Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(14 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr James Howard Barton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Dr Stewart White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Harry MacDivitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kilmardinny Drive Bearsden Glasgow Lanarkshire G61 3PD Scotland |
Director Name | Dr Neil Bonnette Graham |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kilmardinny Grove Bearsden Glasgow G61 3NY Scotland |
Director Name | Dr James Jonathan Browning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Springkell Avenue Glasgow G41 4EL Scotland |
Secretary Name | Harry MacDivitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kilmardinny Drive Bearsden Glasgow Lanarkshire G61 3PD Scotland |
Director Name | Dr Caroline Stretton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Secretary Name | Dr Caroline Stretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Director Name | Dr Abdul Rashid |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 July 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Cheviot Road Glasgow Lanarkshire G43 2AN Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Mr Wade Marcel Tipton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Strathallan Gate East Kilbride Glasgow G75 8GW Scotland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Ferntower Road Crieff Perthshire PH7 3EX Scotland |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfirth 62 Hill Street Monifieth Dundee DD5 4DE Scotland |
Director Name | Mr Michael Trevor Izon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westhaugh Road Stirling FK9 5GF Scotland |
Secretary Name | Mr Michael Trevor Izon |
---|---|
Status | Resigned |
Appointed | 31 July 2013(12 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Dr Roderick William Johnathan Bowers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Secretary Name | Christina Hutchison |
---|---|
Status | Resigned |
Appointed | 01 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr Connor Grimes |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Deepbridge House Honeycome East Business Park Chester CH4 9QN Wales |
Website | www.ocutec.com |
---|---|
Telephone | 01698 849876 |
Telephone region | Motherwell |
Registered Address | 3 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Year | 2013 |
---|---|
Net Worth | £638,212 |
Cash | £376,625 |
Current Liabilities | £392,965 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
15 September 2017 | Delivered on: 25 September 2017 Persons entitled: Discovery Investment Fund Limited Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 27 July 2023 with updates (13 pages) |
---|---|
28 July 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
19 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
6 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
25 May 2023 | Second filing of a statement of capital following an allotment of shares on 28 April 2023
|
2 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
6 April 2023 | Resolutions
|
5 April 2023 | Memorandum and Articles of Association (44 pages) |
5 April 2023 | Resolutions
|
5 April 2023 | Statement of capital following an allotment of shares on 31 March 2021
|
19 January 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 December 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
2 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
3 October 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
26 September 2022 | Termination of appointment of Connor Grimes as a director on 8 September 2022 (1 page) |
1 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
23 August 2022 | Confirmation statement made on 27 July 2022 with updates (12 pages) |
1 August 2022 | Statement of capital following an allotment of shares on 17 July 2022
|
9 June 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
2 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
23 May 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
12 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
4 March 2022 | Appointment of Dr Stewart White as a director on 3 March 2022 (2 pages) |
4 March 2022 | Appointment of Mr Connor Grimes as a director on 3 March 2022 (2 pages) |
1 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
21 February 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
1 February 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
1 February 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
26 January 2022 | Termination of appointment of Roderick William Johnathan Bowers as a director on 26 January 2022 (1 page) |
30 August 2021 | Confirmation statement made on 27 July 2021 with updates (11 pages) |
3 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 April 2021 | Resolutions
|
8 April 2021 | Statement of capital following an allotment of shares on 2 April 2021
|
2 November 2020 | Resolutions
|
29 September 2020 | Confirmation statement made on 27 July 2020 with updates (10 pages) |
26 June 2020 | Amended total exemption full accounts made up to 30 April 2020 (8 pages) |
2 June 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 April 2020 | Current accounting period shortened from 31 July 2020 to 30 April 2020 (1 page) |
7 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
17 February 2020 | Resolutions
|
17 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
14 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
6 November 2019 | Resolutions
|
2 September 2019 | Confirmation statement made on 27 July 2019 with updates (10 pages) |
13 August 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 July 2019 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
12 June 2019 | Second filing of a statement of capital following an allotment of shares on 18 March 2019
|
2 April 2019 | Resolutions
|
2 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
5 November 2018 | Resolutions
|
5 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
12 October 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 27 July 2018 with updates (9 pages) |
16 August 2018 | Resolutions
|
23 May 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
25 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
25 September 2017 | Registration of charge SC2216670001, created on 15 September 2017 (15 pages) |
25 September 2017 | Registration of charge SC2216670001, created on 15 September 2017 (15 pages) |
20 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
20 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 27 July 2017 with updates (8 pages) |
11 September 2017 | Confirmation statement made on 27 July 2017 with updates (8 pages) |
1 September 2017 | Termination of appointment of Abdul Rashid as a director on 27 July 2017 (1 page) |
1 September 2017 | Termination of appointment of Abdul Rashid as a director on 27 July 2017 (1 page) |
26 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
5 May 2017 | Appointment of Mr James Howard Barton as a director on 15 March 2017 (2 pages) |
5 May 2017 | Appointment of Mr James Howard Barton as a director on 15 March 2017 (2 pages) |
7 April 2017 | Second filing of a statement of capital following an allotment of shares on 8 June 2015
|
7 April 2017 | Second filing of a statement of capital following an allotment of shares on 8 June 2015
|
10 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 27 July 2016 with updates (9 pages) |
24 October 2016 | Confirmation statement made on 27 July 2016 with updates (9 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
15 June 2016 | Appointment of Mr Donald John Smith as a director on 8 April 2016 (2 pages) |
15 June 2016 | Appointment of Mr Donald John Smith as a director on 8 April 2016 (2 pages) |
13 June 2016 | Termination of appointment of Neil Bonnette Graham as a director on 25 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Neil Bonnette Graham as a director on 25 May 2016 (1 page) |
30 March 2016 | Termination of appointment of James Jonathan Browning as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Owen Reid as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Owen Reid as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Jonathan Browning as a director on 29 March 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
24 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
24 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 May 2015 | Termination of appointment of Christina Hutchison as a secretary on 13 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Christina Hutchison as a secretary on 13 February 2015 (1 page) |
31 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (19 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (19 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 July 2014 | Resolutions
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 November 2013 | Appointment of Mr Roderick William Jonathan Bowers as a director (2 pages) |
15 November 2013 | Appointment of Mr James Derek Scott Carnegie as a director (2 pages) |
15 November 2013 | Termination of appointment of James Roy as a director (1 page) |
15 November 2013 | Termination of appointment of Wade Tipton as a director (1 page) |
15 November 2013 | Termination of appointment of James Roy as a director (1 page) |
15 November 2013 | Termination of appointment of Michael Izon as a director (1 page) |
15 November 2013 | Appointment of Christina Hutchison as a secretary (1 page) |
15 November 2013 | Termination of appointment of Michael Izon as a secretary (1 page) |
15 November 2013 | Termination of appointment of Wade Tipton as a director (1 page) |
15 November 2013 | Appointment of Mr Roderick William Jonathan Bowers as a director (2 pages) |
15 November 2013 | Termination of appointment of Michael Izon as a director (1 page) |
15 November 2013 | Appointment of Mr James Derek Scott Carnegie as a director (2 pages) |
15 November 2013 | Termination of appointment of Michael Izon as a secretary (1 page) |
15 November 2013 | Appointment of Christina Hutchison as a secretary (1 page) |
2 September 2013 | Termination of appointment of Caroline Stretton as a director (1 page) |
2 September 2013 | Termination of appointment of Caroline Stretton as a director (1 page) |
30 August 2013 | Termination of appointment of Caroline Stretton as a secretary (1 page) |
30 August 2013 | Termination of appointment of Caroline Stretton as a secretary (1 page) |
30 August 2013 | Appointment of Mr Michael Trevor Izon as a secretary (1 page) |
30 August 2013 | Appointment of Mr Michael Trevor Izon as a secretary (1 page) |
27 August 2013 | Annual return made up to 27 July 2013 (21 pages) |
27 August 2013 | Annual return made up to 27 July 2013 (21 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 January 2013 | Appointment of Mr Michael Trevor Izon as a director (2 pages) |
26 January 2013 | Appointment of Mr Michael Trevor Izon as a director (2 pages) |
11 September 2012 | Annual return made up to 27 July 2012. List of shareholders has changed (21 pages) |
11 September 2012 | Annual return made up to 27 July 2012. List of shareholders has changed (21 pages) |
5 September 2012 | Director's details changed for Mr James Roy on 26 July 2012 (3 pages) |
5 September 2012 | Director's details changed for Mr James Roy on 26 July 2012 (3 pages) |
10 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
10 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 August 2011 | Appointment of Mr James Roy as a director (2 pages) |
29 August 2011 | Appointment of Mr James Roy as a director (2 pages) |
22 August 2011 | Termination of appointment of James Carnegie as a director (1 page) |
22 August 2011 | Termination of appointment of James Carnegie as a director (1 page) |
22 August 2011 | Termination of appointment of Roderick Bowers as a director (1 page) |
22 August 2011 | Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages) |
22 August 2011 | Termination of appointment of Roderick Bowers as a director (1 page) |
22 August 2011 | Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (24 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (24 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (26 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (26 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 27/07/09; full list of members (17 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 27/07/09; full list of members (17 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 April 2009 | Ad 15/04/09\gbp si [email protected]=36.04\gbp ic 149.8/185.84\ (6 pages) |
24 April 2009 | Ad 15/04/09\gbp si [email protected]=36.04\gbp ic 149.8/185.84\ (6 pages) |
30 March 2009 | Director appointed james owen reid (2 pages) |
30 March 2009 | Director appointed james owen reid (2 pages) |
8 January 2009 | Ad 30/12/08\gbp si [email protected]=16.48\gbp ic 133.32/149.8\ (2 pages) |
8 January 2009 | Ad 30/12/08\gbp si [email protected]=16.48\gbp ic 133.32/149.8\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
19 September 2008 | Registered office changed on 19/09/2008 from 209 wright business centre 1 lonmay road glasgow G33 4EL united kingdom (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 209 wright business centre 1 lonmay road glasgow G33 4EL united kingdom (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 209 wright business centre 1 lonmay road glasgow G33 4EL (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (11 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 209 wright business centre 1 lonmay road glasgow G33 4EL (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (11 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Ad 07/08/08\gbp si [email protected]=28.24\gbp ic 130.66/158.9\ (8 pages) |
15 August 2008 | Ad 07/08/08\gbp si [email protected]=28.24\gbp ic 130.66/158.9\ (8 pages) |
6 March 2008 | Ad 27/02/08\gbp si [email protected]=6.66\gbp ic 124/130.66\ (3 pages) |
6 March 2008 | Ad 27/02/08\gbp si [email protected]=6.66\gbp ic 124/130.66\ (3 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Ad 24/10/07--------- £ si [email protected]=11 £ ic 113/124 (3 pages) |
18 December 2007 | Ad 24/10/07--------- £ si [email protected]=11 £ ic 113/124 (3 pages) |
18 December 2007 | New director appointed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 6 kilmardinny grove, bearsden glasgow lanarkshire G61 3NY (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 6 kilmardinny grove, bearsden glasgow lanarkshire G61 3NY (1 page) |
28 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
28 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
15 August 2007 | Particulars of contract relating to shares (2 pages) |
15 August 2007 | Particulars of contract relating to shares (2 pages) |
15 August 2007 | Ad 09/08/07--------- £ si [email protected]=8 £ ic 105/113 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Ad 09/08/07--------- £ si [email protected]=8 £ ic 105/113 (2 pages) |
15 August 2007 | Resolutions
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 February 2007 | Ad 13/02/07--------- £ si [email protected]=5 £ ic 100/105 (4 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
16 February 2007 | Ad 13/02/07--------- £ si [email protected]=5 £ ic 100/105 (4 pages) |
14 February 2007 | S-div 02/02/07 (1 page) |
14 February 2007 | S-div 02/02/07 (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
18 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 kilmardinny drive bearsden glasgow lanarkshire G61 3PD (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 kilmardinny drive bearsden glasgow lanarkshire G61 3PD (1 page) |
8 May 2006 | Location of register of members (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 September 2004 | Ad 31/08/04--------- £ si 90@1=90 £ ic 10/100 (3 pages) |
10 September 2004 | Ad 31/08/04--------- £ si 90@1=90 £ ic 10/100 (3 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
27 July 2001 | Incorporation (16 pages) |
27 July 2001 | Incorporation (16 pages) |