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, 5 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, 5 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 | 16 June 2016(16 years, 8 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 | 11 October 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 | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr David John Sneddon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 November 1999) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Clarendon Mews Linlithgow West Lothian EH49 6QR Scotland |
Secretary Name | Mr David John Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clarendon Mews Linlithgow West Lothian EH49 6QR 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(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 November 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Lindsay Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 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 | 30 November 1999(1 month, 2 weeks 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 |
Secretary Name | Lindsay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 39 Winton Drive Glasgow Lanarkshire G12 0QB Scotland |
Secretary Name | David Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 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 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 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(4 years, 11 months 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(4 years, 11 months 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, 9 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 | Mr Francis Paul Duffin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 9 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, 5 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, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Ccl Label Gmbh Industrestr 2 83067 Holzkirchen Germany |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 |
4m at £1 | Worldmark International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,363,000 |
Gross Profit | £15,443,000 |
Net Worth | £33,805,000 |
Current Liabilities | £32,553,000 |
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 | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
7 February 2007 | Delivered on: 20 February 2007 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 redwood crescent, east kilbride, glasgow LAN72789. 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 |
7 December 1999 | Delivered on: 24 December 1999 Satisfied on: 23 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 redwood crescent, peel park campus, east kilbride. Fully Satisfied |
30 November 1999 | Delivered on: 13 December 1999 Satisfied on: 30 January 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 (29 pages) |
---|---|
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 January 2018 | Amended full accounts made up to 31 December 2016 (26 pages) |
10 January 2018 | Amended full accounts made up to 31 December 2016 (26 pages) |
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) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 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) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 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) |
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 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Michael Andrew Sanderson as a director on 16 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 director on 31 March 2016 (1 page) |
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 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) |
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 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) |
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 4 in full (4 pages) |
21 December 2015 | Satisfaction of charge 4 in full (4 pages) |
21 December 2015 | Satisfaction of charge 5 in full (4 pages) |
21 December 2015 | Satisfaction of charge 5 in full (4 pages) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (21 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) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
2 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Director's details changed for Francis Paul Duffin 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 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 William Graham on 30 June 2011 (3 pages) |
9 May 2011 | Accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Accounts made up to 31 December 2010 (18 pages) |
2 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 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(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
18 October 2009 | Annual return made up to 11 October 2009 (14 pages) |
18 October 2009 | Annual return made up to 11 October 2009 (14 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
29 September 2009 | Director appointed francis paul duffin (2 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) |
8 July 2009 | Accounts made up to 31 December 2007 (19 pages) |
8 July 2009 | Accounts made up to 31 December 2007 (19 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
22 December 2008 | Return made up to 11/10/08; no change of members (6 pages) |
22 December 2008 | Return made up to 11/10/08; no change of members (6 pages) |
2 April 2008 | Accounts made up to 31 December 2006 (19 pages) |
2 April 2008 | Accounts made up to 31 December 2006 (19 pages) |
3 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Partic of mort/charge * (5 pages) |
20 February 2007 | Partic of mort/charge * (5 pages) |
8 February 2007 | Return made up to 11/10/06; full list of members (8 pages) |
8 February 2007 | Return made up to 11/10/06; full list of members (8 pages) |
2 February 2007 | Partic of mort/charge * (5 pages) |
2 February 2007 | Accounts made up to 31 December 2005 (19 pages) |
2 February 2007 | Accounts made up to 31 December 2005 (19 pages) |
2 February 2007 | Partic of mort/charge * (5 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 January 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
9 February 2006 | Accounts made up to 31 December 2004 (17 pages) |
9 February 2006 | Accounts made up to 31 December 2004 (17 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (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 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (18 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Ad 23/12/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
1 April 2004 | Ad 23/12/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
1 April 2004 | Nc inc already adjusted 23/12/03 (1 page) |
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Nc inc already adjusted 23/12/03 (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Return made up to 11/10/03; full list of members
|
12 November 2003 | Return made up to 11/10/03; full list of members
|
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
6 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (18 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
30 October 2001 | Accounts made up to 28 February 2001 (21 pages) |
30 October 2001 | Accounts made up to 28 February 2001 (21 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
4 November 2000 | Return made up to 11/10/00; full list of members
|
4 November 2000 | Return made up to 11/10/00; full list of members
|
24 July 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
24 July 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
24 December 1999 | Partic of mort/charge * (6 pages) |
24 December 1999 | Partic of mort/charge * (6 pages) |
22 December 1999 | New secretary appointed (3 pages) |
22 December 1999 | New director appointed (4 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New director appointed (4 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New secretary appointed;new director appointed (3 pages) |
20 December 1999 | Secretary resigned;director resigned (1 page) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New secretary appointed;new director appointed (3 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | Secretary resigned;director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (3 pages) |
17 December 1999 | Company name changed dmws 377 LIMITED\certificate issued on 17/12/99 (2 pages) |
17 December 1999 | Company name changed dmws 377 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) |
11 October 1999 | Incorporation (40 pages) |
11 October 1999 | Incorporation (40 pages) |