Shoreham-By-Sea
BN43 6PA
Director Name | Mr Christopher David Goodman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | Mrs Charlene Emma Friend |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | John Anthony Stenhouse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Technical Manager |
Correspondence Address | Bellisle 66 High Buckholmside Galashiels Selkirkshire TD1 2HW Scotland |
Director Name | Mr Gordon Robert Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland |
Secretary Name | Gordon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | Eredene Melrose Road Galashiels TD1 2AT Scotland |
Director Name | Brian Alexander Whellans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Installations Director |
Correspondence Address | Lyndean Edinburgh Road Lauder Berwickshire TD2 6PA Scotland |
Secretary Name | June Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 36 Cotgreen Road Tweedbank Galashiels Selkirkshire TD1 3SG Scotland |
Director Name | Claire Dehlia Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eildon House Huntly Avenue Melrose Roxburghshire TD6 9SD Scotland |
Director Name | Mr Mark Moncrieff |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2021) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 32 Abbotsford Road Galashiels Roxburghshire TD1 3HR Scotland |
Director Name | Mr David Craig Renton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2016) |
Role | Senior Technical Engineer |
Country of Residence | Scotland |
Correspondence Address | Galamoor House Netherdale Galashiels Selkirkshire TD1 3EY Scotland |
Director Name | Miss Cara Jane Barnes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2018) |
Role | Network Manager |
Country of Residence | Scotland |
Correspondence Address | Galamoor House Netherdale Galashiels Selkirkshire TD1 3EY Scotland |
Director Name | Mrs June Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland |
Director Name | Mr Graeme George Edgar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | Mr James Jeremy Edward Fletcher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gbtelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 752607 |
Telephone region | Galashiels |
Registered Address | Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 4 other UK companies use this postal address |
5.1k at £0.000001 | Gordon Robert Brown 51.00% Ordinary |
---|---|
4.9k at £0.000001 | Claire Dehlia Brown 49.00% Ordinary |
357 at £0.000001 | June Wilson 3.57% Ordinary |
357 at £0.000001 | Mark Moncreiff 3.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,492 |
Cash | £566,178 |
Current Liabilities | £886,688 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 February 2023 | Delivered on: 2 March 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
13 May 2020 | Delivered on: 14 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as tweed horizons, newtown st boswells, melrose TD6 0SG currently undergoing registration in the land register of scotland under title number ROX16211. Outstanding |
6 January 2015 | Delivered on: 10 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
15 September 2009 | Delivered on: 18 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eredene 39 melrose road galashiels sel 2058. Outstanding |
18 May 2009 | Delivered on: 26 May 2009 Persons entitled: Clydesdale 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 |
20 May 1999 | Delivered on: 24 May 1999 Satisfied on: 5 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 April 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
4 April 2024 | Satisfaction of charge SC1947700004 in full (1 page) |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
31 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (10 pages) |
31 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
31 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
31 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages) |
31 May 2023 | Memorandum and Articles of Association (11 pages) |
31 May 2023 | Resolutions
|
23 May 2023 | Resolutions
|
2 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023 (1 page) |
2 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023 (2 pages) |
11 April 2023 | Memorandum and Articles of Association (11 pages) |
2 March 2023 | Registration of charge SC1947700007, created on 24 February 2023 (35 pages) |
1 March 2023 | Registration of charge SC1947700006, created on 24 February 2023 (17 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 November 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
22 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (42 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
25 August 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
4 January 2022 | Termination of appointment of Graeme George Edgar as a director on 1 January 2022 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
15 October 2021 | Termination of appointment of Gordon Robert Brown as a director on 30 September 2021 (1 page) |
15 October 2021 | Change of details for Gb Technologies Holdings Ltd as a person with significant control on 5 June 2020 (2 pages) |
15 October 2021 | Termination of appointment of June Wilson as a director on 30 September 2021 (1 page) |
15 October 2021 | Appointment of Mr Christopher David Goodman as a director on 30 September 2021 (2 pages) |
15 October 2021 | Appointment of Mr James Jeremy Edward Fletcher as a director on 30 September 2021 (2 pages) |
15 October 2021 | Termination of appointment of June Wilson as a secretary on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of Mark Moncrieff as a director on 30 September 2021 (1 page) |
15 October 2021 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 30 September 2021 (2 pages) |
15 October 2021 | Appointment of Mr Graeme George Edgar as a director on 30 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
29 September 2021 | Satisfaction of charge SC1947700005 in full (1 page) |
15 September 2021 | Satisfaction of charge 3 in full (1 page) |
10 September 2021 | Second filing of the annual return made up to 29 March 2016 (23 pages) |
10 September 2021 | Annual return made up to 29 March 2008 with a full list of shareholders (11 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2011 (23 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2013 (23 pages) |
10 September 2021 | Annual return made up to 29 March 2009 (11 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2014 (23 pages) |
10 September 2021 | Annual return made up to 29 March 2007 with a full list of shareholders (11 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2015 (23 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2012 (23 pages) |
10 September 2021 | Second filing of the annual return made up to 29 March 2010 (23 pages) |
10 August 2021 | Director's details changed for Mr Gordon Robert Brown on 28 April 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
5 June 2020 | Termination of appointment of Claire Dehlia Brown as a director on 7 January 2020 (1 page) |
14 May 2020 | Registration of charge SC1947700005, created on 13 May 2020 (14 pages) |
5 February 2020 | Registered office address changed from Galamoor House Netherdale Galashiels Selkirkshire TD1 3EY to Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG on 5 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 August 2018 | Termination of appointment of Cara Jane Barnes as a director on 31 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 July 2017 | Notification of Gb Technologies Holdings Ltd as a person with significant control on 5 July 2017 (4 pages) |
18 July 2017 | Cessation of Gordon Robert Brown as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Cessation of Gordon Robert Brown as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Notification of Gb Technologies Holdings Ltd as a person with significant control on 5 July 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 August 2016 | Appointment of Mrs June Wilson as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Craig Renton as a director on 31 July 2016 (1 page) |
24 August 2016 | Appointment of Mrs June Wilson as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Craig Renton as a director on 31 July 2016 (1 page) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 January 2015 | Registration of charge SC1947700004, created on 6 January 2015 (19 pages) |
10 January 2015 | Registration of charge SC1947700004, created on 6 January 2015 (19 pages) |
10 January 2015 | Registration of charge SC1947700004, created on 6 January 2015 (19 pages) |
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
2 December 2014 | Company name changed GB telecom (scotland) LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Resolutions
|
2 December 2014 | Company name changed GB telecom (scotland) LIMITED\certificate issued on 02/12/14
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Appointment of Miss Cara Jane Barnes as a director (2 pages) |
1 May 2013 | Appointment of Mr David Craig Renton as a director (2 pages) |
1 May 2013 | Appointment of Miss Cara Jane Barnes as a director (2 pages) |
1 May 2013 | Appointment of Mr David Craig Renton as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders
|
23 April 2010 | Director's details changed for Claire Dehlia Brown on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Moncrieff on 29 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mark Moncrieff on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Claire Dehlia Brown on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Gordon Brown on 29 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Gordon Brown on 29 March 2010 (2 pages) |
8 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / gordon brown / 18/03/2009 (2 pages) |
18 March 2009 | Director's change of particulars / claire brown / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gordon brown / 18/03/2009 (2 pages) |
18 March 2009 | Director's change of particulars / claire brown / 18/03/2009 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / gordon brown / 01/07/2007 (1 page) |
18 April 2008 | Secretary's change of particulars / june wilson / 01/06/2007 (1 page) |
18 April 2008 | Director's change of particulars / claire brown / 01/07/2007 (1 page) |
18 April 2008 | Director's change of particulars / mark moncrieff / 01/08/2007 (1 page) |
18 April 2008 | Director's change of particulars / mark moncrieff / 01/08/2007 (1 page) |
18 April 2008 | Director's change of particulars / claire brown / 01/07/2007 (1 page) |
18 April 2008 | Director's change of particulars / gordon brown / 01/07/2007 (1 page) |
18 April 2008 | Secretary's change of particulars / june wilson / 01/06/2007 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Ad 20/06/06--------- £ si [email protected]=7 £ ic 100/107 (2 pages) |
8 August 2006 | Ad 20/06/06--------- £ si [email protected]=7 £ ic 100/107 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Memorandum and Articles of Association (12 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Memorandum and Articles of Association (12 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
2 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
2 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members
|
17 April 2003 | Return made up to 29/03/03; full list of members
|
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 85 queen street galashiels selkirkshire TD1 1QF (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 85 queen street galashiels selkirkshire TD1 1QF (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 29/03/01; full list of members
|
2 April 2001 | Return made up to 29/03/01; full list of members
|
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members
|
7 April 2000 | Return made up to 29/03/00; full list of members
|
24 May 1999 | Partic of mort/charge * (6 pages) |
24 May 1999 | Partic of mort/charge * (6 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Resolutions
|
29 March 1999 | Incorporation (17 pages) |
29 March 1999 | Incorporation (17 pages) |