64 Tantallan Avenue
Gourock
PA19 1HA
Scotland
Director Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | Mr Joseph Blair Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 June 2017) |
Role | Company Director |
Correspondence Address | 19/6 Union Street Hamilton Lanarkshire ML3 6PA Scotland |
Director Name | Peter John Kirkham Sheffield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2004) |
Role | Business Consultant |
Correspondence Address | The Town House 7 Lanark Street Glasgow Lanarkshire G1 5PW Scotland |
Director Name | Victoria Walker Reid |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 23 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Mr Samuel Maurice Reid |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Alan Marnie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Mr James Mossman Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Michael Quaife |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2003) |
Role | Merchandise Director |
Correspondence Address | 10 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Secretary Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Mr Brendan Brady |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 755b Shore Road Jordanstown Newtownabbey Antrim BT37 0PZ Northern Ireland |
Director Name | Mr James Michael Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nordibank Lidstone Chipping Norton Oxfordshire OX7 4HL |
Director Name | Peter Johannes Bernd Pohlmann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Vinzenzstrasse 13 D-29368 Werne Germany |
Director Name | Niko Hans-Peter Pohlmann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2010) |
Role | Sr Buyer |
Country of Residence | Germany |
Correspondence Address | Rathenau Strasseis Lunen Nrw 44532 Germany |
Director Name | Mr Christopher John Nicholas Grad |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Silwood Road Sunninghill Ascot Berkshire SL5 0PY |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2008 |
---|---|
Turnover | £78,676,000 |
Gross Profit | £37,559,000 |
Net Worth | £635,000 |
Cash | £233,000 |
Current Liabilities | £20,522,000 |
Latest Accounts | 28 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
17 March 2017 | Order of court for early dissolution (1 page) |
17 March 2017 | Order of court for early dissolution (1 page) |
30 August 2016 | Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
26 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 26 February 2013 (2 pages) |
4 August 2010 | Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
22 July 2010 | Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 22 July 2010 (1 page) |
11 June 2010 | Memorandum and Articles of Association (17 pages) |
11 June 2010 | Memorandum and Articles of Association (17 pages) |
8 June 2010 | Termination of appointment of Alan Marnie as a director (2 pages) |
8 June 2010 | Termination of appointment of Niko Pohlmann as a director (2 pages) |
8 June 2010 | Termination of appointment of James Moore as a director (2 pages) |
8 June 2010 | Termination of appointment of Peter Pohlmann as a director (2 pages) |
8 June 2010 | Termination of appointment of Niko Pohlmann as a director (2 pages) |
8 June 2010 | Termination of appointment of James Moore as a director (2 pages) |
8 June 2010 | Termination of appointment of Peter Pohlmann as a director (2 pages) |
8 June 2010 | Termination of appointment of Alan Marnie as a director (2 pages) |
4 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
4 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
1 June 2010 | Company name changed reid furniture LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Resolutions
|
1 June 2010 | Company name changed reid furniture LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Resolutions
|
4 February 2010 | Director's details changed for Niko Hans-Peter Pohlmann on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Iain Ritchie Gilmour Stewart on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Joseph Boyd on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Peter Johannes Bernd Pohlmann on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Johannes Bernd Pohlmann on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Niko Hans-Peter Pohlmann on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Marnie on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Joseph Boyd on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Iain Ritchie Gilmour Stewart on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Marnie on 14 January 2010 (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
28 April 2009 | Group of companies' accounts made up to 28 June 2008 (27 pages) |
28 April 2009 | Group of companies' accounts made up to 28 June 2008 (27 pages) |
6 March 2009 | Return made up to 14/01/09; full list of members (6 pages) |
6 March 2009 | Return made up to 14/01/09; full list of members (6 pages) |
14 August 2008 | Auditor's resignation (2 pages) |
14 August 2008 | Auditor's resignation (2 pages) |
5 August 2008 | Appointment terminated director brendan brady (1 page) |
5 August 2008 | Appointment terminated director brendan brady (1 page) |
30 April 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
30 April 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 14/01/07; full list of members
|
23 January 2007 | Return made up to 14/01/07; full list of members
|
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Director resigned (1 page) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
10 March 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members
|
10 February 2006 | Return made up to 14/01/06; full list of members
|
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Group of companies' accounts made up to 1 January 2005 (23 pages) |
5 July 2005 | Group of companies' accounts made up to 1 January 2005 (23 pages) |
5 July 2005 | Group of companies' accounts made up to 1 January 2005 (23 pages) |
1 June 2005 | £ ic 285080/275080 29/04/05 £ sr 10000@1=10000 (1 page) |
1 June 2005 | £ ic 285080/275080 29/04/05 £ sr 10000@1=10000 (1 page) |
12 May 2005 | Full accounts made up to 3 January 2004 (23 pages) |
12 May 2005 | Full accounts made up to 3 January 2004 (23 pages) |
12 May 2005 | Full accounts made up to 3 January 2004 (23 pages) |
27 April 2005 | £ ic 292590/285080 30/03/05 £ sr 7510@1=7510 (2 pages) |
27 April 2005 | £ ic 292590/285080 30/03/05 £ sr 7510@1=7510 (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
12 March 2005 | £ ic 300100/292590 01/02/05 £ sr 7510@1=7510 (1 page) |
12 March 2005 | £ ic 300100/292590 01/02/05 £ sr 7510@1=7510 (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
2 February 2004 | Location of register of members (1 page) |
3 November 2003 | Group of companies' accounts made up to 28 December 2002 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 28 December 2002 (23 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 14/01/03; full list of members (13 pages) |
11 February 2003 | Return made up to 14/01/03; full list of members (13 pages) |
9 December 2002 | Statement of affairs (7 pages) |
9 December 2002 | Statement of affairs (7 pages) |
9 December 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 300000/300100 (2 pages) |
9 December 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 300000/300100 (2 pages) |
14 October 2002 | Full accounts made up to 29 December 2001 (17 pages) |
14 October 2002 | Full accounts made up to 29 December 2001 (17 pages) |
6 June 2002 | Nc inc already adjusted 07/03/02 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
6 June 2002 | Nc inc already adjusted 07/03/02 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
8 March 2002 | Return made up to 14/01/02; full list of members; amend (10 pages) |
8 March 2002 | Return made up to 14/01/02; full list of members; amend (10 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
31 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (10 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (10 pages) |
19 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
19 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
19 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members
|
4 February 2000 | Return made up to 14/01/00; full list of members
|
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
23 June 1999 | Partic of mort/charge * (5 pages) |
23 June 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
10 May 1999 | Ad 04/05/99--------- £ si 10000@1=10000 £ ic 290000/300000 (2 pages) |
10 May 1999 | Ad 04/05/99--------- £ si 10000@1=10000 £ ic 290000/300000 (2 pages) |
4 May 1999 | Partic of mort/charge * (6 pages) |
4 May 1999 | Partic of mort/charge * (6 pages) |
26 April 1999 | Ad 21/04/99--------- £ si 50000@1=50000 £ ic 240000/290000 (2 pages) |
26 April 1999 | Ad 21/04/99--------- £ si 50000@1=50000 £ ic 240000/290000 (2 pages) |
24 April 1999 | Ad 21/04/99--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 292 st vincent street glasgow G2 5TQ (1 page) |
24 April 1999 | Memorandum and Articles of Association (19 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 292 st vincent street glasgow G2 5TQ (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Ad 21/04/99--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Conve 21/04/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Conve 21/04/99 (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | Nc inc already adjusted 21/04/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Nc inc already adjusted 21/04/99 (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Memorandum and Articles of Association (19 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 April 1999 | Company name changed lycidas (291) LIMITED\certificate issued on 22/04/99 (2 pages) |
22 April 1999 | Company name changed lycidas (291) LIMITED\certificate issued on 22/04/99 (2 pages) |
14 January 1999 | Incorporation (19 pages) |
14 January 1999 | Incorporation (19 pages) |