Edinburgh
EH3 9GL
Scotland
Director Name | Mr James Alexander Frangis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2023(22 years after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Frank Davidson McLaughlan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Chemical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rowan Court Cambuslang Glasgow G72 7FX Scotland |
Director Name | James Alexander Stevenson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Property Manager |
Correspondence Address | 2 Caponhall Drive Tranent East Lothian EH33 2HG Scotland |
Director Name | William Stevenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Garage Forecourt Servicing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowanhill Park Port Seton East Lothian EH32 0ST Scotland |
Secretary Name | James Alexander Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Property Manager |
Correspondence Address | 2 Caponhall Drive Tranent East Lothian EH33 2HG Scotland |
Secretary Name | William Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowanhill Park Port Seton East Lothian EH32 0ST Scotland |
Secretary Name | Frank Davidson McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 6 Rowan Court Cambuslang Glasgow G72 7FX Scotland |
Director Name | Mr Robert John Smeeton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Robert John Smeeton |
---|---|
Status | Resigned |
Appointed | 15 February 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Status | Resigned |
Appointed | 10 July 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2020) |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(19 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Neil Andrew Radley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Adrian Wilding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Adrian Wilding |
---|---|
Status | Resigned |
Appointed | 01 May 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Christine Hatcher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2023) |
Role | Vp Corporate Controller |
Country of Residence | United States |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Stacey Smotherman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wsfservices.com |
---|
Registered Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Universe Group PLC 100.00% Ordinary |
---|
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
16 July 2007 | Delivered on: 19 July 2007 Satisfied on: 27 July 2010 Persons entitled: Bibby Factors Scotland 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. Fully Satisfied |
---|---|
11 February 2002 | Delivered on: 15 February 2002 Satisfied on: 29 January 2011 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. Fully Satisfied |
22 March 2001 | Delivered on: 26 March 2001 Satisfied on: 7 August 2010 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 November 2023 | Termination of appointment of Stacey Smotherman as a director on 23 October 2023 (1 page) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
30 August 2023 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 August 2023 (1 page) |
13 March 2023 | Cessation of Adrian Wilding as a person with significant control on 3 September 2022 (1 page) |
13 March 2023 | Termination of appointment of Christine Hatcher as a director on 31 January 2023 (1 page) |
13 March 2023 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 January 2023 (2 pages) |
13 March 2023 | Change of details for Universe Group Plc as a person with significant control on 31 December 2016 (2 pages) |
13 March 2023 | Cessation of Neil Andrew Radley as a person with significant control on 18 June 2022 (1 page) |
13 March 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
13 March 2023 | Change of details for Universe Group Plc as a person with significant control on 7 February 2022 (2 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 September 2022 | Termination of appointment of Adrian Wilding as a secretary on 7 September 2022 (1 page) |
5 September 2022 | Appointment of Ms Stacey Smotherman as a director on 2 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Adrian Wilding as a director on 3 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Neil Andrew Radley as a director on 18 June 2022 (1 page) |
5 September 2022 | Appointment of Ms Christine Hatcher as a director on 2 September 2022 (2 pages) |
5 September 2022 | Appointment of Mr James Alexander Frangis as a director on 2 September 2022 (2 pages) |
5 September 2022 | Appointment of Ms Linnea Geiss as a director on 2 September 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
12 May 2021 | Appointment of Mr Neil Andrew Radley as a director on 1 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Jeremy Michael James Lewis as a director on 30 April 2021 (1 page) |
11 May 2021 | Notification of Adrian Wilding as a person with significant control on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Adrian Wilding as a director on 1 May 2021 (2 pages) |
11 May 2021 | Cessation of Jeremy Michael James Lewis as a person with significant control on 30 April 2021 (1 page) |
11 May 2021 | Appointment of Mr Adrian Wilding as a secretary on 1 May 2021 (2 pages) |
11 May 2021 | Notification of Neil Andrew Radley as a person with significant control on 1 May 2021 (2 pages) |
7 January 2021 | Notification of Jeremy Lewis as a person with significant control on 27 November 2020 (2 pages) |
7 January 2021 | Cessation of Daryl Marc Paton as a person with significant control on 27 November 2020 (1 page) |
7 January 2021 | Appointment of Mr Jeremy Michael James Lewis as a director on 27 November 2020 (2 pages) |
7 January 2021 | Termination of appointment of Daryl Marc Paton as a secretary on 27 November 2020 (1 page) |
7 January 2021 | Termination of appointment of Daryl Marc Paton as a director on 27 November 2020 (1 page) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 August 2017 | Notification of Daryl Marc Paton as a person with significant control on 10 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Daryl Marc Paton as a secretary on 10 July 2017 (2 pages) |
15 August 2017 | Cessation of Robert John Smeeton as a person with significant control on 10 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert John Smeeton as a secretary on 10 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Daryl Marc Paton as a secretary on 10 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Daryl Marc Paton as a director on 10 July 2017 (2 pages) |
15 August 2017 | Cessation of Robert John Smeeton as a person with significant control on 10 July 2017 (1 page) |
15 August 2017 | Notification of Daryl Marc Paton as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Robert John Smeeton as a director on 10 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Daryl Marc Paton as a director on 10 July 2017 (2 pages) |
15 August 2017 | Notification of Daryl Marc Paton as a person with significant control on 10 July 2017 (2 pages) |
15 August 2017 | Cessation of Robert John Smeeton as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert John Smeeton as a director on 10 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert John Smeeton as a secretary on 10 July 2017 (1 page) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
15 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (2 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 February 2012 | Appointment of Mr Robert John Smeeton as a secretary (1 page) |
28 February 2012 | Termination of appointment of Frank Mclaughlan as a secretary (1 page) |
28 February 2012 | Appointment of Mr Robert John Smeeton as a director (2 pages) |
28 February 2012 | Appointment of Mr Robert John Smeeton as a secretary (1 page) |
28 February 2012 | Termination of appointment of Frank Mclaughlan as a secretary (1 page) |
28 February 2012 | Appointment of Mr Robert John Smeeton as a director (2 pages) |
28 February 2012 | Termination of appointment of Frank Mclaughlan as a director (1 page) |
28 February 2012 | Termination of appointment of Frank Mclaughlan as a director (1 page) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Frank Davidson Mclaughlan on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Frank Davidson Mclaughlan on 17 January 2011 (2 pages) |
9 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 February 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Appointment of Frank Davidson Mclaughlan as a secretary (3 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Appointment of Frank Davidson Mclaughlan as a secretary (3 pages) |
25 January 2010 | Termination of appointment of William Stevenson as a secretary (2 pages) |
25 January 2010 | Termination of appointment of William Stevenson as a director (2 pages) |
25 January 2010 | Termination of appointment of William Stevenson as a director (2 pages) |
25 January 2010 | Termination of appointment of William Stevenson as a secretary (2 pages) |
25 November 2009 | Registered office address changed from Unit 18 Whin Park Industrial Estate, Cockenzie Prestonpans East Lothian EH32 9SF on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Unit 18 Whin Park Industrial Estate, Cockenzie Prestonpans East Lothian EH32 9SF on 25 November 2009 (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
10 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 11 rowanhill park, port seton, prestonpans, east lothian EH32 0ST (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 11 rowanhill park, port seton, prestonpans, east lothian EH32 0ST (1 page) |
29 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
11 June 2004 | Return made up to 05/01/04; full list of members (7 pages) |
11 June 2004 | Return made up to 05/01/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
7 March 2003 | Return made up to 05/01/03; no change of members (7 pages) |
7 March 2003 | Return made up to 05/01/03; no change of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
9 August 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 05/01/02; full list of members (7 pages) |
19 March 2002 | Return made up to 05/01/02; full list of members (7 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
26 March 2001 | Partic of mort/charge * (6 pages) |
26 March 2001 | Partic of mort/charge * (6 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Incorporation (16 pages) |
5 January 2001 | Incorporation (16 pages) |