Burton On Trent
Staffordshire
DE14 1RS
Secretary Name | Angela Bayley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr John Stuart MacDonald Carver |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Oliver Jon Tedcastle |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton-On-Trent Staffordshire DE14 1RS |
Director Name | David McCabe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 15 Centurion Way Falkirk FK2 7YH Scotland |
Director Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Agnes Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Victoria Place Brightons Falkirk FK2 0UA Scotland |
Secretary Name | Karen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 56 Stoneyflatts Crescent South Queensferry West Lothian EH30 9XY Scotland |
Secretary Name | Sarah Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Secretary Name | Barbara McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 56 Northfield Cottages West Calder West Lothian EH55 8ED Scotland |
Director Name | Mr James Thomas McCann Rae |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 January 2011) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG Scotland |
Director Name | Dr John Harrison Speake |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2005) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Chartershall House Stirling FK7 8HF Scotland |
Secretary Name | Mairi Elizabeth Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Margaret Rose Drive Edinburgh Midlothian EH10 7ER Scotland |
Director Name | Bill Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 35 Main Road Fenwick Kilmarnock Ayrshire KA3 6AL Scotland |
Director Name | Mairi Elizabeth Rae |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Margaret Rose Drive Edinburgh Midlothian EH10 7ER Scotland |
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2007) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Dalefields Delph Oldham Lancashire OL3 5HZ |
Director Name | Mr Curtis Daniel Hopkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
Director Name | Mr Peter Constantine Petrondas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
Director Name | Mr Frank Vincent Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
Director Name | Mr Claes Anders Robert Svensson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Christopher Derek Lovatt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | The Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2011) |
Correspondence Address | 302 St Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Website | www.redeem.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 633388 |
Telephone region | Bathgate |
Registered Address | The Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
---|---|
Constituency | Livingston |
Ward | Bathgate |
350k at £1 | Redeem Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,784,922 |
Gross Profit | £5,176,547 |
Net Worth | £559,210 |
Cash | £437,544 |
Current Liabilities | £3,647,624 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 April 2015 | Delivered on: 5 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2014 | Delivered on: 3 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 25 September 2014 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L Classification: A registered charge Outstanding |
25 September 2012 | Delivered on: 1 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 October 2009 | Delivered on: 24 October 2009 Satisfied on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 January 2007 | Delivered on: 3 February 2007 Satisfied on: 8 September 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 September 2000 | Delivered on: 15 September 2000 Satisfied on: 8 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Rear warehouse at ground floor level forming part of 95 grahams road, falkirk. Fully Satisfied |
22 August 2000 | Delivered on: 30 August 2000 Satisfied on: 28 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
4 July 2017 | Termination of appointment of Mark Richard Chambers as a director on 30 September 2016 (1 page) |
4 July 2017 | Termination of appointment of Mark Richard Chambers as a director on 30 September 2016 (1 page) |
4 July 2017 | Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016 (1 page) |
4 July 2017 | Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016 (1 page) |
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
18 July 2016 | Satisfaction of charge SC1942160007 in full (1 page) |
18 July 2016 | Satisfaction of charge SC1942160007 in full (1 page) |
21 June 2016 | Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages) |
6 June 2016 | Satisfaction of charge 5 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1942160006 in full (1 page) |
6 June 2016 | Satisfaction of charge 5 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1942160006 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1942160008 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1942160008 in full (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Solvency Statement dated 16/03/16 (6 pages) |
31 March 2016 | Solvency Statement dated 16/03/16 (6 pages) |
31 March 2016 | Statement by Directors (6 pages) |
31 March 2016 | Statement by Directors (6 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Angela Bayley on 1 January 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Angela Bayley on 1 January 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Mark Richard Chambers on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Mark Richard Chambers on 1 January 2016 (2 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
9 September 2015 | Appointment of Mr Oliver Tedcastle as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Oliver Tedcastle as a director on 1 September 2015 (2 pages) |
5 May 2015 | Registration of charge SC1942160008, created on 21 April 2015 (16 pages) |
5 May 2015 | Registration of charge SC1942160008, created on 21 April 2015 (16 pages) |
1 May 2015 | Termination of appointment of Christopher Derek Lovatt as a director on 30 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Christopher Derek Lovatt as a director on 30 March 2015 (1 page) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 December 2014 | Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages) |
3 October 2014 | Registration of charge SC1942160007, created on 16 September 2014 (14 pages) |
3 October 2014 | Registration of charge SC1942160007, created on 16 September 2014 (14 pages) |
25 September 2014 | Registration of charge SC1942160006, created on 16 September 2014 (23 pages) |
25 September 2014 | Registration of charge SC1942160006, created on 16 September 2014 (23 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 March 2013 | Full accounts made up to 31 March 2012 (18 pages) |
28 March 2013 | Full accounts made up to 31 March 2012 (18 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Appointment of Mr John Stuart Macdonald Carver as a director (2 pages) |
23 January 2013 | Appointment of Mr John Stuart Macdonald Carver as a director (2 pages) |
16 January 2013 | Second filing of TM01 previously delivered to Companies House (3 pages) |
16 January 2013 | Second filing of TM01 previously delivered to Companies House (3 pages) |
16 January 2013 | Second filing of TM01 previously delivered to Companies House (3 pages) |
16 January 2013 | Second filing of TM01 previously delivered to Companies House (3 pages) |
9 January 2013 | Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Francis Waters as a director (1 page) |
9 January 2013 | Termination of appointment of Francis Waters as a director (1 page) |
9 January 2013 | Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page) |
7 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 November 2012 | Appointment of Mr Claes Anders Robert Svensson as a director (2 pages) |
6 November 2012 | Appointment of Mr Claes Anders Robert Svensson as a director (2 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 July 2012 | Termination of appointment of Peter Petrondas as a director
|
5 July 2012 | Termination of appointment of Curtis Hopkins as a director
|
5 July 2012 | Termination of appointment of Curtis Hopkins as a director
|
5 July 2012 | Termination of appointment of Peter Petrondas as a director
|
30 March 2012 | Appointment of Director Francis Vincent Waters as a director (2 pages) |
30 March 2012 | Appointment of Director Francis Vincent Waters as a director (2 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Memorandum and Articles of Association (19 pages) |
9 March 2011 | Memorandum and Articles of Association (19 pages) |
1 February 2011 | Appointment of Mr Curtis Daniel Hopkins as a director (3 pages) |
1 February 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Termination of appointment of David Mccabe as a director (2 pages) |
1 February 2011 | Appointment of Mr Peter Constantine Petrondas as a director (3 pages) |
1 February 2011 | Appointment of Mr Peter Constantine Petrondas as a director (3 pages) |
1 February 2011 | Termination of appointment of James Rae as a director (2 pages) |
1 February 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Termination of appointment of James Rae as a director (2 pages) |
1 February 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Termination of appointment of David Mccabe as a director (2 pages) |
1 February 2011 | Appointment of Angela Bayley as a secretary (3 pages) |
1 February 2011 | Appointment of Mr Curtis Daniel Hopkins as a director (3 pages) |
1 February 2011 | Appointment of Mr Trevor Keith Bayley as a director (3 pages) |
1 February 2011 | Appointment of Angela Bayley as a secretary (3 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Trevor Keith Bayley as a director (3 pages) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
22 September 2010 | Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages) |
22 September 2010 | Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages) |
22 September 2010 | Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 July 2010 | Re-registration of Memorandum and Articles (19 pages) |
1 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 July 2010 | Re-registration of Memorandum and Articles (19 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2007 (21 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2008 (21 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2009 (21 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2007 (21 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2006 (20 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2008 (21 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2006 (20 pages) |
18 June 2010 | Amended full accounts made up to 31 March 2009 (21 pages) |
14 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
14 November 2008 | Appointment terminated director bill fleming (1 page) |
14 November 2008 | Appointment terminated director bill fleming (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
28 February 2007 | Dec mort/charge * (2 pages) |
28 February 2007 | Dec mort/charge * (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
27 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
28 October 2004 | Declaration on reregistration from private to PLC (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
28 October 2004 | Re-registration of Memorandum and Articles (9 pages) |
28 October 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 2004 | Application for reregistration from private to PLC (1 page) |
28 October 2004 | Ad 22/10/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
28 October 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 2004 | Balance Sheet (1 page) |
28 October 2004 | Re-registration of Memorandum and Articles (9 pages) |
28 October 2004 | Declaration on reregistration from private to PLC (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Auditor's report (1 page) |
28 October 2004 | Balance Sheet (1 page) |
28 October 2004 | Auditor's report (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Ad 22/10/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
28 October 2004 | Application for reregistration from private to PLC (1 page) |
28 October 2004 | Resolutions
|
6 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members
|
12 February 2004 | Return made up to 29/01/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 65 bute street, falkirk, stirlingshire, FK2 7DH (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 65 bute street, falkirk, stirlingshire, FK2 7DH (1 page) |
18 February 2003 | Return made up to 13/02/03; full list of members
|
18 February 2003 | Return made up to 13/02/03; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
15 March 2002 | Return made up to 27/02/02; full list of members
|
15 March 2002 | Return made up to 27/02/02; full list of members
|
8 June 2001 | Ad 01/04/01-01/04/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2001 | Ad 01/04/01-01/04/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 10/03/01; full list of members
|
5 March 2001 | Return made up to 10/03/01; full list of members
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 25 crighton place, edinburgh, midlothian EH7 4NY (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 25 crighton place, edinburgh, midlothian EH7 4NY (1 page) |
15 December 2000 | Company name changed meridian (scotland) LIMITED\certificate issued on 18/12/00 (2 pages) |
15 December 2000 | Company name changed meridian (scotland) LIMITED\certificate issued on 18/12/00 (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed (3 pages) |
1 December 2000 | New secretary appointed (3 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (6 pages) |
30 August 2000 | Partic of mort/charge * (6 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: burnside house, standburn, falkirk, stirlingshire FK1 2HR (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: burnside house, standburn, falkirk, stirlingshire FK1 2HR (1 page) |
18 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 2A pretoria place, station road brightons, falkirk, FK2 0UF (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 2A pretoria place, station road brightons, falkirk, FK2 0UF (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
10 March 1999 | Incorporation (20 pages) |
10 March 1999 | Incorporation (20 pages) |