Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Secretary Name | Mr Ian Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Alexander Gibson McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Edgewood Tullibardine Crescent Auchterarder Perthshire PH3 1LY Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kingswellbodybuilders.co.uk |
---|
Registered Address | C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | King Development Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 October |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying to the east of hunter street auchterarder pth 30217. notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2007 | Delivered on: 5 November 2007 Persons entitled: Bank of Scotland 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 |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Muir Homes Limited Classification: A registered charge Particulars: 8.61 acres being subjects to east of hunter street, auchterarder PTH30217. Outstanding |
12 January 2007 | Delivered on: 19 January 2007 Satisfied on: 8 November 2013 Persons entitled: William Hugh Lennox and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground forming part of the farm and lands of east kirkton, auchterarder, perthshire in the county of perth extending to 56.56 acres or thereby. Fully Satisfied |
29 September 2004 | Delivered on: 8 October 2004 Satisfied on: 8 November 2013 Persons entitled: William Hugh Lennox and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground part of farm and lands of east kirkton, auchterarder, perthshire title no.23144. Fully Satisfied |
29 September 2004 | Delivered on: 7 October 2004 Satisfied on: 15 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground, part of the farm and lands of east kirkton lying in the parish of auchterarder and county of perth extending to 5 acres. Fully Satisfied |
8 November 2001 | Delivered on: 14 November 2001 Satisfied on: 18 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 5 acres at east kirkton, auchterarder. Fully Satisfied |
8 November 2001 | Delivered on: 14 November 2001 Satisfied on: 8 November 2013 Persons entitled: William Hugh Lennox and Another Classification: Standard security Secured details: All sums due in terms of missives. Particulars: 5 acres of ground at east kirkton farm, auchterarder, perthshire. Fully Satisfied |
28 May 2001 | Delivered on: 4 June 2001 Satisfied on: 20 January 2007 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 March 2024 | Approval of administrator’s proposals (64 pages) |
---|---|
21 February 2024 | Notice of Administrator's proposal (64 pages) |
15 February 2024 | Statement of affairs AM02SOASCOT (10 pages) |
22 January 2024 | Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL on 22 January 2024 (2 pages) |
12 January 2024 | Appointment of an administrator (3 pages) |
1 August 2023 | Change of details for Stewart Milne Homes (Arbroath) Limited as a person with significant control on 31 July 2023 (2 pages) |
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
31 July 2023 | Full accounts made up to 31 October 2022 (16 pages) |
17 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
18 May 2022 | Full accounts made up to 31 October 2021 (15 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
2 August 2021 | Full accounts made up to 31 October 2020 (13 pages) |
1 February 2021 | Full accounts made up to 31 October 2019 (13 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
29 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
27 February 2019 | Change of details for King Development Company Limited as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
3 December 2018 | Full accounts made up to 30 June 2018 (12 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC2142040011, created on 28 September 2016 (38 pages) |
5 October 2016 | Registration of charge SC2142040011, created on 28 September 2016 (38 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Registration of charge 2142040010 (8 pages) |
20 December 2013 | Registration of charge 2142040010 (8 pages) |
21 November 2013 | Registration of charge 2142040009
|
21 November 2013 | Registration of charge 2142040009
|
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 7 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 7 (24 pages) |
11 November 2013 | Registration of charge 2142040008 (15 pages) |
11 November 2013 | Registration of charge 2142040008 (15 pages) |
8 November 2013 | Satisfaction of charge 6 in full (4 pages) |
8 November 2013 | Satisfaction of charge 6 in full (4 pages) |
8 November 2013 | Satisfaction of charge 5 in full (3 pages) |
8 November 2013 | Satisfaction of charge 2 in full (3 pages) |
8 November 2013 | Satisfaction of charge 5 in full (3 pages) |
8 November 2013 | Satisfaction of charge 2 in full (3 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
18 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (11 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (11 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (8 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Alterations to a floating charge (8 pages) |
28 September 2004 | Alterations to a floating charge (8 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 March 2003 | Return made up to 28/12/02; full list of members
|
12 March 2003 | Return made up to 28/12/02; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 November 2001 | Partic of mort/charge * (5 pages) |
14 November 2001 | Partic of mort/charge * (5 pages) |
14 November 2001 | Partic of mort/charge * (5 pages) |
14 November 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Alterations to a floating charge (8 pages) |
31 October 2001 | Alterations to a floating charge (8 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
1 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Nc inc already adjusted 15/01/01 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Company name changed millbry 535 LTD.\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Nc inc already adjusted 15/01/01 (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Company name changed millbry 535 LTD.\certificate issued on 16/01/01 (2 pages) |
28 December 2000 | Incorporation (16 pages) |
28 December 2000 | Incorporation (16 pages) |