Edinburgh
Midlothian
EH11 4DH
Scotland
Director Name | Mr Andrew Raymond Pickford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tata Steel Uk Limited P.O. Box 101 Weldon Road Corby Northhamptonshire NN17 5UA |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Natalie Dawn Young |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Emma Victoria Phillips |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Emma Victoria Lambert |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Russell James Wilkie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Michael Christopher Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Garry John Williamson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Asset Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Michelle Kinnaird |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Investment |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David Ronald Gabriel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Grange Court Road Bristol BS9 4DR |
Director Name | Neil Chatterton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 23 March 2009) |
Role | Manager, Prop And Valuation |
Correspondence Address | 35 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | James Murray Collins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2007) |
Role | Regeneration Manager |
Correspondence Address | 11 Buchanan Gardens Mount Vernon Glasgow Lanarkshire G32 9QY Scotland |
Director Name | Mr Richard Ivan Shoylekov |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Faroe Road London W14 0EP |
Director Name | James Patrick Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2008) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 4 Erskine Road Giffnock Glasgow G46 6TQ Scotland |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Dr Paul David Edward Brooks |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank Battle Green Epworth North Lincolnshire DN9 1LJ |
Director Name | Mr Steven John Boyes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2011) |
Role | Group Executive Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2010) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 34 West Park Crescent Roundhay Leeds West Yorkshire LS8 2EQ |
Director Name | John Colin Morris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Viewpark Drive Rutherglen Glasgow G73 3QD Scotland |
Director Name | Mr James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2021) |
Role | Econ Dev |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Robert John Evans |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Leicestershire LE67 1UB |
Director Name | Mr Neil Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westminster Crescent Cyncoed Cardiff CF23 6SE Wales |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB |
Director Name | Mr Douglas Lamont Colquhoun |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Scottish Enterprise Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Ms Lesley Jackson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2021) |
Role | Relationship Manager |
Country of Residence | Scotland |
Correspondence Address | Scottish Enterprise Solway House Tinwald Downs Road Dumfries DG1 3SJ Scotland |
Director Name | Mrs Jan Robertson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2023) |
Role | Interim Director Growth Investments |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.ravenscraig.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,602,000 |
Cash | £2,049,000 |
Current Liabilities | £3,041,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
4 April 2019 | Delivered on: 10 April 2019 Persons entitled: North Lanarkshire Council Classification: A registered charge Particulars: All and whole area of land off robberhall road and o'donnell way, ravenscraig - title number LAN141622. Outstanding |
---|---|
20 March 2017 | Delivered on: 22 March 2017 Persons entitled: Bdw Trading Limited (As Defined in the Instrument Evidencing the Charge Accompanying This MR01) Classification: A registered charge Particulars: All and whole that area of land at ravenscraig, motherwell being the subjects shown outlined in red on the plan annexed to the instrument evidencing the charge accompanying this MR01 and forming part and portion of all and whole the subjects at ravenscraig, motherwell registered in the land register of scotland under title number LAN141622. Outstanding |
19 April 2016 | Delivered on: 22 April 2016 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Land at ravenscraig, motherwell. LAN41622 and LAN192159. Please see insturment for further details. Outstanding |
10 October 2008 | Delivered on: 20 October 2008 Persons entitled: North Lanarkshire Council Classification: Standard security Secured details: Performance of obligations in terms of lease. Particulars: 6.98 hectares at ravenscraig, motherwell part of LAN141622. Outstanding |
3 July 2007 | Delivered on: 17 July 2007 Persons entitled: The Board of Management of Motherwell College Classification: Standard security Secured details: The obligations as contained in the ground lease. Particulars: Subjects and others extending to 6.63 hectares or thereby at ravenscraig, motherwell, north lanarkshire-ttile numbers LAN141622 and LAN64191. Outstanding |
13 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
6 February 2020 | Resolutions
|
4 February 2020 | Termination of appointment of Paul David Edward Brooks as a director on 30 January 2020 (1 page) |
4 February 2020 | Appointment of Ms Natalie Dawn Young as a director on 30 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
10 April 2019 | Registration of charge SC1921420005, created on 4 April 2019 (7 pages) |
14 February 2019 | Appointment of Mr Donald William Borland as a director on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mathew Paul Nottingham as a director on 31 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
10 August 2018 | Satisfaction of charge SC1921420004 in full (4 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
2 October 2017 | Director's details changed for Michael John Davis on 1 July 2013 (2 pages) |
2 October 2017 | Director's details changed for Michael John Davis on 1 July 2013 (2 pages) |
22 March 2017 | Registration of charge SC1921420004, created on 20 March 2017 (9 pages) |
22 March 2017 | Registration of charge SC1921420004, created on 20 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 September 2016 | Appointment of Mr Douglas Lamont Colquhoun as a director on 31 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr James Allan Mcquade on 2 September 2016 (2 pages) |
5 September 2016 | Appointment of Lesley Jackson as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Lesley Jackson as a director on 31 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr James Allan Mcquade on 2 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Douglas Lamont Colquhoun as a director on 31 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of John Colin Morris as a director on 4 August 2016 (1 page) |
2 September 2016 | Termination of appointment of John Colin Morris as a director on 4 August 2016 (1 page) |
22 April 2016 | Registration of charge SC1921420003, created on 19 April 2016 (7 pages) |
22 April 2016 | Registration of charge SC1921420003, created on 19 April 2016 (7 pages) |
23 February 2016 | Termination of appointment of Robert John Evans as a director on 22 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Mathew Paul Nottingham as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Mathew Paul Nottingham as a director on 22 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Robert John Evans as a director on 22 February 2016 (1 page) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 March 2015 | Director's details changed for Robert John Evans on 9 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Robert John Evans on 9 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Robert John Evans on 9 March 2015 (2 pages) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 October 2014 | Termination of appointment of John Mcmanus as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of John Mcmanus as a director on 21 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Termination of appointment of Neil Davies as a director (1 page) |
10 July 2013 | Appointment of Michael John Davis as a director (2 pages) |
10 July 2013 | Termination of appointment of Neil Davies as a director (1 page) |
10 July 2013 | Appointment of Michael John Davis as a director (2 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (13 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 February 2011 | Appointment of Nicholas William Davies as a director (3 pages) |
9 February 2011 | Appointment of Nicholas William Davies as a director (3 pages) |
4 February 2011 | Termination of appointment of Steven Boyes as a director (2 pages) |
4 February 2011 | Termination of appointment of Steven Boyes as a director (2 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
20 December 2010 | Appointment of Neil Davies as a director (3 pages) |
20 December 2010 | Appointment of Neil Davies as a director (3 pages) |
13 December 2010 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages) |
9 November 2010 | Appointment of Robert John Evans as a director (3 pages) |
9 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
9 November 2010 | Termination of appointment of Paul Strickland as a director (2 pages) |
9 November 2010 | Appointment of Robert John Evans as a director (3 pages) |
9 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
9 November 2010 | Termination of appointment of Paul Strickland as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2010 | Full accounts made up to 31 December 2008 (16 pages) |
13 April 2010 | Appointment of Mr James Allan Mcquade as a director (3 pages) |
13 April 2010 | Appointment of John Colin Morris as a director (3 pages) |
13 April 2010 | Appointment of John Colin Morris as a director (3 pages) |
13 April 2010 | Appointment of Mr James Allan Mcquade as a director (3 pages) |
13 April 2010 | Termination of appointment of Mandy Wright as a director (2 pages) |
13 April 2010 | Termination of appointment of Mandy Wright as a director (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (9 pages) |
13 July 2009 | Appointment terminated director james mcquade (1 page) |
13 July 2009 | Appointment terminated director james mcquade (1 page) |
4 April 2009 | Appointment terminated director neil chatterton (1 page) |
4 April 2009 | Appointment terminated director neil chatterton (1 page) |
30 March 2009 | Director appointed andrew raymond pickford (2 pages) |
30 March 2009 | Director appointed andrew raymond pickford (2 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (6 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (6 pages) |
19 January 2009 | Appointment terminated director nicholas davies (1 page) |
19 January 2009 | Appointment terminated director nicholas davies (1 page) |
19 January 2009 | Director appointed craig robert smith (3 pages) |
19 January 2009 | Director appointed craig robert smith (3 pages) |
19 December 2008 | Appointment terminated director pamela woodburn (1 page) |
19 December 2008 | Director appointed steven john boyes (6 pages) |
19 December 2008 | Appointment terminated director adrian silber (1 page) |
19 December 2008 | Director appointed james allan mcquade (2 pages) |
19 December 2008 | Director appointed james allan mcquade (2 pages) |
19 December 2008 | Director appointed steven john boyes (6 pages) |
19 December 2008 | Appointment terminated director pamela woodburn (1 page) |
19 December 2008 | Appointment terminated director adrian silber (1 page) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Director appointed douglas mcleod (2 pages) |
22 July 2008 | Director appointed douglas mcleod (2 pages) |
11 July 2008 | Appointment terminated director james fitzsimons (1 page) |
11 July 2008 | Appointment terminated director james fitzsimons (1 page) |
12 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | New director appointed (2 pages) |
6 January 2008 | New director appointed (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (11 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (11 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Memorandum and Articles of Association (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (6 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Nc inc already adjusted 19/04/06 (2 pages) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (6 pages) |
26 April 2006 | Memorandum and Articles of Association (7 pages) |
26 April 2006 | Nc inc already adjusted 19/04/06 (2 pages) |
26 April 2006 | Ad 19/04/06--------- £ si 298@1=298 £ ic 2/300 (4 pages) |
26 April 2006 | Ad 19/04/06--------- £ si 298@1=298 £ ic 2/300 (4 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 1 January 2005 (9 pages) |
5 April 2006 | Accounts for a dormant company made up to 1 January 2005 (9 pages) |
5 April 2006 | Accounts for a dormant company made up to 1 January 2005 (9 pages) |
23 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
23 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
24 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 3 January 2004 (9 pages) |
21 October 2004 | Accounts for a dormant company made up to 3 January 2004 (9 pages) |
21 October 2004 | Accounts for a dormant company made up to 3 January 2004 (9 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 28 December 2002 (9 pages) |
25 October 2003 | Accounts for a dormant company made up to 28 December 2002 (9 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Return made up to 23/12/02; no change of members (4 pages) |
13 February 2003 | Return made up to 23/12/02; no change of members (4 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (11 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 30 December 2000 (12 pages) |
9 November 2001 | Full accounts made up to 30 December 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
7 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
17 February 2000 | Company name changed stamek LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed stamek LIMITED\certificate issued on 18/02/00 (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 23/12/99; full list of members
|
4 January 2000 | Return made up to 23/12/99; full list of members
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
23 March 1999 | Memorandum and Articles of Association (18 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Memorandum and Articles of Association (18 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (23 pages) |
23 December 1998 | Incorporation (23 pages) |