Eastfield
Scarborough
YO11 3TU
Director Name | Mr Timothy William Sewell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | European Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Miss Heather Ranner |
---|---|
Status | Current |
Appointed | 08 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Moat Place Edinburgh Midlothian EH14 1NY Scotland |
Director Name | John Macrae Caldwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29/2 Lauriston Gardens Edinburgh Lothian EH3 9HJ Scotland |
Secretary Name | John Macrae Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29/2 Lauriston Gardens Edinburgh Lothian EH3 9HJ Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 6 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Leslie Murray Fraser Zajac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mrs Mickola Rosemary Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Summerthorn Farmhouse Lower Street, Hildenborough Tonbridge Kent TN11 8PT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Jeremy John Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2006) |
Role | Financial Controller |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Lesley Jeanette Bourke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2009) |
Role | Accountant |
Correspondence Address | 2 Raglan Court South Croydon Surrey CR2 6NT |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Mrs Deborah Louise Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2019) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2018) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Miss Sarah Hart |
---|---|
Status | Resigned |
Appointed | 01 October 2021(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Website | valad.com |
---|
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Valad Holdings (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,738 |
Net Worth | £485,519 |
Cash | £100 |
Current Liabilities | £150,415 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 May 2023 | Director's details changed for Mr Robin Giles Macpherson on 10 May 2023 (2 pages) |
---|---|
25 May 2023 | Change of details for Cromwell Holdings Europe Limited as a person with significant control on 10 May 2023 (2 pages) |
25 May 2023 | Secretary's details changed for Miss Heather Ranner on 10 May 2023 (1 page) |
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr Timothy William Sewell on 10 May 2023 (2 pages) |
13 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
13 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
13 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages) |
13 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Miss Heather Ranner as a secretary on 8 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Sarah Hart as a secretary on 8 February 2022 (1 page) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (50 pages) |
1 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages) |
31 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 October 2021 | Termination of appointment of Deborah Louise Wrightson as a secretary on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Miss Sarah Hart as a secretary on 1 October 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (57 pages) |
7 September 2020 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages) |
11 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages) |
11 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (58 pages) |
11 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Mr Timothy William Sewell as a director on 15 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page) |
7 February 2019 | Full accounts made up to 30 June 2018 (24 pages) |
5 November 2018 | Director's details changed for Mr Robin Giles Macpherson on 5 November 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of James Alistair Sullivan as a director on 30 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Robin Giles Macpherson as a director on 30 March 2018 (2 pages) |
13 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
13 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 February 2017 | Company name changed valad secretarial services LIMITED\certificate issued on 24/02/17
|
24 February 2017 | Company name changed valad secretarial services LIMITED\certificate issued on 24/02/17
|
28 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
17 December 2015 | Appointment of Mr James Alistair Sullivan as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr James Alistair Sullivan as a director on 17 December 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
28 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Deborah Louise Wrightson on 17 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Deborah Louise Wrightson on 17 May 2011 (2 pages) |
8 December 2010 | Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 23 September 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
12 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 April 2009 | Appointment terminated director lesley bourke (1 page) |
15 April 2009 | Appointment terminated director lesley bourke (1 page) |
19 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
19 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
15 January 2009 | Appointment terminated secretary marcus shepherd (1 page) |
15 January 2009 | Appointment terminated director marcus shepherd (1 page) |
15 January 2009 | Appointment terminated secretary marcus shepherd (1 page) |
15 January 2009 | Secretary appointed deborah louise wrightson (2 pages) |
15 January 2009 | Secretary appointed deborah louise wrightson (2 pages) |
15 January 2009 | Appointment terminated director marcus shepherd (1 page) |
29 May 2008 | Auditor's resignation (2 pages) |
29 May 2008 | Auditor's resignation (2 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, 93 george street, edinburgh, EH2 3ES (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 93 george street, edinburgh, EH2 3ES (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
18 February 2008 | Company name changed teesland secretarial services li mited\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed teesland secretarial services li mited\certificate issued on 18/02/08 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members
|
16 June 2005 | Return made up to 17/05/05; full list of members
|
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
1 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
1 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
1 July 2004 | Return made up to 17/05/04; full list of members
|
1 July 2004 | Return made up to 17/05/04; full list of members
|
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
25 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
25 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
15 April 2003 | Company name changed teesland property management ser vices LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed teesland property management ser vices LIMITED\certificate issued on 15/04/03 (2 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house, 111 union street, glasgow, G1 3TA (1 page) |
29 August 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
29 August 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Return made up to 17/05/02; full list of members
|
5 June 2002 | Return made up to 17/05/02; full list of members
|
15 April 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
15 April 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
17 May 2001 | Incorporation (27 pages) |
17 May 2001 | Incorporation (27 pages) |