Glasgow
G41 2RT
Scotland
Director Name | Mr Gavin Yuel McMurray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbank Balerno Midlothian EH14 7GA Scotland |
Secretary Name | Mr Roderick Ian Arthur Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 627 Shields Road Glasgow G41 2RT Scotland |
Director Name | Mr Andrew Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Robert Murray |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr William Taggart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tukalo Court Strathaven Lanarkshire ML10 6UU Scotland |
Director Name | James Baxter Houston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eagle Terrace Sorrento Road Dalkey Dublin Irish |
Director Name | Mr Stuart Douglas Dodds |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Christopher Roberts |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Roderick Strang |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Sean Peter Lloyd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Russell Keith Pagan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | merson-signs.com |
---|---|
Telephone | 01355 243021 |
Telephone region | East Kilbride |
Registered Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 5 other UK companies use this postal address |
70k at £0.1 | Sean Lloyd 7.25% Ordinary |
---|---|
56.8k at £0.1 | Andrew Henderson 5.88% Ordinary |
56.8k at £0.1 | Christopher Roberts 5.88% Ordinary |
56.8k at £0.1 | Roddy Strang 5.88% Ordinary |
56.8k at £0.1 | Stuart Dodds 5.88% Ordinary |
400k at £0.1 | Roderick Angus 41.43% Ordinary |
200k at £0.1 | Gavin Mcmurray 20.72% Ordinary |
100k at £0.1 | James Houston 10.36% Ordinary |
6.8k at £0.1 | Christopher Jones 0.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,438,520 |
Gross Profit | £7,109,055 |
Net Worth | £1,957,549 |
Current Liabilities | £7,662,734 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Maven Capital Partners Classification: A registered charge Outstanding |
18 December 2012 | Delivered on: 28 December 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2012 | Delivered on: 22 December 2012 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 October 2020 | Alterations to floating charge SC2239400005 (137 pages) |
---|---|
21 October 2020 | Alterations to floating charge 2 (37 pages) |
20 October 2020 | Alterations to floating charge 1 (139 pages) |
20 October 2020 | Alterations to floating charge SC2239400003 (140 pages) |
13 October 2020 | Alterations to floating charge SC2239400004 (34 pages) |
8 October 2020 | Registration of charge SC2239400005, created on 2 October 2020 (34 pages) |
8 October 2020 | Resolutions
|
12 August 2020 | Termination of appointment of Russell Keith Pagan as a director on 31 July 2020 (1 page) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 January 2020 | Registered office address changed from 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ to 2 Young Place East Kilbride Glasgow G75 0TD on 29 January 2020 (1 page) |
11 November 2019 | Alterations to floating charge SC2239400004 (39 pages) |
7 November 2019 | Alterations to floating charge SC2239400003 (45 pages) |
7 November 2019 | Alterations to floating charge 1 (45 pages) |
4 November 2019 | Alterations to floating charge 2 (43 pages) |
4 November 2019 | Resolutions
|
31 October 2019 | Registration of charge SC2239400004, created on 25 October 2019 (16 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
17 June 2019 | Termination of appointment of Roderick Strang as a director on 4 June 2019 (1 page) |
3 April 2019 | Group of companies' accounts made up to 30 September 2018 (40 pages) |
17 October 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
24 August 2018 | Resolutions
|
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (41 pages) |
30 April 2018 | Termination of appointment of Stuart Douglas Dodds as a director on 27 April 2018 (1 page) |
19 February 2018 | Appointment of Mr Robert Murray as a director on 11 January 2018 (2 pages) |
19 February 2018 | Appointment of Mr Russell Keith Pagan as a director on 11 January 2018 (2 pages) |
13 November 2017 | Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
13 November 2017 | Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
13 June 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
13 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
13 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 2 February 2017
|
2 June 2017 | Cancellation of shares. Statement of capital on 2 February 2017
|
2 June 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
5 December 2016 | Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
13 August 2015 | Resolutions
|
12 August 2015 | Alterations to floating charge SC2239400003 (35 pages) |
12 August 2015 | Alterations to floating charge 1 (35 pages) |
12 August 2015 | Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages) |
12 August 2015 | Alterations to floating charge 1 (35 pages) |
12 August 2015 | Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages) |
12 August 2015 | Alterations to floating charge SC2239400003 (35 pages) |
31 July 2015 | Alterations to floating charge 2 (44 pages) |
31 July 2015 | Alterations to floating charge 2 (44 pages) |
30 July 2015 | Registration of charge SC2239400003, created on 27 July 2015 (28 pages) |
30 July 2015 | Registration of charge SC2239400003, created on 27 July 2015 (28 pages) |
10 July 2015 | Alterations to floating charge 2 (32 pages) |
10 July 2015 | Alterations to floating charge 1 (32 pages) |
10 July 2015 | Alterations to floating charge 1 (32 pages) |
10 July 2015 | Alterations to floating charge 2 (32 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
27 April 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
27 April 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
29 January 2015 | Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
10 February 2014 | Appointment of Mr Christopher Roberts as a director (2 pages) |
10 February 2014 | Appointment of Mr Stuart Douglas Dodds as a director (2 pages) |
10 February 2014 | Appointment of Mr Andrew Henderson as a director (2 pages) |
10 February 2014 | Appointment of Mr Stuart Douglas Dodds as a director (2 pages) |
10 February 2014 | Appointment of Mr Andrew Henderson as a director (2 pages) |
10 February 2014 | Appointment of Mr Christopher Roberts as a director (2 pages) |
10 February 2014 | Appointment of Mr Roderick Strang as a director (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
10 February 2014 | Appointment of Mr Roderick Strang as a director (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
24 January 2014 | Purchase of own shares. (3 pages) |
24 January 2014 | Purchase of own shares. (3 pages) |
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
20 January 2014 | Termination of appointment of William Taggart as a director (1 page) |
20 January 2014 | Termination of appointment of William Taggart as a director (1 page) |
9 January 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
9 January 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
27 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
27 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
27 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Alterations to floating charge 2 (8 pages) |
28 December 2012 | Alterations to floating charge 2 (8 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2012 | Alterations to floating charge 1 (5 pages) |
22 December 2012 | Alterations to floating charge 1 (5 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
19 December 2012 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
19 December 2012 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
16 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
24 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for James Baxter Houston on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr William Taggart on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James Baxter Houston on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr William Taggart on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gavin Yuel Mcmurray on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gavin Yuel Mcmurray on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for Mr Roderick Ian Arthur Angus on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Roderick Ian Arthur Angus on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
12 June 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
12 June 2009 | Resolutions
|
19 March 2009 | Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page) |
19 March 2009 | Resolutions
|
31 December 2008 | Full accounts made up to 30 September 2008 (24 pages) |
31 December 2008 | Full accounts made up to 30 September 2008 (24 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
22 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
11 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
11 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
27 February 2007 | Accounts for a medium company made up to 30 September 2006 (12 pages) |
27 February 2007 | Accounts for a medium company made up to 30 September 2006 (12 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
31 January 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
15 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
11 September 2002 | Company name changed dalglen (no. 803) LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed dalglen (no. 803) LIMITED\certificate issued on 11/09/02 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | £ nc 100/125000 27/08/02 (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
3 September 2002 | Ad 27/08/02--------- £ si 124998@1=124998 £ ic 1/124999 (2 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 124998@1=124998 £ ic 1/124999 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | £ nc 100/125000 27/08/02 (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
4 October 2001 | Incorporation (18 pages) |
4 October 2001 | Incorporation (18 pages) |