Kilcullen
County Kildare
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | Mr Brian Willie Ramsay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | John Glen Ingraham Cadzow |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon Winchburgh Broxburn West Lothian EH52 6PX Scotland |
Director Name | Mr Marshall Scott Kennie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead, Niddry, Winchburgh Broxburn EH52 6PP Scotland |
Director Name | Amanda Susan Kennie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeview Bankheadgh Winchburgh West Lothian EH52 6PP Scotland |
Director Name | John Clark Kennie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Millgate Winchburgh West Lothian EH52 6TZ Scotland |
Secretary Name | Mr Marshall Scott Kennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead, Niddry, Winchburgh Broxburn EH52 6PP Scotland |
Secretary Name | John Glen Ingraham Cadzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon Winchburgh Broxburn West Lothian EH52 6PX Scotland |
Director Name | Me Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Secretary Name | Me Mark Anthony Emlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Mr Calum Charles MacDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lomond Castle Luss Alexandria G83 8EE Scotland |
Secretary Name | Mr Bill Power |
---|---|
Status | Resigned |
Appointed | 18 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 5 Lomond Castle Luss Alexandria G83 8EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2008) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Website | recycling-solutions.com |
---|
Registered Address | 49 Burnbrae Road Linwood Industrial Estate Linwood PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | William Tracey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
18 January 2002 | Delivered 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 2001 | Delivered 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 |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
17 July 2018 | Director's details changed for Mr Bill Joseph Power on 29 June 2018 (2 pages) |
20 February 2018 | Termination of appointment of Bill Power as a secretary on 20 February 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
25 October 2017 | Cessation of Dcc Environmental Uk Limited as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Notification of William Tracey Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Notification of William Tracey Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Cessation of Dcc Environmental Uk Limited as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
24 October 2017 | Appointment of Mr Bill Joseph Power as a director on 18 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Bill Power as a secretary on 18 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Bill Joseph Power as a director on 18 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Bill Power as a secretary on 18 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 18 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 18 September 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Statement of capital on 30 November 2016
|
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
24 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
24 November 2016 | Resolutions
|
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
31 December 2011 | Accounts made up to 31 March 2011 (16 pages) |
31 December 2011 | Accounts made up to 31 March 2011 (16 pages) |
29 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
12 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
5 November 2010 | Termination of appointment of Brian Ramsay as a director (1 page) |
5 November 2010 | Termination of appointment of Brian Ramsay as a director (1 page) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
19 October 2010 | Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
19 October 2010 | Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
19 October 2010 | Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian Willie Ramsay on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Calum Charles Macdonald on 1 November 2009 (2 pages) |
27 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Director's details changed for Brian Willie Ramsay on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Willie Ramsay on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jane Claire Stewart on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jane Claire Stewart on 12 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Calum Charles Macdonald on 12 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Calum Charles Macdonald on 12 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Director's change of particulars / thomas davy / 30/07/2008 (1 page) |
10 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
10 November 2008 | Director's change of particulars / thomas davy / 30/07/2008 (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 49 burnbrae road linwood paisley renfrewshire PA3 3BD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 49 burnbrae road linwood paisley renfrewshire PA3 3BD (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Appointment terminated director john cadzow (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 42 charlotte square edinburgh EH2 4HQ (1 page) |
1 August 2008 | Director appointed michael thomas tracey (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 42 charlotte square edinburgh EH2 4HQ (1 page) |
1 August 2008 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
1 August 2008 | Director appointed calum charles macdonald (3 pages) |
1 August 2008 | Director appointed calum charles macdonald (3 pages) |
1 August 2008 | Appointment terminated director john cadzow (1 page) |
1 August 2008 | Director and secretary appointed jane stewart (4 pages) |
1 August 2008 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
1 August 2008 | Director and secretary appointed jane stewart (4 pages) |
1 August 2008 | Director appointed michael thomas tracey (5 pages) |
1 August 2008 | Director appointed thomas davy (3 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Director appointed thomas davy (3 pages) |
9 July 2008 | Ad 26/06/08\gbp si 214@1=214\gbp ic 4286/4500\ (2 pages) |
9 July 2008 | Ad 26/06/08\gbp si 214@1=214\gbp ic 4286/4500\ (2 pages) |
24 March 2008 | Secretary appointed warners (secretaries) LIMITED (1 page) |
24 March 2008 | Appointment terminated secretary mark emlick (1 page) |
24 March 2008 | Secretary appointed warners (secretaries) LIMITED (1 page) |
24 March 2008 | Appointment terminated secretary mark emlick (1 page) |
24 March 2008 | Appointment terminated director mark emlick (1 page) |
24 March 2008 | Appointment terminated director mark emlick (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members
|
8 November 2007 | Return made up to 12/10/07; no change of members
|
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members
|
9 November 2005 | Return made up to 12/10/05; full list of members
|
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: glendevon winchburgh west lothian EH52 6PX (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: glendevon winchburgh west lothian EH52 6PX (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | New secretary appointed;new director appointed (6 pages) |
16 April 2004 | £ nc 3000/4511 13/04/04 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | New secretary appointed;new director appointed (6 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | £ nc 3000/4511 13/04/04 (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Ad 13/04/04--------- £ si 1286@1=1286 £ ic 3000/4286 (2 pages) |
16 April 2004 | Ad 13/04/04--------- £ si 1286@1=1286 £ ic 3000/4286 (2 pages) |
13 April 2004 | Dec mort/charge * (4 pages) |
13 April 2004 | Dec mort/charge * (4 pages) |
9 December 2003 | Return made up to 12/10/03; full list of members (9 pages) |
9 December 2003 | Return made up to 12/10/03; full list of members (9 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members
|
16 October 2002 | Return made up to 12/10/02; full list of members
|
6 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 January 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Return made up to 12/10/01; full list of members
|
26 November 2001 | Ad 12/10/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
26 November 2001 | Return made up to 12/10/01; full list of members
|
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 12/10/00 (1 page) |
26 November 2001 | Ad 12/10/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
26 November 2001 | Nc inc already adjusted 12/10/00 (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
17 May 2001 | Partic of mort/charge * (6 pages) |
17 May 2001 | Partic of mort/charge * (6 pages) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |