Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Mark Waddingham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr Iain Graeme Morrison |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Alan Beattie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 17/6 Barony Street Edinburgh EH3 6PD Scotland |
Director Name | Michael Fisher |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 10 Comiston Terrace Edinburgh Lothian EH10 6AH Scotland |
Director Name | Iain Phillip Harris |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 19 Abbotsford Park Edinburgh Midlothian EH10 5DZ Scotland |
Secretary Name | Iain Phillip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2005) |
Role | Accounts Assistant |
Correspondence Address | 19 Abbotsford Park Edinburgh Midlothian EH10 5DZ Scotland |
Secretary Name | Ms Jojo Hernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | tenthumbstypingtutor.com |
---|---|
Telephone | 0845 4588487 |
Telephone region | Unknown |
Registered Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£637,386 |
Cash | £37,422 |
Current Liabilities | £343,782 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Had-Fab Limited Classification: A registered charge Outstanding |
---|---|
28 October 2008 | Delivered on: 15 November 2008 Persons entitled: Eurotalk Limited Classification: Fixed and floating charge debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 January 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
4 August 2020 | Previous accounting period shortened from 28 February 2021 to 30 June 2020 (1 page) |
14 April 2020 | Resolutions
|
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (13 pages) |
19 March 2020 | Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page) |
2 March 2020 | Supervisor’s progress report in CVA (11 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
21 October 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
9 May 2019 | Confirmation statement made on 31 March 2019 with updates (11 pages) |
30 April 2019 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
5 April 2019 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2019 (8 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Jojo Hernandez as a secretary on 31 October 2018 (1 page) |
16 October 2018 | Registered office address changed from 25a Thistle Street Lane South West Edinburgh Midlothian EH2 1EW to 66 Albion Road Edinburgh EH7 5QZ on 16 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 31 March 2018 with updates (10 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
19 June 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
12 April 2018 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2018 (8 pages) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Appointment of Mr Iain Graeme Morrison as a director on 11 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 December 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 December 2017 | Appointment of Mr Iain Graeme Morrison as a director on 11 December 2017 (2 pages) |
12 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 April 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2017 (8 pages) |
10 April 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2017 (8 pages) |
10 March 2017 | Registration of charge SC2007280002, created on 7 March 2017 (20 pages) |
10 March 2017 | Registration of charge SC2007280002, created on 7 March 2017 (20 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
21 February 2017 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
21 February 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
17 August 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
10 August 2016 | Secretary's details changed for Ms Jodenehellena Hernandez on 1 December 2015 (1 page) |
10 August 2016 | Secretary's details changed for Ms Jodenehellena Hernandez on 1 December 2015 (1 page) |
9 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 March 2016 | Notice of report of meeting approving voluntary arrangement (8 pages) |
3 March 2016 | Notice of report of meeting approving voluntary arrangement (8 pages) |
23 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
16 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
16 February 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
16 February 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
27 July 2015 | Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page) |
27 July 2015 | Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 January 2015 | Company name changed runtime revolution LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Company name changed runtime revolution LIMITED\certificate issued on 30/01/15
|
12 January 2015 | Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 13 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Mark Waddingham on 13 October 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 13 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Mark Waddingham on 13 October 2014 (2 pages) |
7 July 2014 | Memorandum and Articles of Association (10 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Memorandum and Articles of Association (10 pages) |
7 July 2014 | Resolutions
|
21 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders (9 pages) |
21 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders (9 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 13 October 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 13 October 2013
|
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
27 December 2012 | Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages) |
27 December 2012 | Director's details changed for Mark Waddingham on 4 January 2012 (3 pages) |
27 December 2012 | Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages) |
27 December 2012 | Director's details changed for Mark Waddingham on 4 January 2012 (3 pages) |
27 December 2012 | Director's details changed for Mark Waddingham on 4 January 2012 (3 pages) |
27 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
27 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
7 May 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
7 May 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
15 February 2012 | Memorandum and Articles of Association (12 pages) |
15 February 2012 | Memorandum and Articles of Association (12 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
14 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages) |
13 December 2010 | Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages) |
13 December 2010 | Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages) |
15 April 2010 | Director's details changed for Mark Waddingham on 12 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (20 pages) |
15 April 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (20 pages) |
15 April 2010 | Director's details changed for Mark Waddingham on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Patrick Kalev Mccrum Miller on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Patrick Kalev Mccrum Miller on 12 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 13/10/08; full list of members (17 pages) |
1 July 2009 | Return made up to 13/10/08; full list of members (17 pages) |
1 July 2009 | Location of register of members (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 15-19 york place edinburgh city of edinburgh EH1 3EB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 15-19 york place edinburgh city of edinburgh EH1 3EB (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Ad 10/04/08\gbp si [email protected]=42.9\gbp ic 3112/3154.9\ (2 pages) |
7 August 2008 | Ad 10/04/08\gbp si [email protected]=42.9\gbp ic 3112/3154.9\ (2 pages) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=20 £ ic 3050/3070 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=20 £ ic 3050/3070 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=2 £ ic 3027/3029 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=17 £ ic 2968/2985 (2 pages) |
18 February 2008 | Ad 10/10/07--------- £ si [email protected] (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=21 £ ic 3029/3050 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=17 £ ic 2968/2985 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=42 £ ic 2985/3027 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=42 £ ic 2985/3027 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=2 £ ic 3027/3029 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=42 £ ic 3070/3112 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=42 £ ic 3070/3112 (2 pages) |
18 February 2008 | Ad 26/10/07--------- £ si [email protected]=21 £ ic 3029/3050 (2 pages) |
18 February 2008 | Ad 10/10/07--------- £ si [email protected] (2 pages) |
12 February 2008 | Return made up to 13/10/07; full list of members (10 pages) |
12 February 2008 | Return made up to 13/10/07; full list of members (10 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 13/10/06; full list of members
|
7 February 2007 | Return made up to 13/10/06; full list of members
|
4 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 December 2006 | Ad 06/07/06--------- £ si [email protected]=12 £ ic 2776/2788 (2 pages) |
7 December 2006 | Ad 25/07/06--------- £ si [email protected]=4 £ ic 2710/2714 (2 pages) |
7 December 2006 | Ad 06/07/06--------- £ si [email protected]=12 £ ic 2776/2788 (2 pages) |
7 December 2006 | Ad 25/07/06--------- £ si [email protected]=4 £ ic 2710/2714 (2 pages) |
7 December 2006 | Ad 21/09/06--------- £ si [email protected]=62 £ ic 2714/2776 (2 pages) |
7 December 2006 | Ad 21/09/06--------- £ si [email protected]=62 £ ic 2714/2776 (2 pages) |
16 January 2006 | Ad 17/11/05--------- £ si [email protected]=1 £ ic 2689/2690 (2 pages) |
16 January 2006 | Ad 01/01/06--------- £ si [email protected]=16 £ ic 2690/2706 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
16 January 2006 | Ad 17/11/05--------- £ si [email protected]=1 £ ic 2689/2690 (2 pages) |
16 January 2006 | Ad 31/12/05--------- £ si [email protected]=4 £ ic 2706/2710 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Ad 31/12/05--------- £ si [email protected]=4 £ ic 2706/2710 (2 pages) |
16 January 2006 | Ad 01/01/06--------- £ si [email protected]=16 £ ic 2690/2706 (2 pages) |
12 January 2006 | Ad 17/10/05--------- £ si [email protected]=18 £ ic 2671/2689 (2 pages) |
12 January 2006 | Ad 21/09/05--------- £ si [email protected] (2 pages) |
12 January 2006 | Ad 17/10/05--------- £ si [email protected]=18 £ ic 2671/2689 (2 pages) |
12 January 2006 | Ad 21/09/05--------- £ si [email protected] (2 pages) |
12 January 2006 | Ad 19/10/05--------- £ si [email protected]=19 £ ic 2652/2671 (2 pages) |
12 January 2006 | Ad 19/10/05--------- £ si [email protected]=19 £ ic 2652/2671 (2 pages) |
10 January 2006 | Return made up to 13/10/05; full list of members
|
10 January 2006 | Return made up to 13/10/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Ad 28/07/05--------- £ si [email protected]=65 £ ic 2568/2633 (2 pages) |
25 August 2005 | Ad 28/07/05--------- £ si [email protected]=65 £ ic 2568/2633 (2 pages) |
22 July 2005 | Ad 30/04/05--------- £ si [email protected]=54 £ ic 2514/2568 (2 pages) |
22 July 2005 | Ad 05/05/05--------- £ si [email protected]=50 £ ic 2464/2514 (2 pages) |
22 July 2005 | Ad 30/04/05--------- £ si [email protected]=54 £ ic 2514/2568 (2 pages) |
22 July 2005 | Ad 05/05/05--------- £ si [email protected]=50 £ ic 2464/2514 (2 pages) |
11 May 2005 | Ad 31/12/04--------- £ si [email protected]=130 £ ic 2334/2464 (2 pages) |
11 May 2005 | Ad 31/12/04--------- £ si [email protected]=130 £ ic 2334/2464 (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 33 pentland view edinburgh midlothian EH10 6PY (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 33 pentland view edinburgh midlothian EH10 6PY (1 page) |
6 December 2004 | Ad 27/10/04--------- £ si [email protected]=9 £ ic 2325/2334 (2 pages) |
6 December 2004 | Ad 27/10/04--------- £ si [email protected]=9 £ ic 2325/2334 (2 pages) |
13 October 2004 | Return made up to 13/10/04; change of members
|
13 October 2004 | Return made up to 13/10/04; change of members
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 July 2004 | Ad 20/05/04--------- £ si [email protected]=75 £ ic 2172/2247 (2 pages) |
2 July 2004 | Ad 20/05/04--------- £ si [email protected]=75 £ ic 2172/2247 (2 pages) |
2 July 2004 | Ad 31/10/03--------- £ si [email protected]=23 £ ic 2247/2270 (2 pages) |
2 July 2004 | Ad 31/10/03--------- £ si [email protected]=23 £ ic 2247/2270 (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
3 March 2004 | Ad 20/10/03--------- £ si [email protected]=6 £ ic 2166/2172 (2 pages) |
3 March 2004 | Ad 20/10/03--------- £ si [email protected]=13 £ ic 2153/2166 (2 pages) |
3 March 2004 | Ad 20/10/03--------- £ si [email protected]=13 £ ic 2153/2166 (2 pages) |
3 March 2004 | Ad 20/10/03--------- £ si [email protected]=6 £ ic 2166/2172 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 February 2004 | Return made up to 13/10/03; change of members (9 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=21 £ ic 2196/2217 (2 pages) |
25 February 2004 | Return made up to 13/10/03; change of members (9 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=21 £ ic 2196/2217 (2 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=117 £ ic 2217/2334 (2 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=25 £ ic 2334/2359 (2 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=117 £ ic 2217/2334 (2 pages) |
25 February 2004 | Ad 20/09/03--------- £ si [email protected]=25 £ ic 2334/2359 (2 pages) |
31 October 2003 | Ad 11/08/03--------- £ si [email protected]=232 £ ic 1830/2062 (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Ad 11/08/03--------- £ si [email protected]=232 £ ic 1830/2062 (2 pages) |
31 October 2003 | Ad 27/04/03--------- £ si [email protected]=68 £ ic 2128/2196 (2 pages) |
31 October 2003 | Ad 27/04/03--------- £ si [email protected]=68 £ ic 2128/2196 (2 pages) |
31 October 2003 | Ad 31/07/03--------- £ si [email protected]=66 £ ic 2062/2128 (2 pages) |
31 October 2003 | Ad 31/07/03--------- £ si [email protected]=66 £ ic 2062/2128 (2 pages) |
20 March 2003 | Ad 10/03/03--------- £ si [email protected]=25 £ ic 1805/1830 (2 pages) |
20 March 2003 | Ad 10/03/03--------- £ si [email protected]=25 £ ic 1805/1830 (2 pages) |
20 January 2003 | Ad 31/12/02--------- £ si [email protected]=10 £ ic 1795/1805 (2 pages) |
20 January 2003 | Ad 07/01/03--------- £ si [email protected]=21 £ ic 1774/1795 (2 pages) |
20 January 2003 | Ad 31/12/02--------- £ si [email protected]=10 £ ic 1795/1805 (2 pages) |
20 January 2003 | Ad 07/01/03--------- £ si [email protected]=21 £ ic 1774/1795 (2 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 November 2002 | Ad 31/10/02--------- £ si [email protected]=17 £ ic 1757/1774 (2 pages) |
15 November 2002 | Ad 31/10/02--------- £ si [email protected]=17 £ ic 1757/1774 (2 pages) |
1 November 2002 | Ad 31/10/02--------- £ si [email protected]=108 £ ic 1615/1723 (2 pages) |
1 November 2002 | Ad 31/10/02--------- £ si [email protected]=34 £ ic 1723/1757 (2 pages) |
1 November 2002 | Ad 31/10/02--------- £ si [email protected]=34 £ ic 1723/1757 (2 pages) |
1 November 2002 | Ad 31/10/02--------- £ si [email protected]=108 £ ic 1615/1723 (2 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members
|
21 October 2002 | Return made up to 13/10/02; full list of members
|
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Ad 11/09/02--------- £ si [email protected]=27 £ ic 1509/1536 (2 pages) |
23 September 2002 | Ad 11/09/02--------- £ si [email protected]=27 £ ic 1509/1536 (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Ad 29/08/02--------- £ si [email protected]=27 £ ic 1482/1509 (2 pages) |
23 September 2002 | Ad 29/08/02--------- £ si [email protected]=27 £ ic 1482/1509 (2 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members
|
17 October 2001 | Return made up to 13/10/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | Ad 01/11/00--------- £ si [email protected]=370 £ ic 1112/1482 (2 pages) |
18 July 2001 | Ad 01/11/00--------- £ si [email protected]=370 £ ic 1112/1482 (2 pages) |
12 June 2001 | Statement of affairs (11 pages) |
12 June 2001 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
12 June 2001 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
12 June 2001 | Statement of affairs (11 pages) |
4 December 2000 | Return made up to 13/10/00; full list of members
|
4 December 2000 | Return made up to 13/10/00; full list of members
|
5 July 2000 | £ nc 100/10000 28/06/00 (1 page) |
5 July 2000 | £ nc 100/10000 28/06/00 (1 page) |
5 July 2000 | Memorandum and Articles of Association (11 pages) |
5 July 2000 | Memorandum and Articles of Association (11 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
10 November 1999 | Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1999 | Resolutions
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
9 November 1999 | New director appointed (2 pages) |
25 October 1999 | Company name changed dalglen (no. 727) LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed dalglen (no. 727) LIMITED\certificate issued on 26/10/99 (2 pages) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |