Hamilton
ML3 0DW
Scotland
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(19 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigsheen House 23 Craigsheen Avenue Carmunnock Glasgow G76 9AG Scotland |
Secretary Name | May Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Westwood 10 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Secretary Name | Ian William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Secretary Name | Mr Richard William Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 59 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ Scotland |
Director Name | Mr Alan James Inglis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2002) |
Role | Food Manufacturing Director |
Country of Residence | Scotland |
Correspondence Address | 55 Main Road Elderslie Johnstone Renfrewshire PA15 9BA Scotland |
Secretary Name | Cllr Denis Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 117 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Director Name | Mr John Fraser McLachlan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Wing, Ryland Lodge Perth Road Dunblane Perthshire FK15 0HY Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Secretary Name | Mr John Fraser McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing, Ryland Lodge Perth Road Dunblane Perthshire FK15 0HY Scotland |
Director Name | Martin Jack McKee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2005) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Worsley Crescent Newton Mearns Glasgow G77 6DW Scotland |
Secretary Name | Martin Jack McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2005) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Worsley Crescent Newton Mearns Glasgow G77 6DW Scotland |
Director Name | Mr John Antony Lomer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winton House Ashley Road Cheltenham GL52 6PG Wales |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Director Name | Mr Archibald MacDonald Cunningham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(6 years after company formation) |
Appointment Duration | 7 years (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ferguson Drive Musselburgh Midlothian EH21 6XA Scotland |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Maes-Y-Coed Road Cardiff Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Telephone | 01236 435050 |
---|---|
Telephone region | Coatbridge |
Registered Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
42.5k at £1 | California Cake Co. (Holdings) LTD 85.00% Ordinary |
---|---|
7.5k at £1 | Finsbury Food Group PLC 15.00% Ordinary |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
30 October 2014 | Delivered on: 11 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3,4 and 5 of the debenture. Outstanding |
---|---|
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Bank PLC 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 |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Equipment Finance (UK) 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 |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Asset Finance (UK) 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 |
9 July 2001 | Delivered on: 12 July 2001 Satisfied on: 22 December 2005 Persons entitled: Glasgow City Council Classification: Floating charge Secured details: £40,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 May 2001 | Delivered on: 16 May 2001 Satisfied on: 22 December 2005 Persons entitled: Scottish Enterprise 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 |
14 May 2001 | Delivered on: 16 May 2001 Satisfied on: 1 February 2006 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: The whole assets of the company. Fully Satisfied |
7 December 2023 | Appointment of Mr Steven Paul Hill as a director on 6 December 2023 (2 pages) |
---|---|
4 April 2023 | Full accounts made up to 2 July 2022 (13 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 26 June 2021 (13 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 27 June 2020 (13 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Stephen Alexander Boyd on 6 March 2013 (2 pages) |
3 January 2020 | Full accounts made up to 29 June 2019 (13 pages) |
10 April 2019 | Appointment of One Advisory Limited as a secretary on 2 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Caroline Heeney as a secretary on 4 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 30 June 2018 (12 pages) |
10 April 2018 | Full accounts made up to 1 July 2017 (12 pages) |
3 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
29 March 2017 | Full accounts made up to 2 July 2016 (12 pages) |
29 March 2017 | Full accounts made up to 2 July 2016 (12 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 February 2016 | Full accounts made up to 27 June 2015 (10 pages) |
2 February 2016 | Full accounts made up to 27 June 2015 (10 pages) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
10 April 2015 | Full accounts made up to 28 June 2014 (10 pages) |
10 April 2015 | Full accounts made up to 28 June 2014 (10 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 November 2014 | Registration of charge SC2047570007, created on 30 October 2014 (63 pages) |
11 November 2014 | Registration of charge SC2047570007, created on 30 October 2014 (63 pages) |
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
11 March 2014 | Full accounts made up to 29 June 2013 (10 pages) |
11 March 2014 | Full accounts made up to 29 June 2013 (10 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
8 April 2013 | Termination of appointment of Archibald Cunningham as a director (1 page) |
8 April 2013 | Termination of appointment of Archibald Cunningham as a director (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (10 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (10 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (10 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (10 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (10 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (10 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
11 March 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
11 March 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
23 February 2010 | Secretary's details changed for City Group Plc on 17 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for City Group Plc on 17 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 4 July 2009 (12 pages) |
11 December 2009 | Full accounts made up to 4 July 2009 (12 pages) |
11 December 2009 | Full accounts made up to 4 July 2009 (12 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page) |
4 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page) |
4 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 1 July 2006 (19 pages) |
21 November 2006 | Full accounts made up to 1 July 2006 (19 pages) |
21 November 2006 | Full accounts made up to 1 July 2006 (19 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 17/02/06; full list of members
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 17/02/06; full list of members
|
7 April 2006 | New director appointed (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
22 December 2005 | Accounts for a medium company made up to 2 July 2005 (17 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Accounts for a medium company made up to 2 July 2005 (17 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Accounts for a medium company made up to 2 July 2005 (17 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: c/o enterprise food group LTD scottish enterprise technology park, james watt avenue east kilbride, glasgow G75 0QD (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Auditor's resignation (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: c/o enterprise food group LTD scottish enterprise technology park, james watt avenue east kilbride, glasgow G75 0QD (1 page) |
30 November 2005 | Auditor's resignation (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
23 February 2005 | Return made up to 17/02/05; full list of members
|
23 February 2005 | Return made up to 17/02/05; full list of members
|
7 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
7 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 April 2004 | Accounts for a medium company made up to 27 December 2003 (30 pages) |
26 April 2004 | Accounts for a medium company made up to 27 December 2003 (30 pages) |
26 April 2004 | Accounts for a small company made up to 28 December 2002 (16 pages) |
26 April 2004 | Accounts for a small company made up to 28 December 2002 (16 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members
|
20 February 2004 | Return made up to 17/02/04; full list of members
|
11 October 2003 | Resolutions
|
11 October 2003 | Resolutions
|
7 March 2003 | Return made up to 03/03/03; full list of members
|
7 March 2003 | Return made up to 03/03/03; full list of members
|
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
7 August 2002 | Alterations to a floating charge (8 pages) |
7 August 2002 | Alterations to a floating charge (8 pages) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Alterations to a floating charge (10 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Alterations to a floating charge (10 pages) |
6 August 2002 | New director appointed (1 page) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Return made up to 09/03/02; full list of members
|
18 April 2002 | Return made up to 09/03/02; full list of members
|
14 January 2002 | Registered office changed on 14/01/02 from: 94 hope street glasgow lanarkshire G2 6PH (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 94 hope street glasgow lanarkshire G2 6PH (1 page) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
12 July 2001 | Partic of mort/charge * (5 pages) |
12 July 2001 | Partic of mort/charge * (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
18 May 2001 | Alterations to a floating charge (9 pages) |
18 May 2001 | Alterations to a floating charge (9 pages) |
17 May 2001 | Company name changed exchangelaw (no.242) LIMITED\certificate issued on 16/05/01 (2 pages) |
17 May 2001 | Company name changed exchangelaw (no.242) LIMITED\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | New secretary appointed (1 page) |
16 May 2001 | Partic of mort/charge * (5 pages) |
16 May 2001 | New secretary appointed (1 page) |
16 May 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Return made up to 09/03/01; full list of members
|
1 March 2001 | Return made up to 09/03/01; full list of members
|
9 February 2001 | Ad 02/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2001 | Ad 02/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | £ nc 100/50000 02/11/00 (1 page) |
9 February 2001 | £ nc 100/50000 02/11/00 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
9 March 2000 | Incorporation (22 pages) |
9 March 2000 | Incorporation (22 pages) |