Edinburgh
EH2 1EL
Scotland
Director Name | William Eric Elkington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Executive Chairman |
Country of Residence | Canada |
Correspondence Address | 212 3601 82 Avenue Leduc Ab T9e 0ht Canada |
Director Name | Jason Fudge |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 212-3601 82 Avenue Leduc Ab T9e 0h7 Canada |
Director Name | Charles Sanders |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | President |
Country of Residence | Canada |
Correspondence Address | 212-3601 82 Avenue Leduc Ab T9e 0h7 Canada |
Director Name | Mr Roy Arthur Lascelles |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 March 2014) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Mr John Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Mr Thomas Neil Henderson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Mr Jan Christer Ericsson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 53230 3 Hogasplatsen 400 16 Goteborg Sweden |
Director Name | Mr Hampus Jan Christer Ericsson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 53230 3 Hogasplatsen 400 16 Goteborg Sweden |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Scott Robert Forrest |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Mr Lars Goran Josefsson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 53230 3 Hogasplatsen 400 16 Goteborg Sweden |
Director Name | Mr Matthew Graham Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Olof Cato |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2017(17 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Jce Offshore Ab PO Box 53230 400 16 Goteborg Sweden |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.bifab.co.uk |
---|
Registered Address | C/O Teneo Financial Advisory Limited 3rd Floor Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
143.1k at £1 | Jce Offshore Ab 51.00% Ordinary |
---|---|
9.5k at £1 | Martin George Adam 3.40% Ordinary |
47.7k at £1 | John Gordon Robertson 17.00% Ordinary |
42.1k at £1 | Sse Venture Capital LTD 15.00% Ordinary |
28.6k at £1 | Roy Arthur Lascelles 10.20% Ordinary |
4.8k at £1 | Jemima Kerr Henderson 1.70% Ordinary |
4.8k at £1 | Thomas Neil Henderson 1.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £208,093,742 |
Gross Profit | £8,360,478 |
Net Worth | £16,225,983 |
Cash | £33,186,095 |
Current Liabilities | £34,813,700 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 9 January 2021 (overdue) |
12 January 2018 | Delivered on: 12 January 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
---|---|
20 February 2003 | Delivered on: 28 February 2003 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. Outstanding |
25 July 2023 | Administrator's progress report (22 pages) |
---|---|
19 January 2023 | Administrator's progress report (22 pages) |
14 December 2022 | Notice of extension of period of Administration (3 pages) |
26 July 2022 | Administrator's progress report (23 pages) |
17 February 2022 | Registered office address changed from C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 17 February 2022 (2 pages) |
25 January 2022 | Administrator's progress report (24 pages) |
25 January 2022 | Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Ltd 100 West George Street Glasgow G2 1PJ on 25 January 2022 (2 pages) |
26 October 2021 | Notice of extension of period of Administration (3 pages) |
2 September 2021 | Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages) |
26 July 2021 | Administrator's progress report (27 pages) |
18 June 2021 | Registered office address changed from C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD to 100 West George Street Glasgow G2 1PJ on 18 June 2021 (2 pages) |
1 March 2021 | Approval of administrator’s proposals (39 pages) |
15 February 2021 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (27 pages) |
15 February 2021 | Notice of Administrator's proposal (39 pages) |
6 January 2021 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to C/O Deloitte Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2BD on 6 January 2021 (2 pages) |
22 December 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (34 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
9 October 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
9 October 2019 | Resolutions
|
11 December 2018 | Cessation of Martin George Adam as a person with significant control on 17 April 2018 (1 page) |
11 December 2018 | Notification of The Scottish Ministers as a person with significant control on 18 May 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
11 December 2018 | Notification of Bifab Holdings Limited as a person with significant control on 17 April 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
3 August 2018 | Resolutions
|
27 July 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
13 June 2018 | Resolutions
|
13 June 2018 | Second filing of a statement of capital following an allotment of shares on 13 April 2018
|
13 June 2018 | Memorandum and Articles of Association (40 pages) |
22 May 2018 | Appointment of Charles Sanders as a director on 17 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Roy Arthur Lascelles as a director on 17 April 2018 (1 page) |
22 May 2018 | Appointment of Jason Fudge as a director on 17 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Matthew Graham Smith as a director on 17 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 17 April 2018 (1 page) |
22 May 2018 | Appointment of William Eric Elkington as a director on 17 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Scott Robert Forrest as a director on 17 April 2018 (1 page) |
22 May 2018 | Termination of appointment of James Lamb Wilson as a director on 17 April 2018 (1 page) |
18 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
14 May 2018 | Resolutions
|
14 May 2018 | Resolutions
|
14 May 2018 | Memorandum and Articles of Association (40 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
5 February 2018 | Resolutions
|
25 January 2018 | Termination of appointment of Lars Goran Josefsson as a director on 12 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Olof Cato as a director on 12 January 2018 (1 page) |
25 January 2018 | Cessation of Hampus Jan Christer Ericsson as a person with significant control on 12 January 2018 (1 page) |
25 January 2018 | Cessation of Fabienne Gustafsson as a person with significant control on 12 January 2018 (1 page) |
25 January 2018 | Notification of Martin George Adam as a person with significant control on 12 January 2018 (2 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Memorandum and Articles of Association (44 pages) |
15 January 2018 | Alterations to floating charge 1 (15 pages) |
12 January 2018 | Registration of charge SC2132820002, created on 12 January 2018 (14 pages) |
12 January 2018 | Alterations to floating charge SC2132820002 (15 pages) |
18 December 2017 | Appointment of Olof Cato as a director on 4 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Hampus Jan Christer Ericsson as a director on 4 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Martin George Adam on 28 July 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Martin George Adam on 28 July 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Termination of appointment of John Robertson as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of John Robertson as a director on 24 August 2017 (1 page) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 June 2014 | Appointment of Matthew Graham Smith as a director (2 pages) |
25 June 2014 | Appointment of Matthew Graham Smith as a director (2 pages) |
21 May 2014 | Appointment of Mr Roy Arthur Lascelles as a director (2 pages) |
21 May 2014 | Appointment of Mr Roy Arthur Lascelles as a director (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 March 2014 | Termination of appointment of Roy Lascelles as a director (1 page) |
28 March 2014 | Termination of appointment of Roy Lascelles as a director (1 page) |
15 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
9 January 2013 | Termination of appointment of Thomas Henderson as a director (1 page) |
9 January 2013 | Termination of appointment of Thomas Henderson as a director (1 page) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Director's details changed for Mr John Robertson on 9 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Robertson on 9 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Robertson on 9 August 2011 (2 pages) |
28 February 2011 | Appointment of Mr Lars Goran Josefsson as a director (2 pages) |
28 February 2011 | Termination of appointment of Jan Ericsson as a director (1 page) |
28 February 2011 | Termination of appointment of Jan Ericsson as a director (1 page) |
28 February 2011 | Appointment of Mr Lars Goran Josefsson as a director (2 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
9 December 2010 | Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Hampus Jan Christer Ericsson on 7 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr James Lamb Wilson on 7 April 2010 (2 pages) |
30 November 2010 | Appointment of Mr Scott Robert Forrest as a director (2 pages) |
30 November 2010 | Appointment of Mr Scott Robert Forrest as a director (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 May 2010 | Director's details changed for Mr Thomas Neil Henderson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Roy Arthur Lascelles on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Robertson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Robertson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas Neil Henderson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Roy Arthur Lascelles on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin George Adam on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin George Adam on 10 May 2010 (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
16 April 2010 | Appointment of Mr James Lamb Wilson as a director (2 pages) |
16 April 2010 | Appointment of Mr James Lamb Wilson as a director (2 pages) |
15 April 2010 | Appointment of Mr Jan Christer Ericsson as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
15 April 2010 | Appointment of Mr Jan Christer Ericsson as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
15 April 2010 | Appointment of Mr Hampus Jan Christer Ericsson as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
15 April 2010 | Appointment of Mr Hampus Jan Christer Ericsson as a director (2 pages) |
24 December 2009 | Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Martin George Adam on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Martin George Adam on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr John Robertson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Roy Arthur Lascelles on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr John Robertson on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Martin George Adam on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Thomas Neil Henderson on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Director's details changed for Mr John Robertson on 1 October 2009 (2 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
21 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (23 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (23 pages) |
13 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
13 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
16 January 2007 | Return made up to 28/11/06; full list of members (4 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 28/11/06; full list of members (4 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 28 February 2006 (21 pages) |
14 August 2006 | Full accounts made up to 28 February 2006 (21 pages) |
7 February 2006 | Full accounts made up to 28 February 2005 (21 pages) |
7 February 2006 | Full accounts made up to 28 February 2005 (21 pages) |
12 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
12 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
1 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
1 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
14 January 2005 | Return made up to 28/11/04; full list of members (4 pages) |
14 January 2005 | Return made up to 28/11/04; full list of members (4 pages) |
29 November 2004 | Full accounts made up to 29 February 2004 (21 pages) |
29 November 2004 | Full accounts made up to 29 February 2004 (21 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Return made up to 28/11/03; full list of members
|
11 December 2003 | Return made up to 28/11/03; full list of members
|
11 December 2003 | Director's particulars changed (1 page) |
11 November 2003 | Full accounts made up to 28 February 2003 (21 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (21 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
23 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
1 October 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
1 October 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
12 July 2001 | Ad 02/04/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
12 July 2001 | Ad 02/04/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 20/03/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | £ nc 1000/250000 20/03/01 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | £ nc 1000/250000 20/03/01 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 20/03/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
14 February 2001 | Company name changed purple venture 111 LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed purple venture 111 LIMITED\certificate issued on 14/02/01 (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
28 November 2000 | Incorporation (17 pages) |
28 November 2000 | Incorporation (17 pages) |