Company NameVWM (Scotland) Limited
Company StatusDissolved
Company NumberSC188364
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Lyndi Margaret Hughes
StatusClosed
Appointed09 July 2020(21 years, 11 months after company formation)
Appointment Duration10 months (closed 11 May 2021)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(22 years, 2 months after company formation)
Appointment Duration7 months (closed 11 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(22 years, 2 months after company formation)
Appointment Duration7 months (closed 11 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleAgent
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameJames Waugh McGinn
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameChristopher Searles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBrook House Malherbie Court
Knowle St. Giles
Chard
Somerset
TA20 4AZ
Director NameMr Michael Hellings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Ian Liddell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glebe Wynd
Bothwell
Glasgow
Lanarkshire
G71 8QT
Scotland
Director NameNorman McCrimmon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 October 1998)
RoleSecretary
Correspondence Address7 Millar Grove
Hamilton
South Lanarkshire
ML3 9BF
Scotland
Secretary NameStephen John Caddy
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressLivermores House
Aylesbeare
Exeter
Devon
EX5 2DH
Secretary NameNorman McCrimmon
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 October 1998)
RoleSecretary
Correspondence Address7 Millar Grove
Hamilton
South Lanarkshire
ML3 9BF
Scotland
Director NameMr Barrie Sidney Hurley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(4 months, 1 week after company formation)
Appointment Duration13 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameRobert James Woodland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Howard Close
Teignmouth
Devon
TQ14 9NW
Director NameNeil Varey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(11 months after company formation)
Appointment Duration1 year (resigned 12 July 2000)
RoleGeologist
Correspondence Address6 Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr John Richard Cardwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh Grange
Furzehill
Wimborne
Dorset
BH21 4HD
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed02 March 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2007)
RoleCompany Director
Correspondence Address40 Codrington Street
Exeter
Devon
EX1 2BU
Director NameMr David Balfour Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameChristopher Paul Richards
NationalityBritish
StatusResigned
Appointed05 April 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2008)
RoleCompany Director
Correspondence Address27 Barn Owl Close
Torquay
Devon
TQ2 7TN
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed05 May 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2014)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameRichard Cyril Zmuda
NationalityBritish
StatusResigned
Appointed28 July 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMiss Karen Senior
StatusResigned
Appointed01 November 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Elliot Arthur James Rees
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Scott Edward Massie
StatusResigned
Appointed22 November 2018(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
20 October 2020Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020 (1 page)
20 October 2020Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020 (2 pages)
20 October 2020Appointment of Mr Nicholas William Maddock as a director on 12 October 2020 (2 pages)
20 October 2020Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020 (1 page)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 August 2020Change of details for Viridor Waste Disposal Limited as a person with significant control on 8 July 2020 (2 pages)
20 July 2020Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020 (2 pages)
8 July 2020Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Karen Senior as a secretary on 8 July 2020 (1 page)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
29 November 2018Appointment of Mr Scott Edward Massie as a secretary on 22 November 2018 (2 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
27 July 2018Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 November 2015Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page)
10 November 2015Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
2 October 2015Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page)
2 October 2015Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page)
31 July 2015Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page)
7 April 2015Auditor's resignation (1 page)
7 April 2015Auditor's resignation (1 page)
24 March 2015Section 519 (1 page)
24 March 2015Section 519 (1 page)
15 January 2015Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages)
15 January 2015Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages)
22 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
20 August 2014Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages)
20 August 2014Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages)
7 August 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page)
3 January 2014Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages)
3 January 2014Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 October 2012Appointment of Mark Burrows Smith as a director (3 pages)
10 October 2012Appointment of Mark Burrows Smith as a director (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Michael Hellings as a director (1 page)
1 October 2012Termination of appointment of Michael Hellings as a director (1 page)
29 March 2012Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages)
6 January 2012Termination of appointment of Barrie Hurley as a director (1 page)
6 January 2012Termination of appointment of Barrie Hurley as a director (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Andrew Michael David Kirkman as a director (3 pages)
18 April 2011Appointment of Andrew Michael David Kirkman as a director (3 pages)
4 April 2011Termination of appointment of David Robertson as a director (1 page)
4 April 2011Termination of appointment of David Robertson as a director (1 page)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Barrie Sidney Hurley on 26 February 2010 (3 pages)
16 March 2010Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (3 pages)
16 March 2010Director's details changed for David Balfour Robertson on 24 February 2010 (3 pages)
16 March 2010Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (3 pages)
16 March 2010Director's details changed for Mr Michael Hellings on 25 February 2010 (3 pages)
16 March 2010Director's details changed for Mr Michael Hellings on 25 February 2010 (3 pages)
16 March 2010Director's details changed for Mr Barrie Sidney Hurley on 26 February 2010 (3 pages)
16 March 2010Director's details changed for David Balfour Robertson on 24 February 2010 (3 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
21 May 2008Secretary appointed margaret lilian heeley (2 pages)
21 May 2008Secretary appointed margaret lilian heeley (2 pages)
21 May 2008Appointment terminated secretary christopher richards (1 page)
21 May 2008Appointment terminated secretary christopher richards (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
8 December 2005Full accounts made up to 31 March 2005 (10 pages)
8 December 2005Full accounts made up to 31 March 2005 (10 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 January 2005Registered office changed on 17/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Full accounts made up to 31 March 2003 (12 pages)
17 December 2003Full accounts made up to 31 March 2003 (12 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
18 March 2003Auditor's resignation (2 pages)
18 March 2003Auditor's resignation (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
15 August 2002Secretary's particulars changed (1 page)
15 August 2002Secretary's particulars changed (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
14 December 2001Full accounts made up to 31 March 2001 (12 pages)
14 December 2001Full accounts made up to 31 March 2001 (12 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Memorandum and Articles of Association (4 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 October 1999Memorandum and Articles of Association (4 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1999Return made up to 30/09/99; full list of members (10 pages)
22 October 1999Return made up to 30/09/99; full list of members (10 pages)
20 September 1999Registered office changed on 20/09/99 from: oxwell mains dunbar east lothian EH42 1SW (1 page)
20 September 1999Registered office changed on 20/09/99 from: oxwell mains dunbar east lothian EH42 1SW (1 page)
14 September 1999Return made up to 10/08/99; full list of members (10 pages)
14 September 1999Return made up to 10/08/99; full list of members (10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
13 November 1998New director appointed (3 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (3 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 November 1998Registered office changed on 10/11/98 from: 152 bath street glasgow G2 4TB (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 152 bath street glasgow G2 4TB (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Company name changed macrocom (503) LIMITED\certificate issued on 27/10/98 (2 pages)
27 October 1998Company name changed macrocom (503) LIMITED\certificate issued on 27/10/98 (2 pages)
10 August 1998Incorporation (26 pages)
10 August 1998Incorporation (26 pages)