8 Elliot Place
Glasgow
G3 8EP
Scotland
Director Name | Mr Teppei Tachibana |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 12 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Naoto Konishi |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 12 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Thomson Drive Bearsden Glasgow G61 3NZ Scotland |
Director Name | Lawrence Wolf |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2004) |
Role | Advertising Executive |
Correspondence Address | 51 Rocksborough Drive Toronto Ontario M4w 1x2 |
Director Name | Jay Wolf |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2004) |
Role | Advertising Executive |
Correspondence Address | 51 Rocksborough Drive Toronto Ontario M4w 1x2 |
Director Name | Stephen N Muirhead |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2006) |
Role | Co President |
Correspondence Address | 10720 Gilroy Road Hunt Valley Maryland 21031 |
Director Name | Linda Neil Forsyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2006) |
Role | Solicitor |
Correspondence Address | 6b Blackford Road Edinburgh Midlothian EH9 2DS Scotland |
Secretary Name | Victoria Heather Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 8 Cleveden Crescent Glasgow Lanarkshire G12 0PB Scotland |
Director Name | Victoria Heather Woods |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2003) |
Role | Chartered Accountant Gen.Mgr. |
Correspondence Address | 8 Cleveden Crescent Glasgow Lanarkshire G12 0PB Scotland |
Director Name | Doug Lockhart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 January 2004) |
Role | Call Centre M.D. |
Correspondence Address | 11 Dyce Lane Glasgow G11 5LS Scotland |
Secretary Name | Anthea Capaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2007) |
Role | European Finance Manager |
Correspondence Address | 85 Springcroft Crescent Springhill Glasgow G69 6SA Scotland |
Director Name | Campbell Cameron |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2008) |
Role | Business Development |
Correspondence Address | 3a Barossa Place Perth Perthshire PH1 5HG Scotland |
Director Name | Chaluvaiya Ramamohan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2005) |
Role | Exec I/P (Operations) |
Correspondence Address | ?, 14th Cross J P Nagar 2nd Phase Bangalore Karnataka 560-078 Foreign |
Director Name | Mary McDonald Callaghan Oneill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 2007) |
Role | Director Of Support Services |
Correspondence Address | The Stables, Ballangrew Port Of Menteith Stirling Stirlingshire FK8 3JY Scotland |
Secretary Name | Simon Paul Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Stephen Moseley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2012) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Geoff Smyth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2010) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Ms Deborah Kirkham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2012) |
Role | President - Ie |
Country of Residence | United States |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Ms Anne Gillespie |
---|---|
Status | Resigned |
Appointed | 29 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Mr Nicholas Brooks Barrett |
---|---|
Status | Resigned |
Appointed | 20 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Secretary Marion Muir |
---|---|
Status | Resigned |
Appointed | 23 May 2011(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Tetsuji Tsuda |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Telephone | 0141 2205600 |
---|---|
Telephone region | Glasgow |
Registered Address | Skypark One, 9th Floor 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1m at £1 | Pole To Win Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197,956 |
Cash | £169,815 |
Current Liabilities | £541,147 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2009 | Delivered on: 10 September 2009 Persons entitled: Royal 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 |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 July 2018 | Change of details for Pole to Win Uk Limited as a person with significant control on 12 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 March 2018 | Director's details changed for Mr Teppei Tachibana on 23 March 2018 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Teppei Tachibana on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Teppei Tachibana on 1 January 2016 (2 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 January 2016 | Statement by Directors (3 pages) |
12 January 2016 | Statement by Directors (3 pages) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (18 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (18 pages) |
4 June 2014 | Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
Statement of capital on 2014-05-14
|
2 September 2013 | Company name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13
|
23 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Marion Muir as a secretary on 12 October 2012 (1 page) |
25 October 2012 | Appointment of Mr Teppei Tachibana as a director on 12 October 2012 (2 pages) |
25 October 2012 | Appointment of Mr Tamiyoshi Tachibana as a director on 12 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Marion Muir as a secretary on 12 October 2012 (1 page) |
25 October 2012 | Appointment of Mr Tamiyoshi Tachibana as a director on 12 October 2012 (2 pages) |
25 October 2012 | Appointment of Naoto Konishi as a director on 12 October 2012 (2 pages) |
25 October 2012 | Appointment of Naoto Konishi as a director on 12 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Deborah Kirkham as a director on 12 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Stephen Moseley as a director on 12 October 2012 (1 page) |
25 October 2012 | Appointment of Mr Teppei Tachibana as a director on 12 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Deborah Kirkham as a director on 12 October 2012 (1 page) |
25 October 2012 | Appointment of Tetsuji Tsuda as a director on 12 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Stephen Moseley as a director on 12 October 2012 (1 page) |
25 October 2012 | Appointment of Tetsuji Tsuda as a director on 12 October 2012 (2 pages) |
24 September 2012 | Solvency statement dated 23/09/12 (2 pages) |
24 September 2012 | Solvency statement dated 23/09/12 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement by directors (2 pages) |
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement by directors (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of capital on 24 September 2012
|
22 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 May 2011 | Appointment of Secretary Marion Muir as a secretary (1 page) |
24 May 2011 | Appointment of Secretary Marion Muir as a secretary (1 page) |
23 May 2011 | Termination of appointment of Nicholas Barrett as a secretary (1 page) |
23 May 2011 | Termination of appointment of Nicholas Barrett as a secretary (1 page) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Mr Nicholas Brooks Barrett as a secretary (1 page) |
21 December 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
21 December 2010 | Appointment of Mr Nicholas Brooks Barrett as a secretary (1 page) |
21 December 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
29 October 2010 | Appointment of Ms Deborah Kirkham as a director (2 pages) |
29 October 2010 | Appointment of Ms Anne Gillespie as a secretary (1 page) |
29 October 2010 | Appointment of Ms Deborah Kirkham as a director (2 pages) |
29 October 2010 | Termination of appointment of Simon Ledger as a secretary (1 page) |
29 October 2010 | Appointment of Ms Anne Gillespie as a secretary (1 page) |
29 October 2010 | Termination of appointment of Simon Ledger as a secretary (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
14 May 2010 | Termination of appointment of Geoff Smyth as a director (1 page) |
14 May 2010 | Termination of appointment of Geoff Smyth as a director (1 page) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Stephen Moseley on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Moseley on 27 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Simon Paul Ledger on 27 March 2010 (1 page) |
27 March 2010 | Secretary's details changed for Simon Paul Ledger on 27 March 2010 (1 page) |
7 December 2009 | Company name changed absolute quality (europe) LIMITED\certificate issued on 07/12/09
|
7 December 2009 | Company name changed absolute quality (europe) LIMITED\certificate issued on 07/12/09
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
20 October 2009 | Appointment of Mr Geoff Smyth as a director (2 pages) |
20 October 2009 | Appointment of Mr Geoff Smyth as a director (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
15 May 2008 | Director appointed stephen moseley (1 page) |
15 May 2008 | Director appointed stephen moseley (1 page) |
15 May 2008 | Appointment terminated director campbell cameron (1 page) |
15 May 2008 | Appointment terminated director campbell cameron (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 29/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 29/04/06; full list of members (6 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (2 pages) |
29 March 2006 | Director resigned (2 pages) |
13 February 2006 | Director resigned (2 pages) |
13 February 2006 | Director resigned (2 pages) |
7 December 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
7 December 2005 | Ad 30/11/05--------- £ si 198838@1=198838 £ ic 1348350/1547188 (2 pages) |
7 December 2005 | Ad 30/11/05--------- £ si 198838@1=198838 £ ic 1348350/1547188 (2 pages) |
7 December 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
7 December 2005 | Particulars of contract relating to shares (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | Particulars of contract relating to shares (4 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
14 July 2004 | Nc inc already adjusted 21/05/03 (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Nc inc already adjusted 21/05/03 (1 page) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 29/04/03; full list of members; amend (8 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 29/04/03; full list of members; amend (8 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 9TH floor, skyparil one 8 elliot place glasgow G3 8EP (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 9TH floor, skyparil one 8 elliot place glasgow G3 8EP (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 46 bath street glasgow lanarkshire G2 1HG (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 46 bath street glasgow lanarkshire G2 1HG (1 page) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2003 | Ad 21/05/03--------- £ si 1288350@1 (2 pages) |
11 June 2003 | Particulars of contract relating to shares (4 pages) |
11 June 2003 | Ad 21/05/03--------- £ si 1288350@1 (2 pages) |
11 June 2003 | Particulars of contract relating to shares (4 pages) |
9 June 2003 | Nc inc already adjusted 22/12/99 (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Nc inc already adjusted 22/12/99 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
4 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
16 February 2000 | Ad 22/12/99--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
16 February 2000 | Ad 22/12/99--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
25 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
25 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | £ nc 1000/91000 22/12/99 (2 pages) |
17 January 2000 | £ nc 1000/91000 22/12/99 (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (1 page) |
21 June 1999 | New director appointed (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (1 page) |
21 June 1999 | New director appointed (1 page) |
29 April 1999 | Incorporation (23 pages) |
29 April 1999 | Incorporation (23 pages) |