Wavendon Business Park, Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director Name | Mr Alistair Daniel Brookes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enigma Wavendon Business Park Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Director Name | Mr Craig Owen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enigma Wavendon Business Park Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weathercock Lane Woburn Sands Buckinghamshire MK17 8NP |
Director Name | Richard Dexter Lucas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Merkland House Buccleuch Place Moffat Dumfriesshire DG10 9AN Scotland |
Secretary Name | Joanne Elizabeth Taunton Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 37 Primrose Close Flitwick Bedford Beds MK45 1PL |
Director Name | Brian James Martin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 59 Lauderdale Gardens Hyndland Glasgow G12 9QU Scotland |
Director Name | Alan Duncan Patrickson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Contract Manager |
Correspondence Address | 32 Redclyffe Gardens Helensburgh G84 9JJ Scotland |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennard Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Alan William Fullerton McVicker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Ballykeel East Tulchan Steadings Glenalmond Perthshire PH1 3SG Scotland |
Director Name | Mr Nigel Ian Aitchison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 29 High Street Silverstone Towcester Northamptonshire NN12 8US |
Director Name | Mr Stephen Leslie Ray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 1 month (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | Arthur Vandycklaan 90 B-3080 Tervuren Belgium |
Director Name | Mr Julian Ashley Tranter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Robin Bruce Stevenson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Robert Ian Cartwright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Nigel Frank Catling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Adam Nathaniel Richford |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Michael Andrew Turner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mark Alfred Cowan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mark Andrew Rawling |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Roy Kyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2022) |
Role | Spv Contracts Manager |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Current Liabilities | £150,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
3 September 2001 | Delivered on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
27 October 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
6 June 2023 | Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023 (1 page) |
6 June 2023 | Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
7 February 2023 | Change of details for Renewi Plc as a person with significant control on 23 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Craig Owen on 23 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Alistair Daniel Brookes on 23 January 2023 (2 pages) |
25 January 2023 | Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023 (1 page) |
22 December 2022 | Appointment of Mr Craig Owen as a director on 9 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Roy Kyle as a director on 8 December 2022 (1 page) |
17 October 2022 | Full accounts made up to 31 March 2022 (18 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 March 2021 (18 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
4 December 2020 | Appointment of Mr Roy Kyle as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Mark Andrew Rawling as a director on 30 November 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 March 2020 (16 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Mark Alfred Cowan as a director on 8 November 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Michael Andrew Turner as a director on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mark Alfred Cowan as a director on 14 November 2018 (2 pages) |
22 November 2018 | Appointment of Mark Andrew Rawling as a director on 14 November 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Company name changed shanks argyll & bute holdings LIMITED\certificate issued on 09/10/17
|
9 October 2017 | Company name changed shanks argyll & bute holdings LIMITED\certificate issued on 09/10/17
|
9 October 2017 | Resolutions
|
17 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Michael Andrew Turner as a director on 7 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Michael Andrew Turner as a director on 7 February 2017 (2 pages) |
21 December 2016 | Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 April 2015 | Termination of appointment of David Kevin Mulligan as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of David Kevin Mulligan as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
12 February 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
12 February 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
16 April 2013 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
4 April 2013 | Termination of appointment of Ian Goodfellow as a director (1 page) |
4 April 2013 | Termination of appointment of Ian Goodfellow as a director (1 page) |
18 December 2012 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
18 December 2012 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Termination of appointment of Robin Stevenson as a director (1 page) |
3 October 2012 | Termination of appointment of Robin Stevenson as a director (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Julian Tranter as a director (1 page) |
18 April 2011 | Termination of appointment of Julian Tranter as a director (1 page) |
25 March 2011 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
25 March 2011 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
1 November 2010 | Termination of appointment of Christopher Surch as a director (1 page) |
1 November 2010 | Termination of appointment of Christopher Surch as a director (1 page) |
26 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Termination of appointment of Stephen Ray as a director (1 page) |
3 February 2010 | Termination of appointment of Stephen Ray as a director (1 page) |
3 February 2010 | Appointment of Mr Julian Ashley Tranter as a director (2 pages) |
3 February 2010 | Appointment of Mr Julian Ashley Tranter as a director (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
30 October 2009 | Termination of appointment of Robert Cartwright as a director (1 page) |
30 October 2009 | Termination of appointment of Robert Cartwright as a director (1 page) |
5 August 2009 | Appointment terminated director mark saunders (1 page) |
5 August 2009 | Appointment terminated director mark saunders (1 page) |
15 July 2009 | Director appointed mark ian saunders (1 page) |
15 July 2009 | Director appointed mark ian saunders (1 page) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
1 June 2009 | Director appointed christopher surch (1 page) |
1 June 2009 | Director appointed christopher surch (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road, blochairn glasgow G21 2RL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road, blochairn glasgow G21 2RL (1 page) |
24 November 2008 | Secretary appointed philip bernard griffin-smith (1 page) |
24 November 2008 | Appointment terminated secretary joanne lewis (1 page) |
24 November 2008 | Secretary appointed philip bernard griffin-smith (1 page) |
24 November 2008 | Appointment terminated secretary joanne lewis (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
30 July 2008 | Return made up to 06/06/08; no change of members
|
30 July 2008 | Return made up to 06/06/08; no change of members
|
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 July 2007 | Return made up to 06/06/07; no change of members
|
18 July 2007 | Return made up to 06/06/07; no change of members
|
25 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 06/06/06; full list of members
|
27 June 2006 | Return made up to 06/06/06; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 06/06/05; full list of members
|
11 July 2005 | Return made up to 06/06/05; full list of members
|
31 May 2005 | Registered office changed on 31/05/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
27 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
11 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
20 March 2003 | Secretary's particulars changed (1 page) |
20 March 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
5 September 2001 | Partic of mort/charge * (8 pages) |
5 September 2001 | Partic of mort/charge * (8 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (5 pages) |
20 August 2001 | New director appointed (5 pages) |
20 August 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
30 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Memorandum and Articles of Association (13 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Memorandum and Articles of Association (13 pages) |
27 July 2001 | Company name changed lothian fifty (816) LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed lothian fifty (816) LIMITED\certificate issued on 27/07/01 (2 pages) |
6 June 2001 | Incorporation (25 pages) |
6 June 2001 | Incorporation (25 pages) |