Edinburgh
EH12 9DF
Scotland
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2019) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Allan Mitchell Hosie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carrick Road Ayr Ayrshire KA7 2RD Scotland |
Director Name | Mr David Murray Kerr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10 The Cross Kilbarchan Renfrewshire PA10 2JG Scotland |
Director Name | Malcolm Dawson McPherson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 37 Church Road Giffnock Glasgow G46 6LN Scotland |
Secretary Name | Mr David Murray Kerr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10 The Cross Kilbarchan Renfrewshire PA10 2JG Scotland |
Director Name | Stephen Griffiths |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverbirch Grove Quarter Hamilton Lanarkshire ML3 7XZ Scotland |
Director Name | Mr Robert Nicol |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 36 Renfield Street Glasgow G2 1LU Scotland |
Secretary Name | Stephen Griffths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2010) |
Role | Insurance Broker |
Correspondence Address | 2 Silverbirch Grove Quarter Hamilton Lanarkshire ML3 7XZ Scotland |
Director Name | Mr Greig Charles Reid |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culzean House 36 Renfield Street Glasgow G2 1LU Scotland |
Secretary Name | Greig Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | Culzean House 36 Renfield Street Glasgow G2 1LU Scotland |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 01 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.okdinsurancebrokers.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2485400 |
Telephone region | Glasgow |
Registered Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2013 |
---|---|
Net Worth | £848,004 |
Cash | £249,286 |
Current Liabilities | £1,043,332 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2012 | Delivered on: 14 February 2012 Satisfied on: 17 October 2014 Persons entitled: Allianz Insurance PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
15 January 2010 | Delivered on: 29 January 2010 Satisfied on: 16 February 2012 Persons entitled: Aviva Insurance UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 February 2007 | Delivered on: 28 February 2007 Satisfied on: 28 January 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | Statement of capital on 11 June 2019
|
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
5 June 2019 | Solvency Statement dated 30/05/19 (1 page) |
5 June 2019 | Resolutions
|
5 June 2019 | Statement by Directors (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
11 March 2017 | Appointment of Paul Francis Clayden as a director (3 pages) |
11 March 2017 | Appointment of Paul Francis Clayden as a director (3 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
8 March 2017 | Appointment of Paul Francis Clayden as a director on 19 January 2017 (2 pages) |
8 March 2017 | Appointment of Paul Francis Clayden as a director on 19 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 19 January 2016 (3 pages) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 19 January 2016 (3 pages) |
15 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages) |
15 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages) |
6 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
6 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
6 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
14 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
20 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
20 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
17 November 2014 | Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
24 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
24 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages) |
17 October 2014 | Satisfaction of charge 3 in full (4 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages) |
17 October 2014 | Satisfaction of charge 3 in full (4 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages) |
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
31 March 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
26 February 2013 | Director's details changed for Mr Robert Nicol on 28 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Robert Nicol on 28 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Allan Hosie as a director (1 page) |
17 January 2013 | Termination of appointment of Allan Hosie as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
17 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Company name changed okd insurance LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Resolutions
|
17 January 2011 | Company name changed okd insurance LIMITED\certificate issued on 17/01/11
|
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
10 November 2010 | Company name changed orr kerr dykes LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Company name changed orr kerr dykes LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Resolutions
|
10 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
8 September 2010 | Appointment of Greig Reid as a secretary (3 pages) |
8 September 2010 | Appointment of Greig Reid as a secretary (3 pages) |
27 August 2010 | Termination of appointment of Stephen Griffths as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a director (2 pages) |
27 August 2010 | Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a director (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffths as a secretary (2 pages) |
27 August 2010 | Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Director's details changed for Allan Mitchell Hosie on 25 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Allan Mitchell Hosie on 25 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Appointment of Greig Charles Reid as a director (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Termination of appointment of David Kerr as a director (2 pages) |
4 February 2010 | Appointment of Greig Charles Reid as a director (3 pages) |
4 February 2010 | Termination of appointment of David Kerr as a director (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Termination of appointment of Malcolm Mcpherson as a director (2 pages) |
4 February 2010 | Termination of appointment of Malcolm Mcpherson as a director (2 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
10 November 2008 | Secretary appointed stephen griffths (1 page) |
10 November 2008 | Appointment terminated secretary david kerr (1 page) |
10 November 2008 | Secretary appointed stephen griffths (1 page) |
10 November 2008 | Appointment terminated secretary david kerr (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
27 November 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
12 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
13 March 2007 | Ad 28/02/07--------- £ si 749997@1=749997 £ ic 3/750000 (2 pages) |
13 March 2007 | Statement of affairs (12 pages) |
13 March 2007 | Ad 28/02/07--------- £ si 749997@1=749997 £ ic 3/750000 (2 pages) |
13 March 2007 | Statement of affairs (12 pages) |
5 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | New director appointed (2 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
27 February 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
20 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
11 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members
|
2 May 2002 | Return made up to 10/04/02; full list of members
|
2 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Secretary resigned (1 page) |
21 April 2001 | Secretary resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 April 2001 | Incorporation (16 pages) |
10 April 2001 | Incorporation (16 pages) |