Company NameBullet Express Limited
Company StatusActive
Company NumberSC203638
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McKail
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Director NameMalcolm Aguedze Kofi Kpedekpo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Michael Schmitz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed17 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMartin John Craghill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr David James McCutcheon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleJoint Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Gary Richard Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleJoint Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Secretary NameMr David James McCutcheon
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Director NameWilliam Herron
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 October 2023)
RoleDepot Manager
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Director NameMrs Bridget Marie Mackay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 April 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Graham James Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullet House, 5 Ashley Drive Bothwell
Glasgow
G71 8BS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bulletexpress.co.uk
Email address[email protected]
Telephone01698 811777
Telephone regionMotherwell

Location

Registered AddressBullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

500 at £1Mr David James Mccutcheon
49.65%
Ordinary
500 at £1Mr Gary Richard Smith
49.65%
Ordinary
1 at £1Graham James Simpson
0.10%
Ordinary A-j
1 at £1Mr David James Mccutcheon
0.10%
Ordinary A-j
1 at £1Mr Gary Richard Smith
0.10%
Ordinary A-j
1 at £1Mr William Heron
0.10%
Ordinary A-j
1 at £1Mrs Anne Smith
0.10%
Ordinary A-j
1 at £1Mrs Bridget Marie Mackay
0.10%
Ordinary A-j
1 at £1Mrs Tracey Mccutcheon
0.10%
Ordinary A-j

Financials

Year2014
Turnover£8,737,357
Net Worth£137,717
Cash£442,462
Current Liabilities£1,897,927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

8 November 2022Delivered on: 10 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 January 2022Delivered on: 1 February 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 June 2021Delivered on: 10 June 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property at 140 causewayside street, glasgow, being the subjects shown outlined in red on the plan annexed and subscribed as relative to the standard security comprising all and whole (first) the subjects known as london road and causewayside street, glasgow being the subjects registered in the land register of scotland under title number LAN190363; (second) part and portion of the subjects on the west side of causewayside street, glasgow registered in the land register of scotland under title number GLA43964; and (third) part and portion of the subjects on the northwest side of causewayside street, glasgow registered in the land register of scotland under title number LAN44007.
Outstanding
22 December 2020Delivered on: 29 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 12 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 February 2003Delivered on: 17 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
8 August 2003Delivered on: 15 August 2003
Satisfied on: 24 September 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
25 April 2002Delivered on: 30 April 2002
Satisfied on: 1 February 2005
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

Filing History

5 April 2024Termination of appointment of Bridget Marie Mackay as a director on 4 April 2024 (1 page)
5 April 2024Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS on 5 April 2024 (1 page)
5 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
21 December 2023Full accounts made up to 31 March 2023 (29 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2023Memorandum and Articles of Association (13 pages)
1 November 2023Appointment of Martin John Craghill as a director on 17 October 2023 (2 pages)
30 October 2023Cessation of David James Mccutcheon as a person with significant control on 17 October 2023 (1 page)
30 October 2023Termination of appointment of Gary Richard Smith as a director on 17 October 2023 (1 page)
30 October 2023Notification of Speed Midco Limited as a person with significant control on 17 October 2023 (2 pages)
30 October 2023Appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 17 October 2023 (2 pages)
30 October 2023Termination of appointment of David James Mccutcheon as a director on 17 October 2023 (1 page)
30 October 2023Appointment of Mr Michael Schmitz as a director on 17 October 2023 (2 pages)
30 October 2023Termination of appointment of William Herron as a director on 17 October 2023 (1 page)
20 October 2023Registration of charge SC2036380011, created on 17 October 2023 (17 pages)
20 October 2023Registration of charge SC2036380012, created on 17 October 2023 (18 pages)
20 October 2023Registration of charge SC2036380010, created on 17 October 2023 (17 pages)
20 September 2023Alterations to floating charge SC2036380007 (12 pages)
6 September 2023Second filing of Confirmation Statement dated 4 February 2023 (3 pages)
1 September 2023Registration of charge SC2036380009, created on 24 August 2023 (4 pages)
15 June 2023Full accounts made up to 31 March 2022 (30 pages)
6 February 202304/02/23 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2023
(4 pages)
10 November 2022Registration of charge SC2036380008, created on 8 November 2022 (4 pages)
25 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 October 2022Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 1,000
(6 pages)
25 October 2022Purchase of own shares. (4 pages)
1 August 2022Termination of appointment of Graham James Simpson as a director on 29 July 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 February 2022Registration of charge SC2036380007, created on 27 January 2022 (10 pages)
27 October 2021Full accounts made up to 31 March 2021 (28 pages)
10 June 2021Registration of charge SC2036380006, created on 9 June 2021 (15 pages)
16 March 2021Satisfaction of charge 2 in full (1 page)
17 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
30 December 2020Full accounts made up to 31 March 2020 (25 pages)
29 December 2020Registration of charge SC2036380005, created on 22 December 2020 (4 pages)
18 March 2020Termination of appointment of David James Mccutcheon as a secretary on 11 March 2020 (1 page)
9 March 2020Appointment of Mr John Mckail as a director on 9 March 2020 (2 pages)
2 March 2020Director's details changed for Mr David James Mccutcheon on 13 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Gary Richard Smith on 13 February 2020 (2 pages)
10 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
6 February 2020Director's details changed for Mr David James Mccutcheon on 2 October 2019 (2 pages)
6 February 2020Change of details for Mr David James Mccutcheon as a person with significant control on 2 October 2019 (2 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 September 2019Full accounts made up to 31 March 2019 (24 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (24 pages)
20 September 2018Auditor's resignation (1 page)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (23 pages)
9 February 2017Director's details changed for Mr David James Mccutcheon on 5 April 2016 (2 pages)
9 February 2017Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016 (2 pages)
9 February 2017Director's details changed for Mr Gary Richard Smith on 5 April 2016 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Secretary's details changed for Mr David James Mccutcheon on 5 April 2016 (1 page)
9 February 2017Director's details changed for William Herron on 5 April 2016 (2 pages)
9 February 2017Director's details changed for William Herron on 5 April 2016 (2 pages)
9 February 2017Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016 (2 pages)
9 February 2017Secretary's details changed for Mr David James Mccutcheon on 5 April 2016 (1 page)
9 February 2017Director's details changed for Mr David James Mccutcheon on 5 April 2016 (2 pages)
9 February 2017Director's details changed for Mr Graham James Simpson on 5 April 2016 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Director's details changed for Mr Graham James Simpson on 5 April 2016 (2 pages)
9 February 2017Director's details changed for Mr Gary Richard Smith on 5 April 2016 (2 pages)
1 October 2016Full accounts made up to 31 March 2016 (19 pages)
1 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 April 2016Registration of charge SC2036380004, created on 12 April 2016 (5 pages)
12 April 2016Registration of charge SC2036380004, created on 12 April 2016 (5 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2016Memorandum and Articles of Association (7 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2016Memorandum and Articles of Association (7 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,007
(9 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,007
(9 pages)
24 September 2015Satisfaction of charge 3 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (1 page)
27 August 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
27 August 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,007
(9 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,007
(9 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,007
(9 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,007
(9 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,007
(9 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,007
(9 pages)
27 January 2014Registered office address changed from Bullet House 5 Ashley Drive Bothwell G71 8BS on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Bullet House 5 Ashley Drive Bothwell G71 8BS on 27 January 2014 (1 page)
23 September 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
23 September 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
4 February 2013Director's details changed for William Herron on 7 March 2012 (2 pages)
4 February 2013Director's details changed for William Herron on 7 March 2012 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
4 February 2013Director's details changed for William Herron on 7 March 2012 (2 pages)
12 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
16 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
7 March 2012Director's details changed for William Herron on 6 February 2012 (2 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
7 March 2012Director's details changed for William Herron on 6 February 2012 (2 pages)
7 March 2012Director's details changed for William Herron on 6 February 2012 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
22 February 2011Appointment of Mr Graham James Simpson as a director (2 pages)
22 February 2011Appointment of Mr Graham James Simpson as a director (2 pages)
22 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,007
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,007
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,007
(3 pages)
14 September 2010Resolutions
  • RES13 ‐ Section 175 08/07/2010
(1 page)
14 September 2010Resolutions
  • RES13 ‐ Section 175 08/07/2010
(1 page)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
5 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
5 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
25 March 2009Return made up to 04/02/09; no change of members (6 pages)
25 March 2009Return made up to 04/02/09; no change of members (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 04/02/08; full list of members; amend (8 pages)
10 April 2008Return made up to 04/02/08; full list of members; amend (8 pages)
1 April 2008Return made up to 04/02/08; full list of members (4 pages)
1 April 2008Return made up to 04/02/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Ad 17/04/07--------- £ si 6@1=6 £ ic 1000/1006 (3 pages)
16 October 2007Ad 17/04/07--------- £ si 6@1=6 £ ic 1000/1006 (3 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Nc inc already adjusted 16/04/07 (2 pages)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Nc inc already adjusted 16/04/07 (2 pages)
14 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 04/02/06; full list of members (8 pages)
16 March 2006Return made up to 04/02/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
28 January 2005Return made up to 04/02/05; full list of members (8 pages)
28 January 2005Return made up to 04/02/05; full list of members (8 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
24 January 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
24 January 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
28 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
28 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
17 March 2003Partic of mort/charge * (9 pages)
17 March 2003Partic of mort/charge * (9 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 April 2002Partic of mort/charge * (6 pages)
30 April 2002Partic of mort/charge * (6 pages)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
22 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
22 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
11 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
28 February 2000Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2000Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (19 pages)
4 February 2000Incorporation (19 pages)