Cdg House
London
NW2 6JP
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 October 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Mr Rakesh Prasad Jattan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Mr Siak Kian Cheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 31 December 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md/Group Ceo |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Mr Mark Christopher Greaves |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House Cricklewood London NW2 6JP |
Director Name | Mr Edward Sabu Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 14 January 2024(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road C/O Metroline, Cdg House London NW2 6JP |
Director Name | Geoffrey Arthur Kaley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 2 Heckfield Drive Elvetham Heights Fleet Hampshire GU51 1DW |
Secretary Name | Blaine Harrington Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Cissbury Ring South London N12 7BG |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Director Name | Mr Bernard Cavan Connor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm View Snape Hall Road Whitmore Newcastle Under Lyme Staffordshire ST5 5HS |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Director Name | Michael Sangster Galvin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 7 Aspen Way Welwyn Garden City Hertfordshire AL7 1HR |
Secretary Name | Mr Damian Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 104 Lansdowne Road London W11 2LS |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Heathcroft London W5 3BF |
Secretary Name | Mr Mandeep Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 19 Hill Road Pinner Middlesex HA5 1JY |
Director Name | Mr Robert John Leversha |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2009(8 years after company formation) |
Appointment Duration | 6 months (resigned 29 January 2010) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5/40 Canfield Gardens London NW6 3EB |
Director Name | Mr Hong Pak Kua |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Mr Reginald Lionel Kermode |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2/6 Spitfire House, Cargo Terminal, Turnhouse Road Edinburgh Airport. Edinburgh EH12 0AL Scotland |
Director Name | Mr Jit Poh Lim |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Secretary Name | Mr Rakesh Prasad Jattan |
---|---|
Status | Resigned |
Appointed | 30 January 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 2/6 Spitfire House, Cargo Terminal, Turnhouse Road Edinburgh Airport. Edinburgh EH12 0AL Scotland |
Secretary Name | Mr Damian John Rowbotham |
---|---|
Status | Resigned |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | 2/6 Spitfire House, Cargo Terminal, Turnhouse Road Edinburgh Airport. Edinburgh EH12 0AL Scotland |
Director Name | Mr Russell Stephen Balding, Ao |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2/6 Spitfire House, Cargo Terminal, Turnhouse Road Edinburgh Airport. Edinburgh EH12 0AL Scotland |
Director Name | Mr Andrew Mark Skelton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2017) |
Role | Ceo/Managing Director |
Country of Residence | Australia |
Correspondence Address | 2/6 Spitfire House, Cargo Terminal, Turnhouse Road Edinburgh Airport. Edinburgh EH12 0AL Scotland |
Director Name | Mr Ban Seng Yang |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2022) |
Role | Managing Director / Group Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Mr Sean Poul O'Shea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2024) |
Role | Ceo, Europe |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.cityfleetservices.co.uk |
---|---|
Telephone | 07 970152910 |
Telephone region | Mobile |
Registered Address | C/O Computer Cab (Aberdeen) Centurion Court North Esplanade West 1st Floor West North Esplanade West Aberdeen AB11 5QH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
8.8m at £1 | Comfortdelgro Corporation LTD 51.00% Ordinary |
---|---|
8.4m at £1 | Cabcharge Australia LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,412,000 |
Gross Profit | £13,336,000 |
Net Worth | £23,865,000 |
Cash | £11,090,000 |
Current Liabilities | £4,089,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
15 February 2020 | Appointment of Mr Sean Poul O'shea as a director on 5 February 2020 (2 pages) |
4 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
9 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 June 2019 | Auditor's resignation (3 pages) |
12 October 2018 | Appointment of Mr Rudy Tan Lai Wah as a director on 1 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Hong Pak Kua as a director on 31 December 2017 (1 page) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
8 August 2017 | Registered office address changed from 2/6 Spitfire House, Cargo Terminal, Turnhouse Road, Edinburgh Airport. Edinburgh EH12 0AL to C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 2/6 Spitfire House, Cargo Terminal, Turnhouse Road, Edinburgh Airport. Edinburgh EH12 0AL to C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW on 8 August 2017 (1 page) |
7 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 31 July 2017 (1 page) |
7 August 2017 | Cessation of Abcharge Australia Limited as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Andrew Mark Skelton as a director on 31 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Andrew Mark Skelton as a director on 31 July 2017 (1 page) |
2 May 2017 | Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages) |
18 April 2017 | Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017 (1 page) |
25 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 October 2014 | Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
9 May 2014 | Termination of appointment of Reginald Kermode as a director (1 page) |
9 May 2014 | Termination of appointment of Reginald Kermode as a director (1 page) |
31 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
12 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
12 June 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
12 June 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 December 2010 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
31 December 2010 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
31 December 2010 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
31 December 2010 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
5 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
23 February 2010 | Appointment of Mr Reginald Lionel Kermode as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Reginald Lionel Kermode on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Mr Hong Pak Kua as a director (2 pages) |
23 February 2010 | Appointment of Mr Hong Pak Kua as a director (2 pages) |
23 February 2010 | Appointment of Mr Jit Poh Lim as a director (2 pages) |
23 February 2010 | Appointment of Mr Reginald Lionel Kermode as a director (2 pages) |
23 February 2010 | Appointment of Mr Jit Poh Lim as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Reginald Lionel Kermode on 23 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
19 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
19 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
19 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
19 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
19 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
22 July 2009 | Director's change of particulars / jaspal singh / 16/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / jaspal singh / 16/07/2009 (1 page) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (50 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (50 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL (1 page) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000 (2 pages) |
19 December 2007 | £ nc 700100/1700099 07/12/07 (2 pages) |
19 December 2007 | £ nc 700100/1700099 07/12/07 (2 pages) |
19 December 2007 | Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000 (2 pages) |
19 December 2007 | Resolutions
|
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
5 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH (1 page) |
5 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
25 August 2005 | New director appointed (1 page) |
22 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Ad 28/01/02--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages) |
31 January 2002 | Ad 28/01/02--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages) |
31 January 2002 | Nc inc already adjusted 28/01/02 (1 page) |
31 January 2002 | Nc inc already adjusted 28/01/02 (1 page) |
31 January 2002 | Resolutions
|
29 January 2002 | Registered office changed on 29/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
22 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
22 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (14 pages) |
17 July 2001 | Incorporation (14 pages) |