Company NameProfessional Partners Limited
Company StatusDissolved
Company NumberSC211007
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameWylie & Bisset Financial Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Secretary NameScott Hopkinson
StatusClosed
Appointed01 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameFairstone Group Limited (Corporation)
StatusClosed
Appointed01 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2019)
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Newcastle Upon Tyne
Tyne And Wear
NE35 9PF
Director NameLeslie James McIntyre
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Kings Park Avenue
Glasgow
Lanarkshire
G44 4HU
Scotland
Director NameLeslie James McIntyre
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Kings Park Avenue
Glasgow
Lanarkshire
G44 4HU
Scotland
Director NameMr James Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAllan Villa
2 Threestanes Road
Strathaven
Lanarkshire
ML10 6DX
Scotland
Secretary NameMr James Muir
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAllan Villa
2 Threestanes Road
Strathaven
Lanarkshire
ML10 6DX
Scotland
Director NameMr Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2017)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressFlat 0/1 5 Hamilton Gardens
Glasgow
G12 8BD
Scotland
Director NameMr Kerr Livingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Manor Crescent
Gourock
Renfrewshire
PA19 1UY
Scotland
Director NameThomas McCrone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2002)
RoleTax Accountant
Correspondence Address3 Lounsdale Avenue
The Oual
Paisley
Renfrewshire
PA2 9LT
Scotland
Secretary NameLeslie James McIntyre
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Kings Park Avenue
Glasgow
Lanarkshire
G44 4HU
Scotland
Director NameMr Thomas McCrone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Newton Of Barr
Lochwinnoch
PA12 4AR
Scotland
Director NameMr Ross McLauchlan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Bonnyton Drive
Eaglesham
Glasgow
Lanarkshire
G76 0LT
Scotland
Director NameThomas McGuire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Earlsgate
Crosslee Houston
Renfrewshire
PA6 7FB
Scotland
Secretary NameGraeme Lyon Campbell
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address3 Capel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EL
Scotland
Director NameMr Fraser McPhate
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2017)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameMs Lorna Jean Wyllie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameMr James Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteprofessional-partners.com

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

54 at £1Fiona Thomson
29.83%
Ordinary
54 at £1Fraser Thomson
29.83%
Ordinary
27 at £1Fraser Mcphate
14.92%
Ordinary
27 at £1Sara Jayne Mcphate
14.92%
Ordinary
19 at £1Wylie & Bisset LLP
10.50%
Ordinary

Financials

Year2014
Net Worth£161,861
Cash£245,507
Current Liabilities£99,360

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
12 February 201930/08/18 Statement of Capital gbp 170 (8 pages)
6 February 2019Accounts for a small company made up to 31 December 2017 (19 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Notification of Fairstone Holdings Limited as a person with significant control on 1 December 2017 (4 pages)
19 March 2018Appointment of Fairstone Group Limited as a director on 1 December 2017 (3 pages)
12 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 March 2018Purchase of own shares. (3 pages)
12 March 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 171
(4 pages)
8 March 2018Termination of appointment of Fraser Mcphate as a director on 1 December 2017 (2 pages)
8 March 2018Cessation of Fraser Thomson as a person with significant control on 1 December 2017 (3 pages)
8 March 2018Termination of appointment of James Muir as a director on 1 December 2017 (2 pages)
8 March 2018Termination of appointment of Fraser Thomson as a director on 1 December 2017 (2 pages)
8 March 2018Appointment of Scott Hopkinson as a director on 1 December 2017 (3 pages)
8 March 2018Appointment of Scott Hopkinson as a secretary on 1 December 2017 (3 pages)
8 March 2018Cessation of Fraser Mcphate as a person with significant control on 1 December 2017 (3 pages)
8 March 2018Appointment of Mr Lee Graham Hartley as a director on 1 December 2017 (3 pages)
8 December 2017Second filing of the annual return made up to 14 September 2015 (23 pages)
8 December 2017Second filing of the annual return made up to 14 September 2015 (23 pages)
15 November 2017Director's details changed for Mr Fraser Thomson on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Fraser Thomson on 15 November 2017 (2 pages)
3 November 2017Second filing of Confirmation Statement dated 14/09/2016 (4 pages)
3 November 2017Second filing of Confirmation Statement dated 30/08/2017 (4 pages)
3 November 2017Second filing of Confirmation Statement dated 30/08/2017 (4 pages)
3 November 2017Second filing of Confirmation Statement dated 14/09/2016 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017
(5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017
(5 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017
(8 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017
(8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be generally empowered to transfer 8 a ordinary shares of £1.00 each in the capital of the company held by fraser thomson to fairstone holdings LIMITED and 8 a ordinary shares of £1.00 each in the capital of the company held by fiona thomson to fairstone holdings LIMITED as if any pre-emption rights contained in the company's articles of association did not apply to any such transfers. 17/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be generally empowered to transfer 8 a ordinary shares of £1.00 each in the capital of the company held by fraser thomson to fairstone holdings LIMITED and 8 a ordinary shares of £1.00 each in the capital of the company held by fiona thomson to fairstone holdings LIMITED as if any pre-emption rights contained in the company's articles of association did not apply to any such transfers. 17/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 170.00
(4 pages)
24 May 2016Change of share class name or designation (2 pages)
24 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 170.00
(4 pages)
24 May 2016Change of share class name or designation (2 pages)
17 May 2016Appointment of James Muir as a director on 6 April 2016 (3 pages)
17 May 2016Appointment of James Muir as a director on 6 April 2016 (3 pages)
11 May 2016Termination of appointment of Thomas Mcguire as a director on 6 April 2016 (2 pages)
11 May 2016Termination of appointment of Thomas Mcguire as a director on 6 April 2016 (2 pages)
3 February 2016Termination of appointment of Lorna Jean Wyllie as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Ross Mclauchlan as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Lorna Jean Wyllie as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Ross Mclauchlan as a director on 3 February 2016 (1 page)
2 December 2015Director's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages)
2 December 2015Director's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages)
2 December 2015Director's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages)
6 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2017
(8 pages)
6 November 2015Annual return made up to 14 September 2015 with a full list of shareholders (8 pages)
6 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2017
(8 pages)
4 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 180
(4 pages)
4 November 2015Purchase of own shares. (3 pages)
4 November 2015Purchase of own shares. (3 pages)
4 November 2015Purchase of own shares. (3 pages)
4 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 181
(4 pages)
4 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 180
(4 pages)
4 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 181
(4 pages)
4 November 2015Purchase of own shares. (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 240
(8 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 240
(8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Appointment of Lorna Jean Wyllie as a director (2 pages)
27 March 2014Appointment of Lorna Jean Wyllie as a director (2 pages)
7 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 240
(7 pages)
7 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 240
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Director's details changed for Fraser Mcphate on 17 May 2013 (3 pages)
5 June 2013Director's details changed for Fraser Mcphate on 17 May 2013 (3 pages)
5 February 2013Appointment of Fraser Mcphate as a director (3 pages)
5 February 2013Appointment of Fraser Mcphate as a director (3 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Director's details changed for Thomas Mcguire on 22 June 2011 (2 pages)
24 June 2011Director's details changed for Thomas Mcguire on 22 June 2011 (2 pages)
8 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 240
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 240
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 216
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 216
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
11 March 2009Appointment terminated secretary graeme campbell (1 page)
11 March 2009Appointment terminated secretary graeme campbell (1 page)
5 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
30 October 2008Return made up to 14/09/08; full list of members (4 pages)
30 October 2008Return made up to 14/09/08; full list of members (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
10 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (16 pages)
2 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
1 September 2005Return made up to 14/09/05; full list of members (7 pages)
1 September 2005Return made up to 14/09/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 September 2004Return made up to 14/09/04; full list of members (7 pages)
1 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
14 March 2003Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2003Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 February 2003Company name changed wylie & bisset financial service s LTD.\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed wylie & bisset financial service s LTD.\certificate issued on 24/02/03 (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
3 September 2002Return made up to 14/09/02; full list of members (8 pages)
3 September 2002Return made up to 14/09/02; full list of members (8 pages)
5 July 2002Full accounts made up to 31 December 2001 (8 pages)
5 July 2002Full accounts made up to 31 December 2001 (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (1 page)
15 March 2002New secretary appointed (1 page)
10 September 2001Return made up to 14/09/01; full list of members (7 pages)
10 September 2001Return made up to 14/09/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
18 December 2000Ad 30/09/00-30/09/00 £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2000Ad 30/09/00-30/09/00 £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 December 2000Registered office changed on 04/12/00 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
4 December 2000Registered office changed on 04/12/00 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 October 2000Company name changed braidflow LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed braidflow LIMITED\certificate issued on 05/10/00 (2 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Registered office changed on 02/10/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Nc inc already adjusted 28/09/00 (1 page)
2 October 2000Nc inc already adjusted 28/09/00 (1 page)
2 October 2000Registered office changed on 02/10/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
14 September 2000Incorporation (16 pages)
14 September 2000Incorporation (16 pages)