Edinburgh
EH3 7BD
Scotland
Director Name | David Gordon McMurray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Maryborough Avenue Prestwick KA9 1SE Scotland |
Director Name | Samuel Burns McMurray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Nether Auldhouse Road Glasgow G43 2XG Scotland |
Secretary Name | John Hamish White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 434 Lanark Road West Balerno Midlothian EH14 5SN Scotland |
Secretary Name | David Gordon McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Maryborough Avenue Prestwick KA9 1SE Scotland |
Director Name | Cllr Philip Wheeler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 November 2012) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 18 Templeland Road Corstorphine Edinburgh EH12 8RZ Scotland |
Secretary Name | Mrs Eleanor Margaret Spens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2008) |
Role | Insurance Broking Snr Account |
Country of Residence | Scotland |
Correspondence Address | 4 Comely Bank Place Mews Edinburgh EH4 1EB Scotland |
Director Name | Samuel Burns McMurray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 07 November 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Nether Auldhouse Road Glasgow G43 2XG Scotland |
Director Name | Margaret Lilias Wheeler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 47 Clerwood Gardens Edinburgh Midlothian EH12 8PX Scotland |
Secretary Name | Brian William Erskine Pitcairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 2 Bridge Road Balerno Midlothian EH14 7AH Scotland |
Secretary Name | Mrs Diane Munro Shepherd |
---|---|
Status | Resigned |
Appointed | 20 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2017) |
Role | Company Director |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Graham William Middlemist |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2016) |
Role | Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Timothy Andrew Macrae Myles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2018) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Bruce Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2018(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 October 2018) |
Role | Compliance Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Ms Fiona Margaret Richardson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nrsregulatoryservices.co.uk |
---|
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,542 |
Cash | £102,271 |
Current Liabilities | £856 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 January |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Director's details changed for Ms Fiona Margaret Richardson on 12 May 2023 (2 pages) |
17 April 2023 | Total exemption full accounts made up to 1 January 2023 (10 pages) |
11 March 2023 | Appointment of Ms Fiona Margaret Richardson as a director on 11 March 2023 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 1 January 2022 (10 pages) |
15 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 1 January 2021 (11 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 1 January 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 1 January 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
9 January 2019 | Resolutions
|
2 November 2018 | Notification of Dark Cloud (Holdings) Ltd as a person with significant control on 13 July 2018 (2 pages) |
7 October 2018 | Termination of appointment of Bruce Walker as a director on 5 October 2018 (1 page) |
28 September 2018 | Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 1 January 2018 (9 pages) |
3 September 2018 | Memorandum and Articles of Association (8 pages) |
3 September 2018 | Resolutions
|
25 June 2018 | Appointment of Mr Bruce Walker as a director on 24 June 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 May 2018 | Change of details for Mr David Gordon Mcmurray as a person with significant control on 7 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages) |
3 April 2018 | Termination of appointment of Timothy Andrew Macrae Myles as a director on 31 March 2018 (1 page) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
20 July 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
7 July 2016 | Total exemption small company accounts made up to 1 January 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 1 January 2016 (3 pages) |
15 June 2016 | Appointment of Mr Timothy Andrew Macrae Myles as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Timothy Andrew Macrae Myles as a director on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Graham William Middlemist as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Graham William Middlemist as a director on 15 June 2016 (1 page) |
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 1 January 2015 (4 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
27 November 2012 | Appointment of Mr Graham William Middlemist as a director (2 pages) |
27 November 2012 | Appointment of Mr Graham William Middlemist as a director (2 pages) |
27 November 2012 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
27 November 2012 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
22 November 2012 | Termination of appointment of Philip Wheeler as a director (1 page) |
22 November 2012 | Termination of appointment of Philip Wheeler as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
11 October 2011 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 October 2011 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (10 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
24 March 2009 | Director's change of particulars / philip wheeler / 20/06/2008 (1 page) |
24 March 2009 | Director's change of particulars / philip wheeler / 20/06/2008 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
4 September 2008 | Ad 21/08/08\gbp si 723@1=723\gbp ic 24073/24796\ (2 pages) |
4 September 2008 | Ad 21/08/08\gbp si 723@1=723\gbp ic 24073/24796\ (2 pages) |
3 September 2008 | Ad 21/08/08\gbp si 723@1=723\gbp ic 23350/24073\ (2 pages) |
3 September 2008 | Ad 21/08/08\gbp si 723@1=723\gbp ic 23350/24073\ (2 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
23 July 2007 | Ad 02/07/07-02/07/07 £ si 1000@1=1000 £ ic 22350/23350 (2 pages) |
23 July 2007 | Ad 02/07/07-02/07/07 £ si 1000@1=1000 £ ic 22350/23350 (2 pages) |
10 May 2007 | Return made up to 01/05/07; change of members (7 pages) |
10 May 2007 | Return made up to 01/05/07; change of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (6 pages) |
25 September 2006 | Ad 12/09/06--------- £ si 1300@1=1300 £ ic 21050/22350 (2 pages) |
25 September 2006 | Ad 12/09/06--------- £ si 1300@1=1300 £ ic 21050/22350 (2 pages) |
29 August 2006 | Ad 28/07/06--------- £ si 1000@1=1000 £ ic 20050/21050 (2 pages) |
29 August 2006 | Ad 28/07/06--------- £ si 1000@1=1000 £ ic 20050/21050 (2 pages) |
11 July 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Memorandum and Articles of Association (11 pages) |
11 July 2006 | Memorandum and Articles of Association (11 pages) |
11 July 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
10 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
10 July 2006 | Memorandum and Articles of Association (11 pages) |
10 July 2006 | Memorandum and Articles of Association (11 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
4 May 2006 | Ad 28/04/06--------- £ si 4075@1=4075 £ ic 15975/20050 (2 pages) |
4 May 2006 | Ad 28/04/06--------- £ si 4075@1=4075 £ ic 15975/20050 (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: scott moncrieff 17 melville street edinburgh EH3 7PH (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: scott moncrieff 17 melville street edinburgh EH3 7PH (1 page) |
21 July 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
29 April 2005 | Return made up to 01/05/05; full list of members (7 pages) |
29 April 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
1 October 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
1 October 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
1 October 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
3 October 2003 | Accounts for a dormant company made up to 1 January 2003 (3 pages) |
3 October 2003 | Accounts for a dormant company made up to 1 January 2003 (3 pages) |
3 October 2003 | Accounts for a dormant company made up to 1 January 2003 (3 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
18 September 2002 | Ad 01/08/02--------- £ si 2085@1=2085 £ ic 13890/15975 (2 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Particulars of contract relating to shares (4 pages) |
18 September 2002 | Ad 01/08/02--------- £ si 2085@1=2085 £ ic 13890/15975 (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members
|
23 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 25 nether auldhouse road newlands glasgow G43 2XG (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 25 nether auldhouse road newlands glasgow G43 2XG (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
29 January 2002 | Statement of affairs (3 pages) |
29 January 2002 | Ad 29/06/01--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages) |
29 January 2002 | Ad 29/06/01--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages) |
29 January 2002 | Statement of affairs (3 pages) |
31 December 2001 | Nc inc already adjusted 26/06/01 (1 page) |
31 December 2001 | Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page) |
31 December 2001 | Memorandum and Articles of Association (12 pages) |
31 December 2001 | Memorandum and Articles of Association (12 pages) |
31 December 2001 | Nc inc already adjusted 26/06/01 (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
1 May 2001 | Incorporation (13 pages) |
1 May 2001 | Incorporation (13 pages) |