Company NamePole To Win Europe Glasgow Limited
Company StatusDissolved
Company NumberSC195806
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NamesAbsolute Quality (Europe) Limited and E4E Business Solutions Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tamiyoshi Tachibana
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed12 October 2012(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Teppei Tachibana
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusClosed
Appointed12 October 2012(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameNaoto Konishi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed12 October 2012(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Thomson Drive
Bearsden
Glasgow
G61 3NZ
Scotland
Director NameLawrence Wolf
Date of BirthAugust 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2004)
RoleAdvertising Executive
Correspondence Address51 Rocksborough Drive
Toronto
Ontario
M4w 1x2
Director NameJay Wolf
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2004)
RoleAdvertising Executive
Correspondence Address51 Rocksborough Drive
Toronto
Ontario
M4w 1x2
Director NameStephen N Muirhead
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1999(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2006)
RoleCo President
Correspondence Address10720 Gilroy Road
Hunt Valley
Maryland
21031
Director NameLinda Neil Forsyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2006)
RoleSolicitor
Correspondence Address6b Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Secretary NameVictoria Heather Woods
NationalityBritish
StatusResigned
Appointed17 June 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address8 Cleveden Crescent
Glasgow
Lanarkshire
G12 0PB
Scotland
Director NameVictoria Heather Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2003)
RoleChartered Accountant Gen.Mgr.
Correspondence Address8 Cleveden Crescent
Glasgow
Lanarkshire
G12 0PB
Scotland
Director NameDoug Lockhart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 January 2004)
RoleCall Centre M.D.
Correspondence Address11 Dyce Lane
Glasgow
G11 5LS
Scotland
Secretary NameAnthea Capaldi
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2007)
RoleEuropean Finance Manager
Correspondence Address85 Springcroft Crescent
Springhill
Glasgow
G69 6SA
Scotland
Director NameCampbell Cameron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2008)
RoleBusiness Development
Correspondence Address3a Barossa Place
Perth
Perthshire
PH1 5HG
Scotland
Director NameChaluvaiya Ramamohan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2004(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 November 2005)
RoleExec I/P (Operations)
Correspondence Address?, 14th Cross
J P Nagar 2nd Phase
Bangalore
Karnataka 560-078
Foreign
Director NameMary McDonald Callaghan Oneill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 2007)
RoleDirector Of Support Services
Correspondence AddressThe Stables, Ballangrew
Port Of Menteith
Stirling
Stirlingshire
FK8 3JY
Scotland
Secretary NameSimon Paul Ledger
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Stephen Moseley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2008(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2012)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Geoff Smyth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2009(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2010)
RoleManager
Country of ResidenceUnited States
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMs Deborah Kirkham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2012)
RolePresident - Ie
Country of ResidenceUnited States
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMs Anne Gillespie
StatusResigned
Appointed29 October 2010(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMr Nicholas Brooks Barrett
StatusResigned
Appointed20 December 2010(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameSecretary Marion Muir
StatusResigned
Appointed23 May 2011(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameTetsuji Tsuda
Date of BirthJune 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Telephone0141 2205600
Telephone regionGlasgow

Location

Registered AddressSkypark One, 9th Floor
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1m at £1Pole To Win Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197,956
Cash£169,815
Current Liabilities£541,147

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 September 2009Delivered 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

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 July 2018Change of details for Pole to Win Uk Limited as a person with significant control on 12 June 2018 (2 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 March 2018Director's details changed for Mr Teppei Tachibana on 23 March 2018 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Director's details changed for Mr Teppei Tachibana on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Mr Teppei Tachibana on 1 January 2016 (2 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 January 2016Statement by Directors (3 pages)
12 January 2016Statement by Directors (3 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1.00
(4 pages)
30 December 2015Solvency Statement dated 17/12/15 (2 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1.00
(4 pages)
30 December 2015Solvency Statement dated 17/12/15 (2 pages)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,047,189
(4 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,047,189
(4 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (18 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (18 pages)
4 June 2014Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page)
4 June 2014Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page)
4 June 2014Termination of appointment of Tetsuji Tsuda as a director on 2 June 2014 (1 page)
3 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,047,189

Statement of capital on 2014-05-14
  • GBP 1,047,189
(5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,047,189

Statement of capital on 2014-05-14
  • GBP 1,047,189
(5 pages)
2 September 2013Company name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-02
(3 pages)
2 September 2013Company name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-02
(3 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Marion Muir as a secretary on 12 October 2012 (1 page)
25 October 2012Appointment of Mr Teppei Tachibana as a director on 12 October 2012 (2 pages)
25 October 2012Appointment of Mr Tamiyoshi Tachibana as a director on 12 October 2012 (2 pages)
25 October 2012Termination of appointment of Marion Muir as a secretary on 12 October 2012 (1 page)
25 October 2012Appointment of Mr Tamiyoshi Tachibana as a director on 12 October 2012 (2 pages)
25 October 2012Appointment of Naoto Konishi as a director on 12 October 2012 (2 pages)
25 October 2012Appointment of Naoto Konishi as a director on 12 October 2012 (2 pages)
25 October 2012Termination of appointment of Deborah Kirkham as a director on 12 October 2012 (1 page)
25 October 2012Termination of appointment of Stephen Moseley as a director on 12 October 2012 (1 page)
25 October 2012Appointment of Mr Teppei Tachibana as a director on 12 October 2012 (2 pages)
25 October 2012Termination of appointment of Deborah Kirkham as a director on 12 October 2012 (1 page)
25 October 2012Appointment of Tetsuji Tsuda as a director on 12 October 2012 (2 pages)
25 October 2012Termination of appointment of Stephen Moseley as a director on 12 October 2012 (1 page)
25 October 2012Appointment of Tetsuji Tsuda as a director on 12 October 2012 (2 pages)
24 September 2012Solvency statement dated 23/09/12 (2 pages)
24 September 2012Solvency statement dated 23/09/12 (2 pages)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement by directors (2 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1,047,189.00
(4 pages)
24 September 2012Statement by directors (2 pages)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1,047,189.00
(4 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Appointment of Secretary Marion Muir as a secretary (1 page)
24 May 2011Appointment of Secretary Marion Muir as a secretary (1 page)
23 May 2011Termination of appointment of Nicholas Barrett as a secretary (1 page)
23 May 2011Termination of appointment of Nicholas Barrett as a secretary (1 page)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 December 2010Appointment of Mr Nicholas Brooks Barrett as a secretary (1 page)
21 December 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
21 December 2010Appointment of Mr Nicholas Brooks Barrett as a secretary (1 page)
21 December 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
29 October 2010Appointment of Ms Deborah Kirkham as a director (2 pages)
29 October 2010Appointment of Ms Anne Gillespie as a secretary (1 page)
29 October 2010Appointment of Ms Deborah Kirkham as a director (2 pages)
29 October 2010Termination of appointment of Simon Ledger as a secretary (1 page)
29 October 2010Appointment of Ms Anne Gillespie as a secretary (1 page)
29 October 2010Termination of appointment of Simon Ledger as a secretary (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
14 May 2010Termination of appointment of Geoff Smyth as a director (1 page)
14 May 2010Termination of appointment of Geoff Smyth as a director (1 page)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Stephen Moseley on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Moseley on 27 March 2010 (2 pages)
27 March 2010Secretary's details changed for Simon Paul Ledger on 27 March 2010 (1 page)
27 March 2010Secretary's details changed for Simon Paul Ledger on 27 March 2010 (1 page)
7 December 2009Company name changed absolute quality (europe) LIMITED\certificate issued on 07/12/09
  • CONNOT ‐
(3 pages)
7 December 2009Company name changed absolute quality (europe) LIMITED\certificate issued on 07/12/09
  • CONNOT ‐
(3 pages)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
20 October 2009Appointment of Mr Geoff Smyth as a director (2 pages)
20 October 2009Appointment of Mr Geoff Smyth as a director (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 29/04/09; full list of members (3 pages)
20 May 2009Return made up to 29/04/09; full list of members (3 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2008Director appointed stephen moseley (1 page)
15 May 2008Director appointed stephen moseley (1 page)
15 May 2008Appointment terminated director campbell cameron (1 page)
15 May 2008Appointment terminated director campbell cameron (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 29/04/06; full list of members (6 pages)
25 April 2006Return made up to 29/04/06; full list of members (6 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (2 pages)
29 March 2006Director resigned (2 pages)
13 February 2006Director resigned (2 pages)
13 February 2006Director resigned (2 pages)
7 December 2005Nc inc already adjusted 12/08/05 (2 pages)
7 December 2005Ad 30/11/05--------- £ si 198838@1=198838 £ ic 1348350/1547188 (2 pages)
7 December 2005Ad 30/11/05--------- £ si 198838@1=198838 £ ic 1348350/1547188 (2 pages)
7 December 2005Nc inc already adjusted 12/08/05 (2 pages)
7 December 2005Particulars of contract relating to shares (4 pages)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Particulars of contract relating to shares (4 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 29/04/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 29/04/05; full list of members (8 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
14 July 2004Nc inc already adjusted 21/05/03 (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 21/05/03 (1 page)
24 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 29/04/03; full list of members; amend (8 pages)
26 April 2004Return made up to 29/04/04; full list of members (8 pages)
26 April 2004Return made up to 29/04/04; full list of members (8 pages)
26 April 2004Return made up to 29/04/03; full list of members; amend (8 pages)
20 January 2004Registered office changed on 20/01/04 from: 9TH floor, skyparil one 8 elliot place glasgow G3 8EP (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 9TH floor, skyparil one 8 elliot place glasgow G3 8EP (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 November 2003Registered office changed on 22/11/03 from: 46 bath street glasgow lanarkshire G2 1HG (1 page)
22 November 2003Registered office changed on 22/11/03 from: 46 bath street glasgow lanarkshire G2 1HG (1 page)
26 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2003Ad 21/05/03--------- £ si 1288350@1 (2 pages)
11 June 2003Particulars of contract relating to shares (4 pages)
11 June 2003Ad 21/05/03--------- £ si 1288350@1 (2 pages)
11 June 2003Particulars of contract relating to shares (4 pages)
9 June 2003Nc inc already adjusted 22/12/99 (1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Nc inc already adjusted 22/12/99 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Return made up to 29/04/03; full list of members (8 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Return made up to 29/04/03; full list of members (8 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Return made up to 29/04/01; full list of members (7 pages)
4 June 2001Return made up to 29/04/01; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Return made up to 29/04/00; full list of members (7 pages)
18 May 2000Return made up to 29/04/00; full list of members (7 pages)
16 February 2000Ad 22/12/99--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
16 February 2000Particulars of contract relating to shares (3 pages)
16 February 2000Ad 22/12/99--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
16 February 2000Particulars of contract relating to shares (3 pages)
25 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
25 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2000£ nc 1000/91000 22/12/99 (2 pages)
17 January 2000£ nc 1000/91000 22/12/99 (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
26 July 1999Registered office changed on 26/07/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (1 page)
21 June 1999New director appointed (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (1 page)
21 June 1999New director appointed (1 page)
29 April 1999Incorporation (23 pages)
29 April 1999Incorporation (23 pages)