nc 1000/300000 22/12/98 (1 page) |
7 January 1999 | Ad 22/12/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 7 blythswood square glasgow G2 4AG (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 7 blythswood square glasgow G2 4AG (1 page) |
3 August 1998 | Memorandum and Articles of Association (13 pages) |
3 August 1998 | Memorandum and Articles of Association (13 pages) |
29 July 1998 | Company name changed clansolve LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed clansolve LIMITED\certificate issued on 30/07/98 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (13 pages) |
9 July 1998 | Incorporation (13 pages) |