4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary Name | Mrs Helen Rosemary Mansi |
---|---|
Status | Current |
Appointed | 15 August 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Paul Douglas Cleaver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Iain McColl |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | Ewan Sinclair |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Anchorscross Dunblane Perthshire FK15 9JW Scotland |
Director Name | Mr Stephen Edward Robert Tansley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Checker Street Kings Lynn Norfolk PE30 5AS |
Director Name | Edward Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Brisbane Villa Brongwyn Lane Newquay Ceredigion SA45 9QT Wales |
Director Name | Mr Iain Paul Michael Parnell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Greenfields Earith Huntingdon Cambridgeshire PE28 3QZ |
Secretary Name | Mr Iain Paul Michael Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Greenfields Earith Huntingdon Cambridgeshire PE28 3QZ |
Director Name | Peter Downes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Braidwell Farm Upper Battlefield Shrewsbury Shropshire SY4 4AA Wales |
Director Name | Mr Christopher Alan Williams |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Anchor Lodge 33 Highdale Avenue Clevedon Somerset BS21 7LS |
Director Name | Keith Marshall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2006) |
Role | Finance Director |
Correspondence Address | Appletree House West Hay Road Wrington Bristol BS40 5NN |
Secretary Name | Keith Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2006) |
Role | Finance Director |
Correspondence Address | Appletree House West Hay Road Wrington Bristol BS40 5NN |
Director Name | Mr Anthony Paul Hollox |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7RD |
Secretary Name | Anthony Paul Hollox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7RD |
Director Name | Mr Stephen Peter Hides |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Michael Gareth Brian Jennings |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydro International Plc Shearwater House, Clevedon Victoria Road Clevedon Avon BS21 7RD |
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Michael Gareth Brian Jennings |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(17 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Hydro International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2019) |
Correspondence Address | Shearwater House Clevedon Hall Estate Victoria Road Clevedon BS21 7RD |
Website | vexamus.com |
---|
Registered Address | Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
20k at £1 | Vexamus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
25 October 2004 | Delivered on: 12 November 2004 Persons entitled: Barclays Bank 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. Outstanding |
---|
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
18 August 2023 | Termination of appointment of Roger Peter Crook as a director on 24 July 2023 (1 page) |
18 August 2023 | Appointment of Matthew Clemson as a director on 24 July 2023 (2 pages) |
18 August 2023 | Termination of appointment of Helen Rosemary Mansi as a secretary on 24 July 2023 (1 page) |
18 August 2023 | Appointment of Lenora Elizabeth Moore as a director on 24 July 2023 (2 pages) |
18 August 2023 | Termination of appointment of Paul Douglas Cleaver as a director on 24 July 2023 (1 page) |
18 August 2023 | Appointment of India Kalsi as a director on 24 July 2023 (2 pages) |
18 August 2023 | Termination of appointment of George Shannon as a director on 24 July 2023 (1 page) |
16 August 2023 | Memorandum and Articles of Association (11 pages) |
16 August 2023 | Resolutions
|
16 August 2023 | Statement of company's objects (2 pages) |
13 June 2023 | Change of details for Vexamus Limited as a person with significant control on 22 December 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Mr George Shannon as a director on 29 September 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Paul Douglas Cleaver as a director on 13 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Michael Gareth Brian Jennings as a director on 13 November 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 July 2019 | Termination of appointment of Christopher Ralph Bates as a director on 20 June 2019 (1 page) |
30 January 2019 | Termination of appointment of Hydro International Limited as a director on 22 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Christopher Ralph Bates as a director on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 September 2018 | Termination of appointment of Sarah Jane Norton as a director on 5 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Michael Gareth Brian Jennings as a director on 5 September 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 1 in full (1 page) |
20 October 2017 | Satisfaction of charge 1 in full (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Hydro International Plc on 12 September 2016 (1 page) |
19 June 2017 | Director's details changed for Hydro International Plc on 12 September 2016 (1 page) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 August 2016 | Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Hydro International Plc as a director on 15 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Roger Peter Crook as a director on 15 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Roger Peter Crook as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016 (1 page) |
25 August 2016 | Appointment of Hydro International Plc as a director on 15 August 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Michael Gareth Brian Jennings on 22 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Michael Gareth Brian Jennings on 22 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 July 2013 | Appointment of Mr Michael Gareth Brian Jennings as a director (2 pages) |
22 July 2013 | Appointment of Mr Michael Gareth Brian Jennings as a director (2 pages) |
22 July 2013 | Termination of appointment of Stephen Hides as a director (1 page) |
22 July 2013 | Termination of appointment of Stephen Hides as a director (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mr Stephen Peter Hides on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Stephen Peter Hides on 24 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 February 2011 | Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Chief Executive Officer Stephen Peter Hides on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Chief Executive Officer Stephen Peter Hides on 31 December 2009 (2 pages) |
5 January 2010 | Appointment of Chief Executive Officer Stephen Peter Hides as a director (2 pages) |
5 January 2010 | Appointment of Chief Executive Officer Stephen Peter Hides as a director (2 pages) |
4 January 2010 | Termination of appointment of Christopher Williams as a director (1 page) |
4 January 2010 | Termination of appointment of Christopher Williams as a director (1 page) |
11 October 2009 | Auditor's resignation (1 page) |
11 October 2009 | Auditor's resignation (1 page) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 August 2008 | Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page) |
20 August 2008 | Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page) |
20 August 2008 | Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page) |
20 August 2008 | Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 April 2008 | Return made up to 22/01/08; full list of members (7 pages) |
9 April 2008 | Return made up to 22/01/08; full list of members (7 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 3 enterprise house springkerse business park stirling FK7 7UF (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 3 enterprise house springkerse business park stirling FK7 7UF (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
15 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
10 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
3 April 2005 | Registered office changed on 03/04/05 from: 11 cumbernauld business park wardpark road, wardpark south cumbernauld, glasgow strathclyde G67 3JZ (1 page) |
3 April 2005 | Registered office changed on 03/04/05 from: 11 cumbernauld business park wardpark road, wardpark south cumbernauld, glasgow strathclyde G67 3JZ (1 page) |
26 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
12 November 2004 | Partic of mort/charge * (5 pages) |
12 November 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | New director appointed (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 22/01/04; full list of members
|
6 February 2004 | Return made up to 22/01/04; full list of members
|
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Return made up to 22/01/03; full list of members (8 pages) |
7 March 2003 | Return made up to 22/01/03; full list of members (8 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 2 limekilns road blairlinn industrial estate cumbernauld glasgow G67 2RN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 2 limekilns road blairlinn industrial estate cumbernauld glasgow G67 2RN (1 page) |
2 August 2002 | Company name changed vexamus water (sco) LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: unit 11, cumbernauld business park, ward park road ward park south cumbernauld, glasgow G67 3JZ (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: unit 11, cumbernauld business park, ward park road ward park south cumbernauld, glasgow G67 3JZ (1 page) |
2 August 2002 | Company name changed vexamus water (sco) LIMITED\certificate issued on 02/08/02 (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 2 limekilns road blairlinn industrial estate cumbernauld G67 2RN (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 2 limekilns road blairlinn industrial estate cumbernauld G67 2RN (1 page) |
19 July 2002 | Company name changed waterlink (scotland) LIMITED\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed waterlink (scotland) LIMITED\certificate issued on 19/07/02 (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Memorandum and Articles of Association (25 pages) |
4 February 2002 | Memorandum and Articles of Association (25 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (28 pages) |
22 January 2002 | Incorporation (28 pages) |