Company NameLove Or Money Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company NumberSC209430
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months after company formation)
Appointment Duration5 years (resigned 02 December 2005)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Secretary NameMr Alan Clements
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 May 2004)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2000(4 months after company formation)
Appointment Duration5 years (resigned 02 December 2005)
RoleProducer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed19 May 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 June 2022)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteiwcmedia.co.uk
Telephone0141 3533222
Telephone regionGlasgow

Location

Registered AddressSt Georges Studios
93-97 Saint Georges Road
Glasgow
Lanarkshire
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wark Clements & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

5 April 2001Delivered on: 19 April 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Desposit agreement
Secured details: All monies agreed to be paid under or intended to be secured by the agreement.
Particulars: By way of a fixed charge, the principal amount of gbp 1,001,036 standing in or to be credited to the account designated love ormoney limited security fund into which the deposit is made or to be made or such other account permitted by the agreement and all interest now due and henceforth to become due in respect thereof.
Outstanding

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
15 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
2 September 2022Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page)
25 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
25 August 2022Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Mr Peter Langenberg on 14 August 2022 (2 pages)
5 August 2022Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
7 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (14 pages)
23 September 2017Full accounts made up to 31 December 2016 (13 pages)
23 September 2017Full accounts made up to 31 December 2016 (13 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
29 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
29 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Termination of appointment of David Frank as a director (1 page)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Full accounts made up to 31 January 2010 (13 pages)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Full accounts made up to 31 January 2010 (13 pages)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 January 2009 (12 pages)
29 October 2009Full accounts made up to 31 January 2009 (12 pages)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / david frank / 01/07/2009 (1 page)
6 August 2009Director's change of particulars / david frank / 01/07/2009 (1 page)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
18 February 2009Director appointed hamish barbour (2 pages)
18 February 2009Director appointed hamish barbour (2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Appointment terminated director janice price (1 page)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Appointment terminated director janice price (1 page)
13 November 2008Full accounts made up to 31 January 2008 (11 pages)
13 November 2008Full accounts made up to 31 January 2008 (11 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
16 July 2008Memorandum and Articles of Association (14 pages)
16 July 2008Memorandum and Articles of Association (14 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
7 September 2007Full accounts made up to 31 January 2007 (12 pages)
7 September 2007Full accounts made up to 31 January 2007 (12 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
11 September 2006Full accounts made up to 31 January 2006 (12 pages)
11 September 2006Full accounts made up to 31 January 2006 (12 pages)
8 August 2006Return made up to 25/07/06; full list of members (2 pages)
8 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 August 2005Return made up to 25/07/05; full list of members (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: gordon chambers 90 mitchell street glasgow G1 3NQ (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: gordon chambers 90 mitchell street glasgow G1 3NQ (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
13 November 2003Accounts for a small company made up to 30 April 2003 (4 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (4 pages)
18 October 2003Return made up to 25/07/03; full list of members (7 pages)
18 October 2003Return made up to 25/07/03; full list of members (7 pages)
31 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
31 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 October 2002Return made up to 25/07/02; full list of members (7 pages)
28 October 2002Return made up to 25/07/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 September 2001Return made up to 25/07/01; full list of members (6 pages)
26 September 2001Return made up to 25/07/01; full list of members (6 pages)
19 April 2001Partic of mort/charge * (6 pages)
19 April 2001Partic of mort/charge * (6 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
28 November 2000Memorandum and Articles of Association (15 pages)
28 November 2000Memorandum and Articles of Association (15 pages)
27 November 2000Company name changed tm 1162 LIMITED\certificate issued on 27/11/00 (2 pages)
27 November 2000Company name changed tm 1162 LIMITED\certificate issued on 27/11/00 (2 pages)
25 July 2000Incorporation (21 pages)
25 July 2000Incorporation (21 pages)