Edinburgh
EH3 6JD
Scotland
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Secretary Name | John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Blackness Street Coatbridge Lanarkshire ML5 4NJ Scotland |
Director Name | Archibald MacDonald Cunningham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 15 Lasswade Road Eskbank Dalkeith Midlothian EH22 3EB Scotland |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Director Name | Mr John Antony Lomer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winton House Ashley Road Cheltenham GL52 6PG Wales |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Melton Road West Bridgford Nottingham NG2 6JP |
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Lane Edith Weston Oakham Rutland LE15 8EY |
Director Name | Mrs Roz Cuschieri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Jeremy Peter Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mrs Lucinda Emma Kate Bruce-Gardyne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Ms Irene Agnes Steel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Gary Shiels |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Registered Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Finsbury Food Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 June 2001 | Delivered on: 25 June 2001 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page) |
6 March 2020 | Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Jeremy Peter Bradley as a director on 1 January 2020 (1 page) |
3 March 2020 | Appointment of Dr Peter Quinn as a director on 1 January 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 March 2019 | Satisfaction of charge 5 in full (4 pages) |
29 March 2019 | Satisfaction of charge 4 in full (4 pages) |
20 March 2019 | Satisfaction of charge 2 in full (4 pages) |
20 March 2019 | Satisfaction of charge 3 in full (4 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
5 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 August 2013 | Section 519 (2 pages) |
15 August 2013 | Section 519 (2 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 March 2013 | Alterations to floating charge 4 (8 pages) |
11 March 2013 | Alterations to floating charge 6 (8 pages) |
11 March 2013 | Alterations to floating charge 4 (8 pages) |
11 March 2013 | Alterations to floating charge 6 (8 pages) |
11 March 2013 | Alterations to floating charge 5 (8 pages) |
11 March 2013 | Secton 519 (2 pages) |
11 March 2013 | Secton 519 (2 pages) |
11 March 2013 | Section 519 (3 pages) |
11 March 2013 | Alterations to floating charge 5 (8 pages) |
11 March 2013 | Section 519 (3 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (4 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (4 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
16 November 2009 | Secretary's details changed for City Group Plc on 6 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for City Group Plc on 6 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for City Group Plc on 6 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (13 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (13 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (13 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
1 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
1 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
12 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 November 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
6 September 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
6 September 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
10 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
6 September 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
6 September 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
19 December 2001 | Return made up to 06/11/01; full list of members
|
19 December 2001 | Return made up to 06/11/01; full list of members
|
11 September 2001 | Memorandum and Articles of Association (14 pages) |
11 September 2001 | Ad 10/09/01--------- £ si [email protected]=2306 £ ic 2693/4999 (2 pages) |
11 September 2001 | Memorandum and Articles of Association (14 pages) |
11 September 2001 | Ad 10/09/01--------- £ si [email protected]=2306 £ ic 2693/4999 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
28 August 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
28 August 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
4 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
4 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | S-div 27/04/01 (1 page) |
3 May 2001 | Ad 27/04/01--------- £ si [email protected]=2692 £ ic 1/2693 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | S-div 27/04/01 (1 page) |
3 May 2001 | Ad 27/04/01--------- £ si [email protected]=2692 £ ic 1/2693 (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed dunwilco (836) LIMITED\certificate issued on 02/05/01 (3 pages) |
2 May 2001 | Company name changed dunwilco (836) LIMITED\certificate issued on 02/05/01 (3 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
21 April 2001 | Registered office changed on 21/04/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
21 April 2001 | Registered office changed on 21/04/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
6 November 2000 | Incorporation (26 pages) |
6 November 2000 | Incorporation (26 pages) |