East Kilbride
Glasgow
G74 5PA
Scotland
Director Name | Mr Geoffrey Thomas Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4 Redwood Crescent Peel Park Campus East Kilbride G74 5PA Scotland |
Director Name | Mr Mark Anthony Beckram |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ccl Industries (U.K.) Limited Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Michael Andrew Sanderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA Scotland |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Mr David John Sneddon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Clarendon Mews Linlithgow West Lothian EH49 6QR Scotland |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Mr David John Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clarendon Mews Linlithgow West Lothian EH49 6QR Scotland |
Director Name | Lindsay Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 39 Winton Drive Glasgow Lanarkshire G12 0QB Scotland |
Director Name | John Dargan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Alasdair Lewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 13 Drumellan Road Ayr Ayrshire KA7 4XQ Scotland |
Secretary Name | Lindsay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 39 Winton Drive Glasgow Lanarkshire G12 0QB Scotland |
Director Name | Mr Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Third Floor Lombard Street London EC3V 9BQ |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Crows Nest 11 Queens Road Richmond Surrey TW10 6JW |
Director Name | Mr James Barclay Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 January 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Silchester Road Little London Tadley Hampshire RG26 5EP |
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2005) |
Role | Venture Capitalist |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Director Name | Carl George Symon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | David Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balgray 66 Williams Way Radlett Hertfordshire WD7 7HB |
Secretary Name | David Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balgray 66 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Mr Malcolm Mathieson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 21 September 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Secretary Name | Mr Malcolm Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 21 September 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Director Name | William Graham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA Scotland |
Secretary Name | William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 22 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | Coach House Shortridge Hall Warkworth Northumberland NE65 0WJ |
Secretary Name | Mr Francis Paul Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA Scotland |
Director Name | James Christopher Wakefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 21 July 2006) |
Role | Investment Banker |
Correspondence Address | Intake Lodge Yearsley, Brandsby York North Yorkshire YO61 4SW |
Director Name | William Paul |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 January 2007) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Rectory Grove London SW4 0DS |
Director Name | Mr Francis Paul Duffin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA Scotland |
Director Name | Miss Charline Zerbinati |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent Peel Park Campus East Kilbride G74 5PA Scotland |
Secretary Name | Mr Nader Karama |
---|---|
Status | Resigned |
Appointed | 01 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Ccl Label Gmbh Industriestr. 2 83067 Holzkirchen Germany |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | worldmark.com |
---|
Registered Address | 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 3 other UK companies use this postal address |
41.7m at £0.5 | Worldmark International Investments LTD 92.30% Ordinary A |
---|---|
2.6m at £0.5 | Worldmark International Investments LTD 5.86% Deferred |
413.6k at £1 | Worldmark International Investments LTD 1.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,640,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
12 January 2012 | Delivered on: 18 January 2012 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All sums due or to become due. Particulars: Charged assets means the shares and the derivative assets and includes all rights benefits and sums now or in the future accruing to the chargor as a result of or in connection with any of the shares or the derivative assets. Please see form for details. Fully Satisfied |
---|---|
18 January 2007 | Delivered on: 2 February 2007 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 November 1999 | Delivered on: 13 December 1999 Satisfied on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
19 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
9 November 2020 | Confirmation statement made on 19 August 2020 with no updates (2 pages) |
25 September 2019 | 19/08/19 Statement of Capital gbp 1 (7 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
10 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 September 2018 | Resolutions
|
24 August 2018 | Confirmation statement made on 19 August 2018 with updates (10 pages) |
19 February 2018 | Cessation of Worldmark International Investments Limited as a person with significant control on 9 February 2018 (1 page) |
19 February 2018 | Notification of Ccl Industries (U.K.) Limited as a person with significant control on 9 February 2018 (2 pages) |
31 October 2017 | Statement of capital on 31 October 2017
|
31 October 2017 | Statement by Directors (1 page) |
31 October 2017 | Resolutions
|
31 October 2017 | Statement by Directors (1 page) |
31 October 2017 | Solvency Statement dated 30/10/17 (1 page) |
31 October 2017 | Resolutions
|
31 October 2017 | Solvency Statement dated 30/10/17 (1 page) |
31 October 2017 | Statement of capital on 31 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
11 October 2017 | Termination of appointment of Nader Karama as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Nader Karama as a secretary on 29 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Director's details changed for Mr Geoffrey Thomas Martin on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Geoffrey Thomas Martin on 28 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 August 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
22 August 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Charline Zerbinati as a director on 22 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Charline Zerbinati as a director on 22 July 2016 (1 page) |
21 June 2016 | Appointment of Mr Michael Andrew Sanderson as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Michael Andrew Sanderson as a director on 14 June 2016 (2 pages) |
12 April 2016 | Appointment of Mr Nader Karama as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Francis Paul Duffin as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Francis Paul Duffin as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Nader Karama as a secretary on 1 April 2016 (2 pages) |
18 March 2016 | Appointment of Geoffrey Thomas Martin as a director on 10 March 2016 (2 pages) |
18 March 2016 | Appointment of Geoffrey Thomas Martin as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Derek Cumming as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Charline Zerbinati as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Mark Anthony Beckram as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Derek Cumming as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Mark Anthony Beckram as a director on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Charline Zerbinati as a director on 10 March 2016 (2 pages) |
12 February 2016 | Termination of appointment of William Graham as a director on 14 December 2015 (1 page) |
12 February 2016 | Termination of appointment of William Graham as a director on 14 December 2015 (1 page) |
21 December 2015 | Satisfaction of charge 2 in full (4 pages) |
21 December 2015 | Satisfaction of charge 3 in full (4 pages) |
21 December 2015 | Satisfaction of charge 3 in full (4 pages) |
21 December 2015 | Satisfaction of charge 2 in full (4 pages) |
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
27 August 2015 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
4 November 2014 | Director's details changed for William Graham on 27 October 2014 (3 pages) |
4 November 2014 | Director's details changed for William Graham on 27 October 2014 (3 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 May 2014 | Accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Accounts made up to 31 December 2013 (16 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (17 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (17 pages) |
15 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
15 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Annual return made up to 19 August 2011 (14 pages) |
26 September 2011 | Annual return made up to 19 August 2011 (14 pages) |
19 July 2011 | Secretary's details changed for Francis Paul Duffin on 30 June 2011 (3 pages) |
19 July 2011 | Director's details changed for William Graham on 30 June 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Francis Paul Duffin on 30 June 2011 (3 pages) |
19 July 2011 | Director's details changed for Francis Paul Duffin on 30 June 2011 (3 pages) |
19 July 2011 | Director's details changed for Francis Paul Duffin on 30 June 2011 (3 pages) |
19 July 2011 | Director's details changed for William Graham on 30 June 2011 (3 pages) |
28 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
28 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 September 2009 | Return made up to 19/08/09; no change of members (6 pages) |
29 September 2009 | Appointment terminated director john dargan (1 page) |
29 September 2009 | Appointment terminated director john dargan (1 page) |
29 September 2009 | Director appointed francis paul duffin (2 pages) |
29 September 2009 | Return made up to 19/08/09; no change of members (6 pages) |
29 September 2009 | Director appointed francis paul duffin (2 pages) |
8 July 2009 | Accounts made up to 31 December 2007 (17 pages) |
8 July 2009 | Accounts made up to 31 December 2007 (17 pages) |
8 January 2009 | Return made up to 19/08/08; full list of members (7 pages) |
8 January 2009 | Return made up to 19/08/08; full list of members (7 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
7 February 2008 | Return made up to 19/08/07; full list of members (19 pages) |
7 February 2008 | Return made up to 19/08/07; full list of members (19 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 19/08/06; full list of members; amend (9 pages) |
2 July 2007 | Return made up to 19/08/06; full list of members; amend (9 pages) |
8 February 2007 | Return made up to 19/08/06; full list of members (10 pages) |
8 February 2007 | Return made up to 19/08/06; full list of members (10 pages) |
7 February 2007 | Ad 18/01/07--------- £ si [email protected]=23748 £ ic 22675129/22698877 (2 pages) |
7 February 2007 | Nc inc already adjusted 18/01/07 (2 pages) |
7 February 2007 | Nc inc already adjusted 18/01/07 (2 pages) |
7 February 2007 | Ad 18/01/07--------- £ si [email protected]=20052000 £ ic 22698877/42750877 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Ad 18/01/07--------- £ si [email protected]=23748 £ ic 22675129/22698877 (2 pages) |
7 February 2007 | Ad 18/01/07--------- £ si [email protected]=20052000 £ ic 22698877/42750877 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Nc inc already adjusted 17/01/07 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Nc inc already adjusted 17/01/07 (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
2 February 2007 | Partic of mort/charge * (5 pages) |
2 February 2007 | Partic of mort/charge * (5 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Memorandum and Articles of Association (32 pages) |
23 January 2006 | Memorandum and Articles of Association (32 pages) |
17 January 2006 | Section 394 (1 page) |
17 January 2006 | Section 394 (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
9 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
9 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 September 2004 | Return made up to 19/08/04; full list of members (10 pages) |
18 September 2004 | Return made up to 19/08/04; full list of members (10 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Return made up to 19/08/03; no change of members (8 pages) |
2 October 2003 | Return made up to 19/08/03; no change of members (8 pages) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
11 September 2002 | Return made up to 19/08/02; full list of members (14 pages) |
11 September 2002 | Return made up to 19/08/02; full list of members (14 pages) |
29 July 2002 | £ nc 22655637/22694262 10/07/02 (2 pages) |
29 July 2002 | Memorandum and Articles of Association (32 pages) |
29 July 2002 | Memorandum and Articles of Association (32 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 04/07/02--------- £ si 38625@1=38625 £ ic 22636483/22675108 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 04/07/02--------- £ si 38625@1=38625 £ ic 22636483/22675108 (2 pages) |
29 July 2002 | £ nc 22655637/22694262 10/07/02 (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
14 March 2002 | Ad 28/02/02--------- £ si 144375@1=144375 £ ic 22492108/22636483 (2 pages) |
14 March 2002 | Ad 28/02/02--------- £ si 230625@1=230625 £ ic 22261483/22492108 (2 pages) |
14 March 2002 | Ad 28/02/02--------- £ si 230625@1=230625 £ ic 22261483/22492108 (2 pages) |
14 March 2002 | Ad 28/02/02--------- £ si 144375@1=144375 £ ic 22492108/22636483 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
21 February 2002 | Group of companies' accounts made up to 28 February 2001 (34 pages) |
21 February 2002 | Group of companies' accounts made up to 28 February 2001 (34 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
11 January 2002 | Nc dec already adjusted 28/12/01 (1 page) |
11 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Ad 28/12/01--------- £ si [email protected]=20938289 £ ic 1323194/22261483 (3 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
11 January 2002 | Ad 28/12/01--------- £ si [email protected]=20938289 £ ic 1323194/22261483 (3 pages) |
11 January 2002 | Memorandum and Articles of Association (32 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Nc dec already adjusted 28/12/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 January 2002 | Memorandum and Articles of Association (32 pages) |
29 August 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
29 August 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
24 August 2001 | Return made up to 19/08/01; full list of members (11 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (11 pages) |
30 April 2001 | Accounts made up to 29 November 1999 (10 pages) |
30 April 2001 | Accounts made up to 29 November 1999 (10 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page) |
22 November 2000 | Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page) |
6 September 2000 | Return made up to 19/08/00; full list of members
|
6 September 2000 | Return made up to 19/08/00; full list of members
|
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
22 February 2000 | £ ic 1883035/1323213 14/01/00 £ sr [email protected]=559821 (1 page) |
22 February 2000 | £ ic 1883035/1323213 14/01/00 £ sr [email protected]=559821 (1 page) |
10 February 2000 | Ad 14/01/00--------- £ si [email protected]=559821 £ ic 1323214/1883035 (2 pages) |
10 February 2000 | Ad 14/01/00--------- £ si [email protected]=559821 £ ic 1323214/1883035 (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Memorandum and Articles of Association (54 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Memorandum and Articles of Association (54 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=1119643 £ ic 203571/1323214 (4 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | £ nc 100/237500 24/11/99 (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (2 pages) |
22 December 1999 | S-div 24/11/99 (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | S-div 24/11/99 (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Accounting reference date shortened from 31/08/00 to 28/02/00 (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Ad 24/11/99--------- £ si [email protected]=202 £ ic 203369/203571 (4 pages) |
22 December 1999 | Ad 29/11/99--------- £ si [email protected]=203367 £ ic 2/203369 (4 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 December 1999 | Ad 29/11/99--------- £ si [email protected]=203367 £ ic 2/203369 (4 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Accounting reference date shortened from 31/08/00 to 28/02/00 (2 pages) |
22 December 1999 | £ nc 237500/1966188 30/11/99 (1 page) |
22 December 1999 | £ nc 100/237500 24/11/99 (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Ad 24/11/99--------- £ si [email protected]=202 £ ic 203369/203571 (4 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=1119643 £ ic 203571/1323214 (4 pages) |
22 December 1999 | £ nc 237500/1966188 30/11/99 (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
17 December 1999 | Company name changed dmws 372 LIMITED\certificate issued on 17/12/99 (2 pages) |
17 December 1999 | Company name changed dmws 372 LIMITED\certificate issued on 17/12/99 (2 pages) |
13 December 1999 | Partic of mort/charge * (11 pages) |
13 December 1999 | Partic of mort/charge * (11 pages) |
19 August 1999 | Incorporation (42 pages) |
19 August 1999 | Incorporation (42 pages) |