Company NameRecycling Solutions Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC211900
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameMr Brian Willie Ramsay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameJohn Glen Ingraham Cadzow
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Director NameMr Marshall Scott Kennie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead, Niddry, Winchburgh
Broxburn
EH52 6PP
Scotland
Director NameAmanda Susan Kennie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBraeview
Bankheadgh
Winchburgh
West Lothian
EH52 6PP
Scotland
Director NameJohn Clark Kennie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Millgate
Winchburgh
West Lothian
EH52 6TZ
Scotland
Secretary NameMr Marshall Scott Kennie
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead, Niddry, Winchburgh
Broxburn
EH52 6PP
Scotland
Secretary NameJohn Glen Ingraham Cadzow
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Director NameMe Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Secretary NameMe Mark Anthony Emlick
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr Calum Charles MacDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2008(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed09 July 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lomond Castle
Luss
Alexandria
G83 8EE
Scotland
Secretary NameMr Bill Power
StatusResigned
Appointed18 September 2017(16 years, 11 months after company formation)
Appointment Duration5 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address5 Lomond Castle
Luss
Alexandria
G83 8EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2008)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Websiterecycling-solutions.com

Location

Registered Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1William Tracey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

18 January 2002Delivered on: 25 January 2002
Satisfied on: 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
14 May 2001Delivered on: 17 May 2001
Satisfied on: 13 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 July 2018Director's details changed for Mr Bill Joseph Power on 29 June 2018 (2 pages)
20 February 2018Termination of appointment of Bill Power as a secretary on 20 February 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
25 October 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of William Tracey Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of William Tracey Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 October 2017Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2017 (1 page)
25 October 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Appointment of Mr Bill Joseph Power as a director on 18 September 2017 (2 pages)
24 October 2017Appointment of Mr Bill Power as a secretary on 18 September 2017 (2 pages)
24 October 2017Appointment of Mr Bill Joseph Power as a director on 18 September 2017 (2 pages)
24 October 2017Appointment of Mr Bill Power as a secretary on 18 September 2017 (2 pages)
23 October 2017Termination of appointment of Jane Claire Stewart as a secretary on 18 September 2017 (1 page)
23 October 2017Termination of appointment of Jane Claire Stewart as a secretary on 18 September 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1.00
(5 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1.00
(5 pages)
24 November 2016Statement by Directors (1 page)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2016Statement by Directors (1 page)
24 November 2016Solvency Statement dated 15/11/16 (1 page)
24 November 2016Solvency Statement dated 15/11/16 (1 page)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,500
(4 pages)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,500
(4 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4,500
(5 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4,500
(5 pages)
12 December 2013Accounts made up to 31 March 2013 (10 pages)
12 December 2013Accounts made up to 31 March 2013 (10 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,500
(5 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,500
(5 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
31 December 2012Accounts made up to 31 March 2012 (13 pages)
31 December 2012Accounts made up to 31 March 2012 (13 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
31 December 2011Accounts made up to 31 March 2011 (16 pages)
31 December 2011Accounts made up to 31 March 2011 (16 pages)
29 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 January 2011Accounts made up to 31 March 2010 (15 pages)
12 January 2011Accounts made up to 31 March 2010 (15 pages)
5 November 2010Termination of appointment of Brian Ramsay as a director (1 page)
5 November 2010Termination of appointment of Brian Ramsay as a director (1 page)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
20 October 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
20 October 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
19 October 2010Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
19 October 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
19 October 2010Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
19 October 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
19 October 2010Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages)
27 January 2010Accounts made up to 31 March 2009 (15 pages)
27 January 2010Accounts made up to 31 March 2009 (15 pages)
6 November 2009Director's details changed for Brian Willie Ramsay on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Brian Willie Ramsay on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Jane Claire Stewart on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Jane Claire Stewart on 12 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Calum Charles Macdonald on 12 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Calum Charles Macdonald on 12 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Director's change of particulars / thomas davy / 30/07/2008 (1 page)
10 November 2008Return made up to 12/10/08; full list of members (7 pages)
10 November 2008Return made up to 12/10/08; full list of members (7 pages)
10 November 2008Director's change of particulars / thomas davy / 30/07/2008 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from 49 burnbrae road linwood paisley renfrewshire PA3 3BD (1 page)
10 November 2008Registered office changed on 10/11/2008 from 49 burnbrae road linwood paisley renfrewshire PA3 3BD (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
1 August 2008Appointment terminated director john cadzow (1 page)
1 August 2008Registered office changed on 01/08/2008 from 42 charlotte square edinburgh EH2 4HQ (1 page)
1 August 2008Director appointed michael thomas tracey (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 42 charlotte square edinburgh EH2 4HQ (1 page)
1 August 2008Appointment terminated secretary warners (secretaries) LIMITED (1 page)
1 August 2008Director appointed calum charles macdonald (3 pages)
1 August 2008Director appointed calum charles macdonald (3 pages)
1 August 2008Appointment terminated director john cadzow (1 page)
1 August 2008Director and secretary appointed jane stewart (4 pages)
1 August 2008Appointment terminated secretary warners (secretaries) LIMITED (1 page)
1 August 2008Director and secretary appointed jane stewart (4 pages)
1 August 2008Director appointed michael thomas tracey (5 pages)
1 August 2008Director appointed thomas davy (3 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
1 August 2008Director appointed thomas davy (3 pages)
9 July 2008Ad 26/06/08\gbp si 214@1=214\gbp ic 4286/4500\ (2 pages)
9 July 2008Ad 26/06/08\gbp si 214@1=214\gbp ic 4286/4500\ (2 pages)
24 March 2008Secretary appointed warners (secretaries) LIMITED (1 page)
24 March 2008Appointment terminated secretary mark emlick (1 page)
24 March 2008Secretary appointed warners (secretaries) LIMITED (1 page)
24 March 2008Appointment terminated secretary mark emlick (1 page)
24 March 2008Appointment terminated director mark emlick (1 page)
24 March 2008Appointment terminated director mark emlick (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 12/10/06; full list of members (9 pages)
15 November 2006Return made up to 12/10/06; full list of members (9 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 12/10/04; full list of members (8 pages)
15 November 2004Return made up to 12/10/04; full list of members (8 pages)
17 August 2004Registered office changed on 17/08/04 from: glendevon winchburgh west lothian EH52 6PX (1 page)
17 August 2004Registered office changed on 17/08/04 from: glendevon winchburgh west lothian EH52 6PX (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2004New secretary appointed;new director appointed (6 pages)
16 April 2004£ nc 3000/4511 13/04/04 (2 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2004New secretary appointed;new director appointed (6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004£ nc 3000/4511 13/04/04 (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Ad 13/04/04--------- £ si 1286@1=1286 £ ic 3000/4286 (2 pages)
16 April 2004Ad 13/04/04--------- £ si 1286@1=1286 £ ic 3000/4286 (2 pages)
13 April 2004Dec mort/charge * (4 pages)
13 April 2004Dec mort/charge * (4 pages)
9 December 2003Return made up to 12/10/03; full list of members (9 pages)
9 December 2003Return made up to 12/10/03; full list of members (9 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/02
(9 pages)
16 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/02
(9 pages)
6 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 January 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
26 November 2001Ad 12/10/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
26 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Nc inc already adjusted 12/10/00 (1 page)
26 November 2001Ad 12/10/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
26 November 2001Nc inc already adjusted 12/10/00 (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
17 May 2001Partic of mort/charge * (6 pages)
17 May 2001Partic of mort/charge * (6 pages)
12 October 2000Incorporation (16 pages)
12 October 2000Incorporation (16 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)