Slough
Berkshire
SL1 4DX
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | David McGaw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD Scotland |
Director Name | Ms Helen Pender |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 48 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Director Name | Mr Richard John Best |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Herndon Court, Flat 2/L Newton Mearns Glasgow G77 5DW Scotland |
Director Name | David Horn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Product Director |
Correspondence Address | 31 Merkland Drive Kirkintilloch G66 3PG Scotland |
Secretary Name | Mr Richard John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Herndon Court, Flat 2/L Newton Mearns Glasgow G77 5DW Scotland |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD Scotland |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 8 Pulteney Avenue Bath BA2 4HH |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2008) |
Role | Legal Director (Europe) |
Country of Residence | Belgium |
Correspondence Address | 15 Avenue Wansart Brussels 1180 Foreign |
Director Name | John Casey Tripp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD Scotland |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD Scotland |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD Scotland |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 31 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.stanleysecurityproducts.co.uk/products--services/door-entry.html |
---|---|
Telephone | 0161 4063400 |
Telephone region | Manchester |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
135k at £1 | Stanley Security Solutions Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2003 | Delivered on: 17 February 2003 Satisfied on: 20 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61-63 back sneddon street, pasiley--title number REN18264. Fully Satisfied |
---|---|
26 November 1998 | Delivered on: 7 December 1998 Satisfied on: 14 July 2004 Persons entitled: Royal Bank Invoice Finance Limited 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 |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 23 December 1999 Persons entitled: Blick Door Entry Limited 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 |
27 November 1998 | Delivered on: 27 November 1998 Satisfied on: 6 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Stanley Security Solutions Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stanley Security Solutions Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 August 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
27 August 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
27 August 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
27 August 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
27 August 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
27 August 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Termination of appointment of David Mcgaw as a director on 31 January 2012 (1 page) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of David Mcgaw as a director on 31 January 2012 (1 page) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
18 September 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
18 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
12 July 2012 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
9 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
9 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
9 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
19 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
19 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for David Mcgaw on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for David Mcgaw on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for David Mcgaw on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 August 2010 | Annual return made up to 29 July 2010 (15 pages) |
26 August 2010 | Annual return made up to 29 July 2010 (15 pages) |
3 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
16 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
16 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
4 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (8 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
27 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Appointment terminated secretary alex henderson (1 page) |
22 October 2008 | Appointment terminated secretary alex henderson (1 page) |
9 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 April 2008 | Director appointed john casey tripp (2 pages) |
7 April 2008 | Director appointed john casey tripp (2 pages) |
13 March 2008 | Appointment terminated director corinne herzog (1 page) |
13 March 2008 | Appointment terminated director corinne herzog (1 page) |
18 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 October 2006 | Section 394 auditors resignation (1 page) |
30 October 2006 | Section 394 auditors resignation (1 page) |
4 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Section 394 aud res (1 page) |
20 July 2006 | Section 394 aud res (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Dec mort/charge * (2 pages) |
6 July 2006 | Dec mort/charge * (2 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | £ ic 150000/135000 12/10/05 £ sr 15000@1=15000 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | £ ic 150000/135000 12/10/05 £ sr 15000@1=15000 (2 pages) |
26 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 29/07/04; full list of members
|
20 July 2004 | Return made up to 29/07/04; full list of members
|
14 July 2004 | Dec mort/charge * (5 pages) |
14 July 2004 | Dec mort/charge * (5 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 July 2003 | Return made up to 29/07/03; full list of members
|
25 July 2003 | Return made up to 29/07/03; full list of members
|
25 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: studios 23,24 & 25 sir james clark building 17 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: studios 23,24 & 25 sir james clark building 17 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
1 August 2002 | Return made up to 29/07/02; full list of members
|
1 August 2002 | Return made up to 29/07/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 August 2001 | Return made up to 12/08/01; full list of members
|
10 August 2001 | Return made up to 12/08/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 August 2000 | Return made up to 12/08/00; full list of members
|
4 August 2000 | Return made up to 12/08/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 December 1999 | Dec mort/charge * (5 pages) |
23 December 1999 | Dec mort/charge * (5 pages) |
4 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
4 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
8 March 1999 | Alterations to a floating charge (11 pages) |
8 March 1999 | Alterations to a floating charge (11 pages) |
3 March 1999 | Alterations to a floating charge (8 pages) |
3 March 1999 | Alterations to a floating charge (8 pages) |
2 March 1999 | Alterations to a floating charge (8 pages) |
2 March 1999 | Alterations to a floating charge (8 pages) |
27 January 1999 | Memorandum and Articles of Association (13 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Memorandum and Articles of Association (13 pages) |
7 December 1998 | Partic of mort/charge * (5 pages) |
7 December 1998 | Partic of mort/charge * (5 pages) |
3 December 1998 | Partic of mort/charge * (5 pages) |
3 December 1998 | Partic of mort/charge * (5 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Nc inc already adjusted 27/11/98 (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 130 st vincent street glasgow G2 5HF (1 page) |
2 December 1998 | New director appointed (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 130 st vincent street glasgow G2 5HF (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Ad 27/11/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 December 1998 | New secretary appointed (1 page) |
2 December 1998 | Nc inc already adjusted 27/11/98 (1 page) |
2 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | New director appointed (1 page) |
2 December 1998 | New secretary appointed (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (1 page) |
2 December 1998 | Ad 27/11/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
27 November 1998 | Partic of mort/charge * (6 pages) |
27 November 1998 | Partic of mort/charge * (6 pages) |
19 November 1998 | New director appointed (1 page) |
19 November 1998 | New director appointed (1 page) |
19 November 1998 | New director appointed (1 page) |
19 November 1998 | New director appointed (1 page) |
13 November 1998 | Company name changed blp 9814 LIMITED\certificate issued on 16/11/98 (2 pages) |
13 November 1998 | Company name changed blp 9814 LIMITED\certificate issued on 16/11/98 (2 pages) |
12 August 1998 | Incorporation (20 pages) |
12 August 1998 | Incorporation (20 pages) |