East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Neil John McMillan |
---|---|
Status | Current |
Appointed | 08 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | William Gilbert Knox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Manufacturers Agent |
Correspondence Address | 9 Tay Avenue Comrie Crieff Perthshire PH6 2PF Scotland |
Secretary Name | William Gilbert Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2006) |
Role | Manufacturers Agent |
Correspondence Address | 9 Tay Avenue Comrie Crieff Perthshire PH6 2PF Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr James Stuart Geddes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Queen Margaret Close Fairmilehead Edinburgh EH10 7EE Scotland |
Director Name | Mr Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
Secretary Name | Mrs Michelle Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 133 Braehead Way Bridge Of Don Aberdeen Grampian AB22 8SD Scotland |
Secretary Name | Gerald William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(9 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Susann Ullrich |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Player Green Livingston EH54 8RZ Scotland |
Director Name | Kevin Buchanan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 9 Inglis Farm Port Seton Cockenzie Prestonpans East Lothian EH32 0JT Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2007) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | kitchensinternational.co.uk |
---|---|
Telephone | 0845 0740022 |
Telephone region | Unknown |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
8k at £1 | Kitchens International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £911,149 |
Cash | £2,005,014 |
Current Liabilities | £3,615,296 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
20 February 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (20 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
26 January 2022 | Satisfaction of charge SC2026050001 in full (4 pages) |
24 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
25 June 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
11 June 2021 | Resolutions
|
11 June 2021 | Memorandum and Articles of Association (13 pages) |
11 June 2021 | Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page) |
10 June 2021 | Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Kevin Buchanan as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page) |
31 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 June 2020 | Registration of charge SC2026050001, created on 28 May 2020 (5 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
29 July 2018 | Director's details changed for Kevin Buchanan on 6 December 2017 (2 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 March 2018 | Change of details for a person with significant control (2 pages) |
14 March 2018 | Director's details changed for Gerald William Watson on 7 July 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
8 December 2017 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
26 June 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
26 June 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
16 June 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
16 June 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
12 June 2015 | Termination of appointment of Susann Ullrich as a director on 22 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Susann Ullrich as a director on 22 May 2015 (1 page) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 May 2014 | Appointment of Susann Ullrich as a director (3 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Appointment of Kevin Buchanan as a director (3 pages) |
27 May 2014 | Appointment of Kevin Buchanan as a director (3 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Appointment of Susann Ullrich as a director (3 pages) |
17 March 2014 | Termination of appointment of a director (1 page) |
17 March 2014 | Termination of appointment of a director (1 page) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
22 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Termination of appointment of James Geddes as a director (2 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Termination of appointment of James Geddes as a director (2 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
19 March 2010 | Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeenaberdeenshire AB23 8JW on 19 March 2010 (2 pages) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
19 March 2010 | Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeenaberdeenshire AB23 8JW on 19 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
30 December 2009 | Company name changed kitchen buying group LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Company name changed kitchen buying group LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 murieston road edinburgh EH11 2JH (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 murieston road edinburgh EH11 2JH (1 page) |
31 July 2007 | Return made up to 23/12/06; full list of members (8 pages) |
31 July 2007 | Return made up to 23/12/06; full list of members (8 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
15 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
25 August 2006 | £ ic 12000/8000 18/07/06 £ sr 4000@1=4000 (1 page) |
25 August 2006 | £ ic 16000/12000 18/07/06 £ sr 4000@1=4000 (1 page) |
25 August 2006 | £ ic 12000/8000 18/07/06 £ sr 4000@1=4000 (1 page) |
25 August 2006 | £ ic 16000/12000 18/07/06 £ sr 4000@1=4000 (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 23/12/05; full list of members
|
15 March 2006 | Return made up to 23/12/05; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 23/12/04; full list of members (8 pages) |
21 March 2005 | Return made up to 23/12/04; full list of members (8 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 23/12/02; full list of members (8 pages) |
7 April 2003 | Return made up to 23/12/02; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: c/o miller colquhoun 4 dumbarton road clydebank G81 1TU (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: c/o miller colquhoun 4 dumbarton road clydebank G81 1TU (1 page) |
10 January 2002 | Return made up to 23/12/01; full list of members
|
10 January 2002 | Return made up to 23/12/01; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: morison bishop erskine house, 68 queen stree edinburgh midlothian EH2 4NN (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: morison bishop erskine house, 68 queen stree edinburgh midlothian EH2 4NN (1 page) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
11 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 December 1999 | Incorporation (16 pages) |
23 December 1999 | Incorporation (16 pages) |