Edinburgh
EH3 8HA
Scotland
Director Name | Mr Allan Stephen McLaughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | William Mitchell Biggart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Marketing Consultant |
Correspondence Address | Rowanknoll Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Mr John Paton Donnelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2005) |
Role | Group Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portgower Place Edinburgh EH4 1HQ Scotland |
Secretary Name | Karine Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 60 Fountainhall Road Edinburgh EH9 2LP Scotland |
Director Name | Nicholas Christopher Rankin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 7 Merchiston Place Edinburgh EH10 4NP Scotland |
Director Name | Karine Donald |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2008) |
Role | Mktg Consultant |
Correspondence Address | 60 Fountainhall Road Edinburgh EH9 2LP Scotland |
Director Name | Mr Jeremy Michael Baron |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | House5. Pottery Gate 2 Warwick Road London N11 2TU |
Director Name | Jonathan Clow |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 August 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Lee William Barber |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 November 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Calvin Lee Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Darren James Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Samantha Jane Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Deborah Ann Murphy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 October 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Carolyn Laing |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Calvin Lee Sellers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | thisisbd.com |
---|
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
9.8k at £0.01 | Bd Network (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,165,793 |
Gross Profit | £8,466,151 |
Net Worth | £9,316,203 |
Cash | £397,115 |
Current Liabilities | £3,117,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 January 2008 | Delivered on: 16 January 2008 Satisfied on: 1 October 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 November 2001 | Delivered on: 12 November 2001 Satisfied on: 14 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 March 2018 | Auditor's resignation (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
31 July 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
31 July 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 November 2016 | Termination of appointment of Lee William Barber as a director on 7 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Lee William Barber as a director on 7 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Carolyn Laing as a director on 4 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Carolyn Laing as a director on 4 October 2016 (1 page) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 June 2016 | Registered office address changed from Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
10 December 2015 | Termination of appointment of Darren James Smith as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Samantha Jane Smith as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Darren James Smith as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Samantha Jane Smith as a director on 24 November 2015 (1 page) |
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 October 2014 | Satisfaction of charge 2 in full (1 page) |
1 October 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
2 September 2014 | Termination of appointment of Jonathan Clow as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jonathan Clow as a director on 29 August 2014 (1 page) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 June 2014 | Registration of charge 2202210003 (8 pages) |
5 June 2014 | Registration of charge 2202210003 (8 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
28 August 2013 | Appointment of Mr Calvin Lee Sellers as a director (2 pages) |
28 August 2013 | Appointment of Mr Calvin Lee Sellers as a director (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page) |
18 July 2012 | Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page) |
18 July 2012 | Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page) |
9 July 2012 | Director's details changed for Carolyn Laing on 8 April 2010 (2 pages) |
9 July 2012 | Director's details changed for Carolyn Laing on 8 April 2010 (2 pages) |
9 July 2012 | Director's details changed for Carolyn Laing on 8 April 2010 (2 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
17 May 2012 | Termination of appointment of Calvin Sellers as a secretary (1 page) |
17 May 2012 | Termination of appointment of Calvin Sellers as a secretary (1 page) |
17 May 2012 | Termination of appointment of Calvin Sellers as a director (1 page) |
17 May 2012 | Termination of appointment of Calvin Sellers as a director (1 page) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
10 August 2010 | Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Jonathan Clow on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Samantha Jane Needham on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Lee William Barber on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Ghill Duncan Kinniburgh Donald on 14 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Jeremy Baron as a director (1 page) |
22 July 2010 | Secretary's details changed for Calvin Lee Sellers on 14 June 2010 (1 page) |
22 July 2010 | Director's details changed for Ghill Duncan Kinniburgh Donald on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Carolyn Laing on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Allan Stephen Mclaughlin on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Allan Stephen Mclaughlin on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Calvin Lee Sellers on 14 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Calvin Lee Sellers on 14 June 2010 (1 page) |
22 July 2010 | Termination of appointment of Jeremy Baron as a director (1 page) |
22 July 2010 | Director's details changed for Deborah Ann Murphy on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Deborah Ann Murphy on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Carolyn Laing on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Darren James Smith on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Clow on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Lee William Barber on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Darren James Smith on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Calvin Lee Sellers on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Samantha Jane Needham on 14 June 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 February 2009 | Return made up to 14/06/08; full list of members (6 pages) |
13 February 2009 | Return made up to 14/06/08; full list of members (6 pages) |
7 August 2008 | Director appointed carolyn laing (2 pages) |
7 August 2008 | Director appointed carolyn laing (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
22 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 April 2008 | Director appointed samantha jane needham (2 pages) |
16 April 2008 | Director appointed samantha jane needham (2 pages) |
16 April 2008 | Director appointed darren james smith (2 pages) |
16 April 2008 | Director appointed deborah ann murphy (2 pages) |
16 April 2008 | Director appointed darren james smith (2 pages) |
16 April 2008 | Director appointed deborah ann murphy (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Memorandum and Articles of Association (14 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Ad 10/01/08--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
31 January 2008 | Ad 10/01/08--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
31 January 2008 | Memorandum and Articles of Association (14 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of assistance for shares acquisition (32 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (32 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members
|
26 June 2006 | Return made up to 14/06/06; full list of members
|
21 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | £ ic 100/95 30/09/05 £ sr [email protected]=5 (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | £ ic 100/95 30/09/05 £ sr [email protected]=5 (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Return made up to 14/06/03; full list of members
|
18 August 2003 | Return made up to 14/06/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
19 February 2002 | Particulars of contract relating to shares (4 pages) |
19 February 2002 | Particulars of contract relating to shares (4 pages) |
19 February 2002 | Ad 05/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2002 | Ad 05/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2002 | Particulars of contract relating to shares (4 pages) |
19 February 2002 | Particulars of contract relating to shares (4 pages) |
15 February 2002 | Company name changed macnewco sixty LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed macnewco sixty LIMITED\certificate issued on 15/02/02 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: st stephens house 279 bath street glasgow G2 4JL (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: st stephens house 279 bath street glasgow G2 4JL (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
12 November 2001 | Partic of mort/charge * (6 pages) |
12 November 2001 | Partic of mort/charge * (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | S-div 05/11/01 (1 page) |
7 November 2001 | S-div 05/11/01 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Memorandum and Articles of Association (15 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Memorandum and Articles of Association (15 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
12 September 2001 | Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
14 June 2001 | Incorporation (21 pages) |
14 June 2001 | Incorporation (21 pages) |