Edinburgh
Midlothian
EH1 2AA
Scotland
Director Name | Mr Greg Antony Phillips |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr Ian David Andrews |
---|---|
Status | Current |
Appointed | 06 May 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Eamonn Patrick Byrnes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 West George Street Glasgow Lanarkshire G2 4RB Scotland |
Director Name | Mr Walter Latham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr Walter Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Charles Andrew Bourke Maclean |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carruth Bridge Of Weir Renfrewshire PA11 3SG Scotland |
Director Name | Mr Simon John Machin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Stephen Hinchliffe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Store Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Eamonn Patrick Byrnes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr Simon John Machin |
---|---|
Status | Resigned |
Appointed | 05 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Steven Colin Robinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Deborah Michelle Bufton |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | 6 Marsh Parade Newcastle Staffordshire ST5 1DU |
Secretary Name | Mr Simon John Machin |
---|---|
Status | Resigned |
Appointed | 20 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr William Joshua Day |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr William Joshua Day |
---|---|
Status | Resigned |
Appointed | 10 October 2018(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr Tariq Mahmood |
---|---|
Status | Resigned |
Appointed | 14 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | deeset.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 266667 |
Telephone region | Stoke-on-Trent |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
90k at £1 | Retail Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,421,391 |
Gross Profit | £13,608,325 |
Net Worth | £4,179,528 |
Cash | £229,944 |
Current Liabilities | £11,146,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 October 2009 | Delivered on: 18 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 May 2008 | Delivered on: 28 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the west and south west side of victoria road fenton stoke on trent SF308165. Outstanding |
7 April 2008 | Delivered on: 23 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the west and south west side of victoria road, fenton, stoke on trent SF308165. Outstanding |
25 May 2007 | Delivered on: 15 June 2007 Persons entitled: Industrial Property Investment Fund Classification: Lease Secured details: All sums due or to become due. Particulars: Rent deposit of £26.204.85. Outstanding |
6 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 |
6 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: All that freehold land and buildings sf 120994 and sf 151393 being land lying to the north west of hot lane, burslem, stoke on trent, staffordshire. Outstanding |
7 January 2003 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The freehold property known as land and premises at milburn road, cobridge, stoke on trent (title number SF152555). Outstanding |
24 May 2021 | Delivered on: 26 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2001 | Delivered on: 26 February 2001 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. Outstanding |
13 June 2002 | Delivered on: 17 June 2002 Satisfied on: 1 February 2006 Persons entitled: 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. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
22 November 2022 | Satisfaction of charge 6 in full (1 page) |
8 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
26 May 2021 | Registration of charge SC2084210010, created on 24 May 2021 (26 pages) |
24 August 2020 | Resolutions
|
18 August 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
5 August 2020 | Memorandum and Articles of Association (22 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Mr Ian David Andrews as a secretary on 6 May 2020 (2 pages) |
30 April 2020 | Termination of appointment of Tariq Mahmood as a director on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Tariq Mahmood as a secretary on 30 April 2020 (1 page) |
14 August 2019 | Termination of appointment of William Joshua Day as a secretary on 14 August 2019 (1 page) |
14 August 2019 | Termination of appointment of William Joshua Day as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Tariq Mahmood as a secretary on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Tariq Mahmood as a director on 14 August 2019 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon John Machin as a secretary on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Mr William Joshua Day as a secretary on 10 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Simon John Machin as a director on 10 October 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mr William Joshua Day as a director on 24 May 2018 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Simon John Machin as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Simon John Machin as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017 (1 page) |
27 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 January 2016 | Termination of appointment of Stephen Hinchliffe as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Stephen Hinchliffe as a director on 31 December 2015 (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
21 April 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
9 April 2015 | Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
|
9 April 2015 | Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
|
9 April 2015 | Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
|
31 March 2015 | Termination of appointment of Steven Colin Robinson as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Steven Colin Robinson as a director on 31 March 2015 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
13 May 2014 | Appointment of Mr Steven Colin Robinson as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Machin as a secretary (1 page) |
13 May 2014 | Appointment of Mr Greg Antony Phillips as a director (2 pages) |
13 May 2014 | Appointment of Mr Steven Colin Robinson as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Machin as a secretary (1 page) |
13 May 2014 | Appointment of Deborah Michelle Bufton as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Greg Antony Phillips as a director (2 pages) |
13 May 2014 | Appointment of Deborah Michelle Bufton as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Simon John Machin as a secretary (1 page) |
23 September 2013 | Appointment of Mr Simon John Machin as a secretary (1 page) |
18 September 2013 | Termination of appointment of Walter Latham as a secretary (1 page) |
18 September 2013 | Termination of appointment of Walter Latham as a director (1 page) |
18 September 2013 | Termination of appointment of Walter Latham as a director (1 page) |
18 September 2013 | Termination of appointment of Walter Latham as a secretary (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 16 April 2013 (2 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
27 March 2012 | Director's details changed for Mr Walter Latham on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Walter Latham on 27 March 2012 (2 pages) |
25 August 2011 | Appointment of Mr Eamonn Patrick Byrnes as a director (2 pages) |
25 August 2011 | Appointment of Mr Eamonn Patrick Byrnes as a director (2 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 July 2010 | Termination of appointment of Eamonn Byrnes as a director (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Eamonn Byrnes as a director (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Walter Latham on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Eamonn Patrick Byrnes on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Walter Latham on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Simon John Machin on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Ian David Andrews on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Ian David Andrews on 21 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Walter Latham on 21 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Simon John Machin on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Eamonn Patrick Byrnes on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Hinchliffe on 21 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Walter Latham on 21 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Stephen Hinchliffe on 21 June 2010 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / stephen hinchliffe / 02/06/2009 (1 page) |
2 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / eamonn byrnes / 02/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / eamonn byrnes / 02/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / stephen hinchliffe / 02/06/2009 (1 page) |
17 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
2 September 2008 | Return made up to 22/06/08; full list of members (6 pages) |
2 September 2008 | Return made up to 22/06/08; full list of members (6 pages) |
1 September 2008 | Director's change of particulars / eamonn byrnes / 20/06/2008 (1 page) |
1 September 2008 | Director's change of particulars / eamonn byrnes / 20/06/2008 (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 August 2007 | Return made up to 22/06/07; full list of members
|
6 August 2007 | Return made up to 22/06/07; full list of members
|
9 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
9 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
15 June 2007 | Partic of mort/charge * (7 pages) |
15 June 2007 | Partic of mort/charge * (7 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members
|
13 July 2006 | Return made up to 22/06/06; full list of members
|
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
14 December 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
14 December 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members
|
1 July 2005 | Return made up to 22/06/05; full list of members
|
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Return made up to 22/06/04; full list of members
|
28 June 2004 | Return made up to 22/06/04; full list of members
|
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Ad 13/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
31 December 2002 | Ad 13/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Alterations to a floating charge (8 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
17 June 2002 | Partic of mort/charge * (5 pages) |
17 June 2002 | Partic of mort/charge * (5 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 February 2001 | Partic of mort/charge * (6 pages) |
26 February 2001 | Partic of mort/charge * (6 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
27 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Company name changed quillco 94 LIMITED\certificate issued on 14/12/00 (2 pages) |
14 December 2000 | Company name changed quillco 94 LIMITED\certificate issued on 14/12/00 (2 pages) |
22 June 2000 | Incorporation (19 pages) |
22 June 2000 | Incorporation (19 pages) |