Glasgow
G3 8EP
Scotland
Director Name | Mr Mark Daniel Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Simon James Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Mr Matthew Stephen Teague |
---|---|
Status | Closed |
Appointed | 18 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Director Name | Mr Ronald Gavin Park |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 February 2015) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Manor House Hermand Estate West Calder West Lothian EH55 8QZ Scotland |
Director Name | Marcus Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Farm House Stewarton Ayrshire KA3 3DY Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Richard Megson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Westfield Redside Farm Steading North Berwick East Lothian EH39 5PE Scotland |
Director Name | Arthur John Bennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2004) |
Role | Sales & Marketing |
Correspondence Address | 11a Langton Court Darras Hall Ponteland Northumberland NE20 9AT |
Director Name | Mr Michael John Tolland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Corrour Road Newlands Glasgow G43 2DT Scotland |
Director Name | Ms Elizabeth Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 December 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Skypark 8 Elliot Street Glasgow G3 8EP Scotland |
Director Name | Stuart Alistair McWhinnie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2011) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wishaw Low Road Cleland Motherwell Lanarkshire ML1 5QU Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Iestyn Milton Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tainui Wey Road Weybridge Surrey KT13 8HR |
Director Name | Michael Elliot Harkness |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Antonine Road Dullatur Glasgow Strathclyde G68 0FE Scotland |
Director Name | Mr Calum Geoffrey Cusiter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2019) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 68-70 George Street Edinburgh City Of Edinburgh EH2 2LR Scotland |
Director Name | Maria Stefanie Van Den Haak |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skypark 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Stuart James Mitchell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.onesearchdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0520117 |
Telephone region | Freephone |
Registered Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £6,337,722 |
Net Worth | -£4,550,084 |
Current Liabilities | £3,711,439 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 February 2015 | Delivered on: 18 February 2015 Persons entitled: Sir Brian Souter Classification: A registered charge Outstanding |
---|---|
14 September 2000 | Delivered on: 29 September 2000 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
12 January 2021 | Registered office address changed from 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP to Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 12 January 2021 (1 page) |
---|---|
12 October 2020 | Termination of appointment of Stuart James Mitchell as a director on 30 September 2020 (1 page) |
26 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
2 March 2020 | Change of share class name or designation (2 pages) |
22 January 2020 | Termination of appointment of Marcus Noble as a director on 18 December 2019 (1 page) |
16 January 2020 | Resolutions
|
8 January 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 January 2020 | Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Matthew Stephen Teague as a secretary on 18 December 2019 (2 pages) |
6 January 2020 | Cessation of Souter Kent Limited as a person with significant control on 18 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Simon James Brown as a director on 18 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Stephen John Stout as a director on 18 December 2019 (2 pages) |
6 January 2020 | Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 18 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Calum Geoffrey Cusiter as a director on 18 December 2019 (1 page) |
27 December 2019 | Satisfaction of charge SC2072710003 in full (1 page) |
21 November 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
13 October 2017 | Termination of appointment of Maria Stefanie Van Den Haak as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Maria Stefanie Van Den Haak as a director on 13 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 February 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
6 February 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
4 July 2016 | Second filing of the annual return made up to 18 May 2016 (21 pages) |
4 July 2016 | Second filing of the annual return made up to 18 May 2016 (21 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 May 2016 | Director's details changed for Ms Elizabeth Jarvis on 4 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Ms Elizabeth Jarvis on 4 May 2016 (2 pages) |
18 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
18 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
18 February 2016 | Appointment of Maria Stefanie Van Den Haak as a director on 28 January 2016 (3 pages) |
18 February 2016 | Appointment of Maria Stefanie Van Den Haak as a director on 28 January 2016 (3 pages) |
18 February 2016 | Appointment of Stuart James Mitchell as a director on 28 January 2016 (3 pages) |
18 February 2016 | Appointment of Stuart James Mitchell as a director on 28 January 2016 (3 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
14 September 2015 | Resolutions
|
14 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
14 September 2015 | Resolutions
|
14 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
24 August 2015 | Appointment of Calum Geoffrey Cusiter as a director on 29 July 2015 (3 pages) |
24 August 2015 | Termination of appointment of Andrew James Macfie as a director on 29 July 2015 (2 pages) |
24 August 2015 | Appointment of Calum Geoffrey Cusiter as a director on 29 July 2015 (3 pages) |
24 August 2015 | Termination of appointment of Andrew James Macfie as a director on 29 July 2015 (2 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Registration of charge SC2072710003, created on 16 February 2015 (21 pages) |
18 February 2015 | Registration of charge SC2072710003, created on 16 February 2015 (21 pages) |
17 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages) |
5 February 2015 | Satisfaction of charge 2 in full (4 pages) |
5 February 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
30 July 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
20 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages) |
7 December 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Termination of appointment of Michael Tolland as a director (2 pages) |
8 March 2012 | Termination of appointment of Michael Tolland as a director (2 pages) |
18 August 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
18 August 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Termination of appointment of Stuart Mcwhinnie as a director (2 pages) |
24 March 2011 | Termination of appointment of Stuart Mcwhinnie as a director (2 pages) |
10 December 2010 | Termination of appointment of Michael Harkness as a director (1 page) |
10 December 2010 | Termination of appointment of Michael Harkness as a director (1 page) |
3 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
3 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
30 June 2010 | Director's details changed for Elizabeth Jarvis on 18 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Marcus Noble on 18 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Marcus Noble on 18 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stuart Alistair Mcwhinnie on 18 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
30 June 2010 | Secretary's details changed for Dm Company Services Limited on 18 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Dm Company Services Limited on 18 May 2010 (1 page) |
30 June 2010 | Director's details changed for Stuart Alistair Mcwhinnie on 18 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Elizabeth Jarvis on 18 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
28 January 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
4 September 2009 | Company name changed sph holdings LIMITED\certificate issued on 04/09/09 (13 pages) |
4 September 2009 | Company name changed sph holdings LIMITED\certificate issued on 04/09/09 (13 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (9 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (9 pages) |
2 June 2009 | Director appointed michael elliot harkness (2 pages) |
2 June 2009 | Director appointed michael elliot harkness (2 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (13 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (13 pages) |
27 June 2008 | Appointment terminated director iestyn williams (1 page) |
27 June 2008 | Appointment terminated director iestyn williams (1 page) |
2 June 2008 | Return made up to 18/05/07; change of members (9 pages) |
2 June 2008 | Return made up to 18/05/07; change of members (9 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (19 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (19 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
5 December 2007 | Ad 22/11/07--------- £ si [email protected]=2286 £ ic 49705/51991 (2 pages) |
5 December 2007 | Ad 22/11/07--------- £ si [email protected]=2286 £ ic 49705/51991 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
7 June 2007 | Return made up to 30/04/07; change of members
|
7 June 2007 | Return made up to 30/04/07; change of members
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | £ ic 46453/31426 02/05/07 £ sr [email protected]=15026 (2 pages) |
24 May 2007 | Ad 02/05/07--------- £ si [email protected]=18278 £ ic 31427/49705 (2 pages) |
24 May 2007 | Ad 02/05/07--------- £ si [email protected]=18278 £ ic 31427/49705 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | £ ic 46453/31426 02/05/07 £ sr [email protected]=15026 (2 pages) |
24 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
2 April 2007 | Full accounts made up to 30 April 2006 (19 pages) |
2 April 2007 | Full accounts made up to 30 April 2006 (19 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 30 April 2005 (18 pages) |
29 August 2006 | Full accounts made up to 30 April 2005 (18 pages) |
25 August 2006 | Return made up to 18/05/06; full list of members
|
25 August 2006 | Return made up to 18/05/06; full list of members
|
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 30 April 2004 (18 pages) |
3 November 2005 | Full accounts made up to 30 April 2004 (18 pages) |
6 October 2005 | Return made up to 18/05/05; no change of members (13 pages) |
6 October 2005 | Return made up to 18/05/05; no change of members (13 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 18/05/04; no change of members (8 pages) |
8 June 2004 | Return made up to 18/05/04; no change of members (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
20 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (27 pages) |
9 July 2002 | Memorandum and Articles of Association (27 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Ad 05/07/02--------- £ si [email protected]=27582 £ ic 18871/46453 (2 pages) |
9 July 2002 | Ad 05/07/02--------- £ si [email protected]=27582 £ ic 18871/46453 (2 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Ad 14/09/00--------- £ si [email protected]=18870 £ ic 1/18871 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 14/09/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | S-div 14/09/00 (1 page) |
22 September 2000 | Ad 14/09/00--------- £ si [email protected]=18870 £ ic 1/18871 (2 pages) |
22 September 2000 | Memorandum and Articles of Association (25 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Director resigned (1 page) |
22 September 2000 | S-div 14/09/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Nc inc already adjusted 14/09/00 (1 page) |
22 September 2000 | Memorandum and Articles of Association (25 pages) |
22 September 2000 | Resolutions
|
12 September 2000 | Company name changed dmws 428 LIMITED\certificate issued on 12/09/00 (2 pages) |
12 September 2000 | Company name changed dmws 428 LIMITED\certificate issued on 12/09/00 (2 pages) |
18 May 2000 | Incorporation (41 pages) |
18 May 2000 | Incorporation (41 pages) |