London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Noel Stackhouse |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 19 Mill Farm Drive Newmillerdam West Yorkshire WF2 6QP |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Richard Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 May 2010) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellesley House Sloane Square London SW1W 8AL |
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2002) |
Role | Solicitor |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Weston Road Thames Ditton Surrey KT7 0HN |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | General Practice Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £491,000 |
Net Worth | £3,444,000 |
Cash | £655,000 |
Current Liabilities | £5,306,000 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2005 | Delivered on: 23 September 2005 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, title, benefits and interest to rents over 9-16 seafield terrace, portsoy. Fully Satisfied |
---|---|
1 February 2005 | Delivered on: 17 February 2005 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-16 seafield terrace, portsoy. Fully Satisfied |
14 February 2005 | Delivered on: 15 February 2005 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground known as moorheads hospital, st. Michael street, dumfries extending to 0.4510 hectares. Fully Satisfied |
25 November 2004 | Delivered on: 30 November 2004 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground extending to 63 square metres forming part of mcjerrow car park, on the south side of victoria road, lockerbie (title number DMF14205). Fully Satisfied |
25 August 2004 | Delivered on: 27 August 2004 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The right, title and interest in and to the rents over muirfield medical centre, liff road, muirhead, by dundee. Fully Satisfied |
23 July 2004 | Delivered on: 30 July 2004 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirhead medical centre, liff road, muirhead, by dundee. Fully Satisfied |
16 August 2002 | Delivered on: 5 September 2002 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hillbank health centre, 1A constitution street, dundee. Fully Satisfied |
26 July 2002 | Delivered on: 14 August 2002 Satisfied on: 20 March 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property--hillbank health centre, 1A constitution street, dundee--floating charge over assets. Fully Satisfied |
6 December 2006 | Delivered on: 11 December 2006 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents. Fully Satisfied |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two parts of the old mart, victoria road, lockerbie, in the burgh of lockerbie and other subjects - see schedule to form 410 for details. Fully Satisfied |
27 April 2006 | Delivered on: 3 May 2006 Satisfied on: 17 November 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, titles, benefits and interests in the rents over primary health care centre, victoria road, lockerbie. Fully Satisfied |
1 August 2002 | Delivered on: 14 August 2002 Satisfied on: 27 October 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Hillbank health centre, 1A constitution street, dundee. Fully Satisfied |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Hillbank health centre 1A, constitution street, dundee - ANG21764. Outstanding |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: 16 seafield terrace, banff - BNF2324. Outstanding |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Moorhead hospital, st michael street, dumfries - DMF15889. Outstanding |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Liff road, muirhead, dundee - ANG32937. Outstanding |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank as Security Agent Classification: A registered charge Particulars: Lockerbie clinic, victoria road, lockerbie - DMF14205. Outstanding |
3 November 2014 | Delivered on: 12 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Lockerbie medical centre, victoria gardens, lockerbie, DG11 2BJ registered under title number DMF14205;. Dumfries medical centre, moorhead, dumfries, registered under title number DMF15889;. Hillbank surgery, 1A constitution street, hillbank, dundee, DD3 6NF registered under title number ANG21764;. For details of further land charged please refer to the instrument. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: The lockerbie clinic, victoria road, lockerbie - DMF14205. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Hillbank health centre 1A, constitution street, dundee - ANG21764. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank Plas as Security Trustee Classification: A registered charge Particulars: Liff road, muirhead, dundee - ANG32937. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Moorhead hospital, st michael street, dumfries - DMF15889. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank Pls as Security Trustee Classification: A registered charge Particulars: 16 seafield terrace, banff - BNF2324. Outstanding |
5 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
---|---|
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
20 January 2016 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
20 January 2016 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
20 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Registration of charge SC2138070018, created on 3 November 2014 (75 pages) |
12 November 2014 | Registration of charge SC2138070018, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge SC2138070021, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070023, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070023, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070022, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070021, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070019, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070019, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070022, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070020, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC2138070020, created on 5 November 2014 (11 pages) |
7 November 2014 | Memorandum and Articles of Association (12 pages) |
7 November 2014 | Resolutions
|
5 November 2014 | Registration of charge SC2138070014, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070015, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070016, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070013, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070015, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070013, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070014, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2138070016, created on 3 November 2014 (9 pages) |
22 August 2014 | Secretary's details changed for Miss Emily Trace on 20 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mr Harry Platt on 20 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Justin Ward Brown on 20 August 2014 (2 pages) |
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
21 November 2013 | Appointment of Miss Emily Trace as a secretary (1 page) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
12 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (17 pages) |
6 January 2012 | Appointment of Mr Paul David Tebbit as a director (2 pages) |
6 January 2012 | Termination of appointment of Matthew Wheeldon as a director (1 page) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders
|
4 January 2012 | Director's details changed for Mr Neeral Patel on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Neeral Patel on 4 January 2012 (2 pages) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
27 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mr Neeral Patel on 26 May 2010 (2 pages) |
22 December 2010 | Director's details changed for Matthew James Wheeldon on 26 May 2010 (2 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 July 2010 | Termination of appointment of Mark Sheardown as a director (2 pages) |
12 July 2010 | Termination of appointment of Richard Hughes as a director (2 pages) |
23 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (7 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Mark Francis Sheardown on 16 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard Kelvin Hughes on 16 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Matthew James Wheeldon on 16 December 2009 (2 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 June 2009 | Auditor's resignation (2 pages) |
4 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Director appointed matthew james wheeldon (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
11 December 2006 | Partic of mort/charge * (5 pages) |
24 May 2006 | Director resigned (1 page) |
16 May 2006 | Partic of mort/charge * (7 pages) |
3 May 2006 | Partic of mort/charge * (4 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: forsyth house lomond court, castle business park, stirling FK9 4TU (1 page) |
9 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (1 page) |
11 January 2006 | Return made up to 14/12/05; full list of members
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
23 September 2005 | Partic of mort/charge * (5 pages) |
17 February 2005 | Partic of mort/charge * (5 pages) |
15 February 2005 | Partic of mort/charge * (7 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
8 December 2004 | Company name changed general practice investment corp oration scotland LIMITED\certificate issued on 08/12/04 (2 pages) |
30 November 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 September 2004 | Director's particulars changed (1 page) |
27 August 2004 | Partic of mort/charge * (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
30 July 2004 | Partic of mort/charge * (7 pages) |
28 April 2004 | Director resigned (1 page) |
11 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 August 2003 | New director appointed (3 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (1 page) |
5 September 2002 | Partic of mort/charge * (8 pages) |
14 August 2002 | Partic of mort/charge * (8 pages) |
14 August 2002 | Partic of mort/charge * (7 pages) |
18 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
15 June 2001 | Memorandum and Articles of Association (12 pages) |
26 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
20 March 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Company name changed dalglen (no 760) LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | New director appointed (3 pages) |
14 December 2000 | Incorporation (18 pages) |