Glasgow
G1 3BX
Scotland
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 March 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | David George Wood |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Riselaw Crescent Edinburgh EH10 6HL Scotland |
Director Name | Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43a Braid Road Edinburgh EH10 6AW Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 July 2013) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Harvey Rose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2007) |
Role | Accountant |
Correspondence Address | 31 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £85,566,000 |
Gross Profit | -£81,494,000 |
Net Worth | -£225,531,000 |
Cash | £3,730,000 |
Current Liabilities | £151,495,000 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
21 April 2010 | Delivered on: 6 May 2010 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: The pledgor's entire, right, title and interest in and to the shares. Outstanding |
---|---|
20 April 2010 | Delivered on: 4 May 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 January 1999 | Delivered on: 11 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Order of court - dissolution void (2 pages) |
21 March 2017 | Order of court - dissolution void (2 pages) |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
27 January 2016 | Registered office address changed from , Deloitte Llp Lomond House, 9 George Square, Glasgow, G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from , Deloitte Llp Lomond House, 9 George Square, Glasgow, G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Registered office address changed from , 10 Charlotte Square, Edinburgh, EH2 4DR to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from , 10 Charlotte Square, Edinburgh, EH2 4DR to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 July 2013 | Termination of appointment of Angus Grossart as a director (1 page) |
30 July 2013 | Termination of appointment of Angus Grossart as a director (1 page) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Termination of appointment of David Murray as a director (1 page) |
5 July 2012 | Termination of appointment of David Murray as a director (1 page) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (44 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (44 pages) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
9 March 2012 | Termination of appointment of Graeme Hill as a director (1 page) |
9 March 2012 | Termination of appointment of Graeme Hill as a director (1 page) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Registered office address changed from , 9 Charlotte Square, Edinburgh, EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from , 9 Charlotte Square, Edinburgh, EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
14 June 2010 | Memorandum and Articles of Association (74 pages) |
14 June 2010 | Memorandum and Articles of Association (74 pages) |
7 May 2010 | Particulars of variation of rights attached to shares (9 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 May 2010 | Change of share class name or designation (2 pages) |
7 May 2010 | Particulars of variation of rights attached to shares (9 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Change of share class name or designation (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (9 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Sir David Edward Murray on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sir David Edward Murray on 13 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
6 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (36 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (36 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
1 February 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
1 February 2008 | Reduction of iss capital and minute (oc) (6 pages) |
1 February 2008 | Reduction of iss capital and minute (oc) (6 pages) |
1 February 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
14 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | £ nc 16584695/16614095 12/12/07 (1 page) |
3 January 2008 | £ nc 16584695/16614095 12/12/07 (1 page) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (36 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (36 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members (12 pages) |
14 February 2007 | Return made up to 13/01/07; full list of members (12 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
17 January 2007 | £ nc 16500000/16584695 12/01/07 (2 pages) |
17 January 2007 | £ nc 16500000/16584695 12/01/07 (2 pages) |
29 December 2006 | Auditor's resignation (1 page) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Group of companies' accounts made up to 31 January 2006 (34 pages) |
28 November 2006 | Group of companies' accounts made up to 31 January 2006 (34 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Return made up to 13/01/06; full list of members
|
31 January 2006 | Return made up to 13/01/06; full list of members
|
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (36 pages) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (36 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
15 July 2005 | New director appointed (7 pages) |
15 July 2005 | New director appointed (7 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (11 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (11 pages) |
1 November 2004 | Group of companies' accounts made up to 31 January 2004 (33 pages) |
1 November 2004 | Group of companies' accounts made up to 31 January 2004 (33 pages) |
31 January 2004 | Return made up to 13/01/04; full list of members (12 pages) |
31 January 2004 | Return made up to 13/01/04; full list of members (12 pages) |
6 December 2003 | Group of companies' accounts made up to 31 January 2003 (31 pages) |
6 December 2003 | Group of companies' accounts made up to 31 January 2003 (31 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
17 April 2003 | £ ic 16471086/16463484 09/04/03 £ sr [email protected]=7602 (1 page) |
17 April 2003 | £ ic 16471086/16463484 09/04/03 £ sr [email protected]=7602 (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
12 February 2003 | Return made up to 13/01/03; full list of members (12 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (12 pages) |
29 August 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
29 August 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
22 March 2002 | New secretary appointed (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (1 page) |
22 March 2002 | Secretary resigned (1 page) |
30 January 2002 | Return made up to 13/01/02; full list of members (12 pages) |
30 January 2002 | Return made up to 13/01/02; full list of members (12 pages) |
27 November 2001 | £ ic 16471137/16471087 21/11/01 £ sr [email protected]=50 (1 page) |
27 November 2001 | £ ic 16471137/16471087 21/11/01 £ sr [email protected]=50 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
30 August 2001 | £ ic 16477930/16471137 23/08/01 £ sr [email protected]=6793 (1 page) |
30 August 2001 | £ ic 16477930/16471137 23/08/01 £ sr [email protected]=6793 (1 page) |
27 July 2001 | Group of companies' accounts made up to 31 January 2001 (32 pages) |
27 July 2001 | Group of companies' accounts made up to 31 January 2001 (32 pages) |
22 February 2001 | £ ic 16484778/16477930 31/01/01 £ sr [email protected]=6848 (1 page) |
22 February 2001 | £ ic 16484778/16477930 31/01/01 £ sr [email protected]=6848 (1 page) |
22 January 2001 | Return made up to 13/01/01; full list of members (11 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (11 pages) |
24 October 2000 | Full group accounts made up to 31 January 2000 (31 pages) |
24 October 2000 | Full group accounts made up to 31 January 2000 (31 pages) |
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | New director appointed (4 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members
|
14 January 2000 | Return made up to 13/01/00; full list of members
|
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
23 November 1999 | Full group accounts made up to 31 January 1999 (33 pages) |
23 November 1999 | Accounting reference date shortened from 31/01/00 to 31/01/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/01/00 to 31/01/99 (1 page) |
23 November 1999 | Full group accounts made up to 31 January 1999 (33 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
21 February 1999 | Statement of affairs (18 pages) |
21 February 1999 | Statement of affairs (18 pages) |
21 February 1999 | Ad 29/01/99--------- £ si [email protected]=1484777 £ ic 15000001/16484778 (3 pages) |
21 February 1999 | Ad 29/01/99--------- £ si [email protected]=1484777 £ ic 15000001/16484778 (3 pages) |
18 February 1999 | Company name changed nh 1 LIMITED\certificate issued on 19/02/99 (3 pages) |
18 February 1999 | Company name changed nh 1 LIMITED\certificate issued on 19/02/99 (3 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
16 February 1999 | Memorandum and Articles of Association (21 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Ad 29/01/99--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages) |
16 February 1999 | £ nc 1500000/16500000 29/01/99 (1 page) |
16 February 1999 | Memorandum and Articles of Association (20 pages) |
16 February 1999 | Memorandum and Articles of Association (21 pages) |
16 February 1999 | Memorandum and Articles of Association (20 pages) |
16 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
16 February 1999 | £ nc 1500000/16500000 29/01/99 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Ad 29/01/99--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages) |
11 February 1999 | Partic of mort/charge * (6 pages) |
11 February 1999 | Partic of mort/charge * (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (5 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (5 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 4TH floor, saltire court, 20, castle terrace,, edinburgh, EH1 2EN (1 page) |
26 January 1999 | New director appointed (5 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (5 pages) |
13 January 1999 | Incorporation (25 pages) |
13 January 1999 | Incorporation (25 pages) |