Company NameDee Set Logistics Limited
DirectorsIan David Andrews and Greg Antony Phillips
Company StatusActive
Company NumberSC208421
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian David Andrews
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Greg Antony Phillips
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr Ian David Andrews
StatusCurrent
Appointed06 May 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Eamonn Patrick Byrnes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland
Director NameMr Walter Latham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr Walter Latham
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Charles Andrew Bourke Maclean
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarruth
Bridge Of Weir
Renfrewshire
PA11 3SG
Scotland
Director NameMr Simon John Machin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Stephen Hinchliffe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleStore Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Eamonn Patrick Byrnes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr Simon John Machin
StatusResigned
Appointed05 September 2013(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Steven Colin Robinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameDeborah Michelle Bufton
StatusResigned
Appointed01 May 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2017)
RoleCompany Director
Correspondence Address6 Marsh Parade
Newcastle
Staffordshire
ST5 1DU
Secretary NameMr Simon John Machin
StatusResigned
Appointed20 March 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr William Joshua Day
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr William Joshua Day
StatusResigned
Appointed10 October 2018(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2019)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Tariq Mahmood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr Tariq Mahmood
StatusResigned
Appointed14 August 2019(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitedeeset.co.uk
Email address[email protected]
Telephone01782 266667
Telephone regionStoke-on-Trent

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90k at £1Retail Solutions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,421,391
Gross Profit£13,608,325
Net Worth£4,179,528
Cash£229,944
Current Liabilities£11,146,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

28 October 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2021Delivered on: 26 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2001Delivered 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 2002Delivered 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

Filing History

21 July 2023Full accounts made up to 31 December 2022 (23 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 November 2022Satisfaction of charge 6 in full (1 page)
8 August 2022Full accounts made up to 31 December 2021 (26 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (28 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
26 May 2021Registration of charge SC2084210010, created on 24 May 2021 (26 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 112,500
(4 pages)
5 August 2020Memorandum and Articles of Association (22 pages)
16 July 2020Full accounts made up to 31 December 2019 (27 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Ian David Andrews as a secretary on 6 May 2020 (2 pages)
30 April 2020Termination of appointment of Tariq Mahmood as a director on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Tariq Mahmood as a secretary on 30 April 2020 (1 page)
14 August 2019Termination of appointment of William Joshua Day as a secretary on 14 August 2019 (1 page)
14 August 2019Termination of appointment of William Joshua Day as a director on 14 August 2019 (1 page)
14 August 2019Appointment of Mr Tariq Mahmood as a secretary on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Tariq Mahmood as a director on 14 August 2019 (2 pages)
2 August 2019Full accounts made up to 31 December 2018 (27 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Simon John Machin as a secretary on 10 October 2018 (1 page)
10 October 2018Appointment of Mr William Joshua Day as a secretary on 10 October 2018 (2 pages)
10 October 2018Termination of appointment of Simon John Machin as a director on 10 October 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 June 2018Appointment of Mr William Joshua Day as a director on 24 May 2018 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Full accounts made up to 31 December 2016 (24 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 March 2017Appointment of Mr Simon John Machin as a secretary on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Simon John Machin as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Deborah Michelle Bufton as a secretary on 20 March 2017 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (29 pages)
27 June 2016Full accounts made up to 31 December 2015 (29 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 90,000
(4 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 90,000
(4 pages)
13 January 2016Termination of appointment of Stephen Hinchliffe as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Stephen Hinchliffe as a director on 31 December 2015 (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 90,000
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 90,000
(5 pages)
16 June 2015Full accounts made up to 31 December 2014 (24 pages)
16 June 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Second filing of TM01 previously delivered to Companies House (4 pages)
21 April 2015Second filing of TM01 previously delivered to Companies House (4 pages)
9 April 2015Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015.
(2 pages)
9 April 2015Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015.
(2 pages)
9 April 2015Termination of appointment of Eamonn Patrick Byrnes as a director on 9 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015.
(2 pages)
31 March 2015Termination of appointment of Steven Colin Robinson as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Steven Colin Robinson as a director on 31 March 2015 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90,000
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90,000
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (27 pages)
29 May 2014Full accounts made up to 31 December 2013 (27 pages)
13 May 2014Appointment of Mr Steven Colin Robinson as a director (2 pages)
13 May 2014Termination of appointment of Simon Machin as a secretary (1 page)
13 May 2014Appointment of Mr Greg Antony Phillips as a director (2 pages)
13 May 2014Appointment of Mr Steven Colin Robinson as a director (2 pages)
13 May 2014Termination of appointment of Simon Machin as a secretary (1 page)
13 May 2014Appointment of Deborah Michelle Bufton as a secretary (2 pages)
13 May 2014Appointment of Mr Greg Antony Phillips as a director (2 pages)
13 May 2014Appointment of Deborah Michelle Bufton as a secretary (2 pages)
23 September 2013Appointment of Mr Simon John Machin as a secretary (1 page)
23 September 2013Appointment of Mr Simon John Machin as a secretary (1 page)
18 September 2013Termination of appointment of Walter Latham as a secretary (1 page)
18 September 2013Termination of appointment of Walter Latham as a director (1 page)
18 September 2013Termination of appointment of Walter Latham as a director (1 page)
18 September 2013Termination of appointment of Walter Latham as a secretary (1 page)
2 July 2013Full accounts made up to 31 December 2012 (26 pages)
2 July 2013Full accounts made up to 31 December 2012 (26 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 16 April 2013 (2 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
27 March 2012Director's details changed for Mr Walter Latham on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Walter Latham on 27 March 2012 (2 pages)
25 August 2011Appointment of Mr Eamonn Patrick Byrnes as a director (2 pages)
25 August 2011Appointment of Mr Eamonn Patrick Byrnes as a director (2 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (26 pages)
27 June 2011Full accounts made up to 31 December 2010 (26 pages)
19 July 2010Full accounts made up to 31 December 2009 (25 pages)
19 July 2010Full accounts made up to 31 December 2009 (25 pages)
6 July 2010Termination of appointment of Eamonn Byrnes as a director (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Eamonn Byrnes as a director (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Walter Latham on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Eamonn Patrick Byrnes on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Walter Latham on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Simon John Machin on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Ian David Andrews on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Ian David Andrews on 21 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Walter Latham on 21 June 2010 (1 page)
5 July 2010Director's details changed for Mr Simon John Machin on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Eamonn Patrick Byrnes on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Hinchliffe on 21 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Walter Latham on 21 June 2010 (1 page)
5 July 2010Director's details changed for Mr Stephen Hinchliffe on 21 June 2010 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 October 2009Full accounts made up to 31 December 2008 (28 pages)
9 October 2009Full accounts made up to 31 December 2008 (28 pages)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / stephen hinchliffe / 02/06/2009 (1 page)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / eamonn byrnes / 02/05/2009 (1 page)
2 July 2009Director's change of particulars / eamonn byrnes / 02/05/2009 (1 page)
2 July 2009Director's change of particulars / stephen hinchliffe / 02/06/2009 (1 page)
17 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
2 September 2008Return made up to 22/06/08; full list of members (6 pages)
2 September 2008Return made up to 22/06/08; full list of members (6 pages)
1 September 2008Director's change of particulars / eamonn byrnes / 20/06/2008 (1 page)
1 September 2008Director's change of particulars / eamonn byrnes / 20/06/2008 (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
6 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
9 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
15 June 2007Partic of mort/charge * (7 pages)
15 June 2007Partic of mort/charge * (7 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
13 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
14 December 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
14 December 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
11 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
16 June 2003Return made up to 22/06/03; full list of members (8 pages)
16 June 2003Return made up to 22/06/03; full list of members (8 pages)
31 March 2003Full accounts made up to 31 December 2002 (13 pages)
31 March 2003Full accounts made up to 31 December 2002 (13 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
31 December 2002Ad 13/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
31 December 2002Ad 13/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
2 August 2002Alterations to a floating charge (8 pages)
2 August 2002Alterations to a floating charge (8 pages)
2 August 2002Alterations to a floating charge (8 pages)
2 August 2002Alterations to a floating charge (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
25 June 2002Return made up to 22/06/02; full list of members (7 pages)
25 June 2002Return made up to 22/06/02; full list of members (7 pages)
17 June 2002Partic of mort/charge * (5 pages)
17 June 2002Partic of mort/charge * (5 pages)
16 July 2001Return made up to 22/06/01; full list of members (7 pages)
16 July 2001Return made up to 22/06/01; full list of members (7 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Partic of mort/charge * (6 pages)
26 February 2001Partic of mort/charge * (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
27 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Company name changed quillco 94 LIMITED\certificate issued on 14/12/00 (2 pages)
14 December 2000Company name changed quillco 94 LIMITED\certificate issued on 14/12/00 (2 pages)
22 June 2000Incorporation (19 pages)
22 June 2000Incorporation (19 pages)