Cradley Heath
B64 5QR
Director Name | Mr Eric Clifford Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | David Gordon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Clarence Gardens Glasgow G11 7JN Scotland |
Secretary Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 52 Chartwell Road Oakville Ontario L6j 3j5 |
Director Name | John White |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2003) |
Role | Director Of Technology |
Correspondence Address | 38 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JF Scotland |
Director Name | Mr Malcolm Joseph Livingstone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 02 April 2001) |
Role | Property Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Craignethan Road Whitecraigs Glasgow Lanarkshire G46 6SH Scotland |
Director Name | Mr Magnus Paton Swanson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Mirrlees Drive Glasgow G12 0SH Scotland |
Director Name | Stephen Anthony McHard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2005) |
Role | Director- Engineering |
Country of Residence | Scotland |
Correspondence Address | 4 Upper Sutherland Crescent Helensburgh Argyll & Bute G84 9PQ Scotland |
Director Name | Mr James Barclay Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Silchester Road Little London Tadley Hampshire RG26 5EP |
Secretary Name | Mr James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 March 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Director Name | Neil John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2005) |
Role | Accountant |
Correspondence Address | 6 Tarragon Close Walnut Tree Milton Keynes MK7 7AT |
Director Name | Mr Daniel Felix McLaughlin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Riverbank House, 33 Old Mill Road Bothwell Glasgow G71 8AX Scotland |
Director Name | Alison Claire Fletcher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | 344 Low Lane Horsforth Leeds LS18 4DD |
Director Name | Mr Clive Arnold Turner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookwood Drive Barnt Green West Midlands B45 8GG |
Director Name | Mr Peter John Swain |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR |
Secretary Name | Mr Peter John Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR |
Director Name | Mr Eric Clifford Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2001) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2005) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Website | defencesecurity.co.uk |
---|---|
Telephone | 0121 5431760 |
Telephone region | Birmingham |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Defence Security Systems LTD 63.98% Ordinary A |
---|---|
2m at £0.1 | Defence Security Systems LTD 6.95% Ordinary B1 |
1.7m at £0.05 | Defence Security Systems LTD 3.00% Ordinary B2 |
749.9k at £1 | Defence Security Systems LTD 26.08% Ordinary B |
22.9k at £0.0001 | Defence Security Systems LTD 0.00% Ordinary A1 |
Year | 2014 |
---|---|
Net Worth | £65,689 |
Current Liabilities | £343,505 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2021 (overdue) |
31 May 2001 | Delivered on: 11 June 2001 Satisfied on: 12 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Eric Clifford Roberts as a director on 8 May 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 October 2018 | Termination of appointment of Peter John Swain as a secretary on 1 April 2018 (1 page) |
15 October 2018 | Registered office address changed from Mazars 90 Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 15 October 2018 (1 page) |
5 February 2018 | Termination of appointment of Peter John Swain as a director on 5 February 2018 (1 page) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 December 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
6 June 2017 | Appointment of Mr Eric Clifford Roberts as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Eric Clifford Roberts as a director on 5 June 2017 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2017 | Appointment of Mr Mark Colin Bennett as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Mark Colin Bennett as a director on 1 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016 (1 page) |
1 July 2016 | Second filing for the appointment of Eric Clifford Roberts as a director (5 pages) |
1 July 2016 | Second filing for the appointment of Eric Clifford Roberts as a director (5 pages) |
6 April 2016 | Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016
|
6 April 2016 | Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page) |
11 August 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-08-11
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
6 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Termination of appointment of Clive Turner as a director (1 page) |
1 April 2010 | Termination of appointment of Clive Turner as a director (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 October 2009 | Director's details changed for Clive Arnold Turner on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Arnold Turner on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter John Swain on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Peter John Swain on 29 October 2009 (2 pages) |
25 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
25 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 14/10/08; no change of members (11 pages) |
1 April 2009 | Director and secretary's change of particulars / peter swain / 03/04/2008 (1 page) |
1 April 2009 | Return made up to 14/10/08; no change of members (11 pages) |
1 April 2009 | Director and secretary's change of particulars / peter swain / 03/04/2008 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Return made up to 14/10/07; full list of members (8 pages) |
28 October 2008 | Return made up to 14/10/07; full list of members (8 pages) |
27 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 2 vermont avenue rutherglen glasgow G73 2LL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 2 vermont avenue rutherglen glasgow G73 2LL (1 page) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: alexander bain house 15 york street atlantic quay glasgow G2 8LA (1 page) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: alexander bain house 15 york street atlantic quay glasgow G2 8LA (1 page) |
7 November 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 November 2006 | Ad 16/03/06-16/03/06 £ si [email protected]=15000 (1 page) |
22 November 2006 | Ad 16/03/06-16/03/06 £ si [email protected]=15000 (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Ad 16/02/06-16/02/06 £ si [email protected]=20000 £ ic 3590612/3610612 (1 page) |
23 February 2006 | Ad 16/02/06-16/02/06 £ si [email protected]=20000 £ ic 3590612/3610612 (1 page) |
20 January 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=4500 £ ic 3545612/3550112 (1 page) |
20 January 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=40500 £ ic 3550112/3590612 (1 page) |
20 January 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=4500 £ ic 3545612/3550112 (1 page) |
20 January 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=40500 £ ic 3550112/3590612 (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 November 2005 | Return made up to 14/10/05; no change of members (5 pages) |
10 November 2005 | Return made up to 14/10/05; no change of members (5 pages) |
10 November 2005 | Ad 24/08/05--------- £ si 125000@1 (2 pages) |
10 November 2005 | Ad 24/08/05--------- £ si 125000@1 (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Dec mort/charge * (2 pages) |
12 April 2005 | Dec mort/charge * (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members
|
19 October 2004 | Return made up to 14/10/04; full list of members
|
11 August 2004 | Full accounts made up to 31 March 2003 (18 pages) |
11 August 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 July 2004 | Ad 14/07/04--------- £ si [email protected]=229 £ si [email protected]=86254 £ ic 2584355/2670838 (6 pages) |
21 July 2004 | Memorandum and Articles of Association (24 pages) |
21 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 14/07/04--------- £ si 750000@1=750000 £ ic 2670838/3420838 (2 pages) |
21 July 2004 | Memorandum and Articles of Association (24 pages) |
21 July 2004 | Ad 14/07/04--------- £ si 750000@1=750000 £ ic 2670838/3420838 (2 pages) |
21 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
21 July 2004 | Ad 14/07/04--------- £ si [email protected]=229 £ si [email protected]=86254 £ ic 2584355/2670838 (6 pages) |
21 July 2004 | Resolutions
|
23 May 2004 | Registered office changed on 23/05/04 from: 4 somerset place glasgow G3 7JT (1 page) |
23 May 2004 | Registered office changed on 23/05/04 from: 4 somerset place glasgow G3 7JT (1 page) |
19 May 2004 | Memorandum and Articles of Association (24 pages) |
19 May 2004 | Memorandum and Articles of Association (24 pages) |
7 May 2004 | Return made up to 25/10/03; full list of members; amend (12 pages) |
7 May 2004 | Return made up to 25/10/03; full list of members; amend (12 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members
|
5 December 2003 | Return made up to 25/10/03; full list of members
|
27 February 2003 | Return made up to 25/10/02; full list of members
|
27 February 2003 | Return made up to 25/10/02; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
4 December 2002 | 882R amend date of allottment (4 pages) |
4 December 2002 | 882R amend date of allottment (4 pages) |
2 December 2002 | Nc inc already adjusted 12/11/02 (2 pages) |
2 December 2002 | £ ic 2668675/2424703 19/11/02 £ sr 243972@1=243972 (1 page) |
2 December 2002 | Ad 12/11/02-12/11/02 £ si [email protected]=59853 £ ic 2424703/2484556 (4 pages) |
2 December 2002 | Nc inc already adjusted 12/11/02 (2 pages) |
2 December 2002 | £ ic 2668675/2424703 19/11/02 £ sr 243972@1=243972 (1 page) |
2 December 2002 | Ad 12/11/02-12/11/02 £ si [email protected]=59853 £ ic 2424703/2484556 (4 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
18 April 2002 | Memorandum and Articles of Association (24 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Nc inc already adjusted 20/03/02 (1 page) |
18 April 2002 | Ad 20/03/02--------- £ si 1733338@1=1733338 £ ic 935337/2668675 (2 pages) |
18 April 2002 | Nc inc already adjusted 20/03/02 (1 page) |
18 April 2002 | Memorandum and Articles of Association (24 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | £ nc 1200000/1196449 20/03/02 (1 page) |
18 April 2002 | Ad 20/03/02--------- £ si 1733338@1=1733338 £ ic 935337/2668675 (2 pages) |
18 April 2002 | £ nc 1200000/1196449 20/03/02 (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 07/03/02--------- £ si 100@1=100 £ ic 935237/935337 (4 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Statement of affairs (6 pages) |
10 April 2002 | Ad 07/03/02--------- £ si 100@1=100 £ ic 935237/935337 (4 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Statement of affairs (6 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Nc inc already adjusted 21/08/01 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Nc inc already adjusted 21/08/01 (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Return made up to 25/10/01; full list of members; amend (13 pages) |
28 January 2002 | Return made up to 25/10/01; full list of members; amend (13 pages) |
23 January 2002 | £ sr 9971@1 27/07/01 (1 page) |
23 January 2002 | £ sr 9971@1 27/07/01 (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 November 2001 | Ad 31/10/01--------- £ si [email protected]=146466 £ ic 778771/925237 (6 pages) |
26 November 2001 | Ad 31/10/01--------- £ si [email protected]=146466 £ ic 778771/925237 (6 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members
|
23 November 2001 | Return made up to 25/10/01; full list of members
|
22 August 2001 | Ad 22/05/01--------- £ si 130633@1=130633 £ ic 668108/798741 (4 pages) |
22 August 2001 | Location of register of members (1 page) |
22 August 2001 | Ad 22/05/01--------- £ si 130633@1=130633 £ ic 668108/798741 (4 pages) |
22 August 2001 | Location of register of members (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Registered office changed on 01/08/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Secretary resigned (1 page) |
11 June 2001 | Partic of mort/charge * (6 pages) |
11 June 2001 | Partic of mort/charge * (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Ad 19/12/00--------- £ si 14215@1=14215 £ ic 653893/668108 (4 pages) |
29 December 2000 | Ad 19/12/00--------- £ si 14215@1=14215 £ ic 653893/668108 (4 pages) |
29 December 2000 | Ad 19/12/00--------- £ si 40229@1=40229 £ ic 613664/653893 (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Ad 19/12/00--------- £ si 40229@1=40229 £ ic 613664/653893 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members
|
3 November 2000 | Return made up to 25/10/00; full list of members
|
14 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 August 2000 | Memorandum and Articles of Association (13 pages) |
11 August 2000 | Memorandum and Articles of Association (13 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
20 July 2000 | Particulars of contract relating to shares (4 pages) |
20 July 2000 | Ad 16/06/00--------- £ si 24546@1=24546 £ ic 589118/613664 (2 pages) |
20 July 2000 | Particulars of contract relating to shares (4 pages) |
20 July 2000 | Ad 16/06/00--------- £ si 24546@1=24546 £ ic 589118/613664 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 June 2000 | £ nc 589118/1000000 16/06/00 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | £ nc 589118/1000000 16/06/00 (1 page) |
20 March 2000 | Ad 29/02/00--------- £ si 23565@1=23565 £ ic 565553/589118 (2 pages) |
20 March 2000 | Ad 29/02/00--------- £ si 23565@1=23565 £ ic 565553/589118 (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Ad 29/02/00--------- £ si 35347@1=35347 £ ic 500750/536097 (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
10 March 2000 | Ad 29/02/00--------- £ si 29456@1=29456 £ ic 536097/565553 (2 pages) |
10 March 2000 | Ad 29/02/00--------- £ si 29456@1=29456 £ ic 536097/565553 (2 pages) |
10 March 2000 | Ad 29/02/00--------- £ si 35347@1=35347 £ ic 500750/536097 (2 pages) |
10 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
17 December 1999 | Ad 06/12/99--------- £ si [email protected]= 499500 £ ic 1250/500750 (2 pages) |
17 December 1999 | Particulars of contract relating to shares (4 pages) |
17 December 1999 | Particulars of contract relating to shares (4 pages) |
17 December 1999 | Ad 06/12/99--------- £ si [email protected]= 499500 £ ic 1250/500750 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Memorandum and Articles of Association (11 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Memorandum and Articles of Association (11 pages) |
13 December 1999 | Resolutions
|
10 December 1999 | Conso 07/12/99 (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Conso 07/12/99 (1 page) |
10 December 1999 | Resolutions
|
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=500 £ ic 752/1252 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=500 £ ic 752/1252 (2 pages) |
25 November 1999 | Ad 22/11/99--------- £ si [email protected]=750 £ ic 2/752 (2 pages) |
25 November 1999 | Ad 22/11/99--------- £ si [email protected]=750 £ ic 2/752 (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | S-div 18/11/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | £ nc 1000/500750 19/11/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | £ nc 1000/500750 19/11/99 (1 page) |
23 November 1999 | S-div 18/11/99 (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
25 October 1999 | Incorporation (15 pages) |
25 October 1999 | Incorporation (15 pages) |