Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Andrew Charles Ashton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Andrew Scott Allison |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2009) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Yarrow Gardens Lane Glasgow G20 6RZ Scotland |
Director Name | Mr Christopher Timothy Conwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AH |
Director Name | Mr Athol Peter Haas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 25a Maxwell Drive Pollokshields Glasgow G41 5DS Scotland |
Director Name | Mr Gregory Damian Barnett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr David Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Andrew Scott Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Yarrow Gardens Lane Glasgow G20 6RZ Scotland |
Director Name | Mr Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU |
Director Name | Mr Paul Joseph Gibbons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(20 years after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr David Andrew Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 04 January 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.abica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2488844 |
Telephone region | Glasgow |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
292 at £1 | David Munro 54.89% Ordinary |
---|---|
236 at £1 | Gregory Damian Barnett 44.36% Ordinary |
1 at £1 | David Munro 0.19% Ordinary D Non Voting |
1 at £1 | Gregory Damian Barnett 0.19% Ordinary B Non Voting |
1 at £1 | Michelle Dawn Barnett 0.19% Ordinary A Non Voting |
1 at £1 | Wendy Sarah Munro 0.19% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £301,207 |
Cash | £562,574 |
Current Liabilities | £441,030 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
18 March 2008 | Delivered on: 5 April 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor office premises pavilion 3 broomloan road glasgow - see form 410 for full details. Outstanding |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Christopher Russell (As Security Trustee) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Christopher Russell (As Security Trustee) Classification: A registered charge Outstanding |
10 January 2012 | Delivered on: 26 January 2012 Satisfied on: 7 June 2014 Persons entitled: Gamma Telecom Limited Classification: Short form debenture Secured details: Short form debenture. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 December 2000 | Delivered on: 12 December 2000 Satisfied on: 8 December 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 elderslie street, glasgow. Fully Satisfied |
16 November 2000 | Delivered on: 23 November 2000 Satisfied on: 15 June 2004 Persons entitled: Lloyds Tsb 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 |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page) |
4 May 2023 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages) |
28 April 2023 | Statement by Directors (1 page) |
28 April 2023 | Resolutions
|
28 April 2023 | Solvency Statement dated 27/04/23 (1 page) |
28 April 2023 | Statement of capital on 28 April 2023
|
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
14 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages) |
24 December 2020 | Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
31 May 2020 | Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages) |
17 February 2020 | Solvency Statement dated 12/02/20 (1 page) |
17 February 2020 | Statement of capital on 17 February 2020
|
17 February 2020 | Resolutions
|
17 February 2020 | Statement by Directors (1 page) |
17 January 2020 | Satisfaction of charge SC2055440010 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440012 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440008 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440007 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440006 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440009 in full (1 page) |
17 January 2020 | Satisfaction of charge SC2055440011 in full (1 page) |
2 September 2019 | Registered office address changed from 9 Dava Street Glasgow G51 2JA to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2 September 2019 (1 page) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 July 2019 | Previous accounting period shortened from 30 November 2019 to 31 December 2018 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
17 January 2019 | Registration of charge SC2055440012, created on 16 January 2019 (22 pages) |
11 January 2019 | Previous accounting period shortened from 31 July 2019 to 30 November 2018 (1 page) |
8 January 2019 | Alterations to floating charge SC2055440011 (78 pages) |
8 January 2019 | Alterations to floating charge SC2055440010 (80 pages) |
27 December 2018 | Alterations to floating charge SC2055440011 (123 pages) |
27 December 2018 | Alterations to floating charge SC2055440010 (125 pages) |
21 December 2018 | Registration of charge SC2055440011, created on 13 December 2018 (27 pages) |
21 December 2018 | Alterations to floating charge SC2055440008 (131 pages) |
21 December 2018 | Alterations to floating charge SC2055440009 (132 pages) |
21 December 2018 | Registration of charge SC2055440010, created on 13 December 2018 (23 pages) |
20 December 2018 | Alterations to floating charge SC2055440006 (79 pages) |
20 December 2018 | Alterations to floating charge SC2055440007 (81 pages) |
20 December 2018 | Alterations to floating charge SC2055440007 (125 pages) |
20 December 2018 | Alterations to floating charge SC2055440006 (124 pages) |
20 December 2018 | Resolutions
|
19 December 2018 | Registration of charge SC2055440008, created on 13 December 2018 (18 pages) |
19 December 2018 | Registration of charge SC2055440009, created on 13 December 2018 (61 pages) |
18 December 2018 | Notification of Arrow Business Communications Limited as a person with significant control on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Gregory Damian Barnett as a director on 13 December 2018 (1 page) |
18 December 2018 | Termination of appointment of David Munro as a director on 13 December 2018 (1 page) |
18 December 2018 | Registration of charge SC2055440006, created on 13 December 2018 (26 pages) |
18 December 2018 | Cessation of David Munro as a person with significant control on 13 December 2018 (1 page) |
18 December 2018 | Registration of charge SC2055440007, created on 13 December 2018 (23 pages) |
18 December 2018 | Appointment of Mr Christopher John Russell as a director on 13 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Paul Joseph Gibbons as a director on 13 December 2018 (2 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 4 March 2011
|
12 December 2018 | Statement of company's objects (2 pages) |
12 December 2018 | Resolutions
|
10 December 2018 | Satisfaction of charge 3 in full (1 page) |
29 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
26 November 2018 | Satisfaction of charge 4 in full (1 page) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 September 2010 | Director's details changed for Gregory Damian Barnett on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr David Munro on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr David Munro on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Gregory Damian Barnett on 15 September 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 October 2009 | Form 169 purchasing 236 shares at £1 on 30/09/09 (2 pages) |
20 October 2009 | 169 purchasing 1 share & £1 30/09/2009 (2 pages) |
20 October 2009 | Form 169 purchasing 236 shares at £1 on 30/09/09 (2 pages) |
20 October 2009 | 169 purchasing 1 share & £1 30/09/2009 (2 pages) |
15 October 2009 | Termination of appointment of Andrew Allison as a secretary (1 page) |
15 October 2009 | Termination of appointment of Roderick Matthews as a director (1 page) |
15 October 2009 | Termination of appointment of Roderick Matthews as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Allison as a secretary (1 page) |
15 October 2009 | Termination of appointment of Andrew Allison as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Allison as a director (1 page) |
12 October 2009 | Resolutions
|
12 October 2009 | Nc dec already adjusted 30/09/09 (2 pages) |
12 October 2009 | Nc dec already adjusted 30/09/09 (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Nc dec already adjusted 30/09/09 (2 pages) |
12 October 2009 | Nc dec already adjusted 30/09/09 (2 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
11 November 2008 | Director appointed mr rod matthews (1 page) |
11 November 2008 | Director appointed mr rod matthews (1 page) |
24 October 2008 | Company name changed access business communications LIMITED\certificate issued on 24/10/08 (3 pages) |
24 October 2008 | Company name changed access business communications LIMITED\certificate issued on 24/10/08 (3 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
18 April 2008 | Gbp ic 1004/767\04/04/08\gbp sr 237@1=237\ (2 pages) |
18 April 2008 | Gbp ic 1004/767\04/04/08\gbp sr 237@1=237\ (2 pages) |
18 April 2008 | Gbp nc 1004/1003\04/04/08 (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Gbp nc 1004/1003\04/04/08 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 April 2008 | Appointment terminated director athol haas (1 page) |
7 April 2008 | Appointment terminated director athol haas (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 April 2007 | Partic of mort/charge * (6 pages) |
12 April 2007 | Partic of mort/charge * (6 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 72 elderslie street glasgow G3 7AL (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 72 elderslie street glasgow G3 7AL (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 January 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
8 January 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
23 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
23 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
22 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
17 March 2006 | Ad 24/02/06--------- £ si 3@1=3 £ ic 1001/1004 (2 pages) |
17 March 2006 | Ad 24/02/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
17 March 2006 | Ad 24/02/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
17 March 2006 | Ad 24/02/06--------- £ si 3@1=3 £ ic 1001/1004 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 March 2006 | Company name changed freedom mobiles LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed freedom mobiles LIMITED\certificate issued on 08/03/06 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 28/03/05; full list of members
|
6 May 2005 | Return made up to 28/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
15 June 2004 | Dec mort/charge * (4 pages) |
15 June 2004 | Dec mort/charge * (4 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
17 April 2001 | Return made up to 28/03/01; full list of members
|
17 April 2001 | Return made up to 28/03/01; full list of members
|
29 March 2001 | Statement of affairs (5 pages) |
29 March 2001 | Statement of affairs (5 pages) |
29 March 2001 | Ad 22/11/00--------- £ si 747@1=747 £ ic 253/1000 (2 pages) |
29 March 2001 | Ad 22/11/00--------- £ si 747@1=747 £ ic 253/1000 (2 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
5 December 2000 | Ad 04/12/00--------- £ si 251@1=251 £ ic 2/253 (2 pages) |
5 December 2000 | Ad 04/12/00--------- £ si 251@1=251 £ ic 2/253 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
23 November 2000 | Partic of mort/charge * (6 pages) |
23 November 2000 | Partic of mort/charge * (6 pages) |
3 November 2000 | Company name changed freedom phones LIMITED\certificate issued on 06/11/00 (2 pages) |
3 November 2000 | Company name changed freedom phones LIMITED\certificate issued on 06/11/00 (2 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
14 April 2000 | Company name changed hms (342) LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed hms (342) LIMITED\certificate issued on 17/04/00 (2 pages) |
28 March 2000 | Incorporation (19 pages) |
28 March 2000 | Incorporation (19 pages) |