Hazlehead
Aberdeen
AB15 8BW
Scotland
Secretary Name | Mr Frederick James Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Queens Den Hazlehead Aberdeen AB15 8BW Scotland |
Director Name | Mr Stuart James Spence Robertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Kenneth Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Matthias Ulrich |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Design Engineer |
Country of Residence | Germany |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mrs Elaine Margaret Malone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Thomas Cairns Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Knockandon Shannochie Isle Of Arran KA27 8SH Scotland |
Director Name | James Donald Henderson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2004) |
Role | Sales Representative |
Correspondence Address | 18 Sclattie Crescent Bucksburn Aberdeen AB21 9PX Scotland |
Secretary Name | Gladys Smith Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 25 Prestonhall Road Glenrothes KY7 5RL Scotland |
Director Name | Kenny Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Engineer |
Correspondence Address | 30 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland |
Director Name | Michael John McLenan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2004) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 11 Hopetoun Grange Aberdeen AB21 9RA Scotland |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muiryfold Newmachar Aberdeen AB21 7UU Scotland |
Director Name | Mr Craig John Robert Watson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2005) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 23 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | John George Anderson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2006) |
Role | Dandy Roll Maker |
Correspondence Address | 11 Meikle Gardens Westhill Aberdeen Aberdeenshire AB32 6WN Scotland |
Director Name | Sean Anthony Malone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2007) |
Role | Sales Manager |
Correspondence Address | Braebirnie 4 Mayne Road Elgin Morayshire IV30 1NY Scotland |
Director Name | Mr Stuart James Spence Robertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2009) |
Role | Watermark Designer / Co-Ordina |
Country of Residence | Scotland |
Correspondence Address | 70 Lee Crescent Bridge Of Don Aberdeen AB22 8FJ Scotland |
Director Name | Mr Craig John Robert Watson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2012) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 23 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Richard Bruce |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2014) |
Role | Security Cover Builder (Craftperson) |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Peter McDougall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 2018) |
Role | Dandy Roll Maker |
Country of Residence | United Kingdom |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mrs Karon Charlotte McDonald |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2023) |
Role | Vp Operations & Manufacturing |
Country of Residence | Scotland |
Correspondence Address | 15 Chapelwell Wynd Balmedie Aberdeen AB23 8HN Scotland |
Director Name | Mr Scott Peter Daniels |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2017) |
Role | Stores Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Gary Kenneth Caunt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Malcolm Lang |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2021) |
Role | Stores Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 04 April 2002) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 04 April 2002) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.woollardandhenry.com |
---|
Registered Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,464 |
Cash | £20,871 |
Current Liabilities | £79,634 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (38 pages) |
---|---|
23 March 2020 | Confirmation statement made on 8 March 2020 with updates (8 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with updates (8 pages) |
4 January 2019 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
27 December 2018 | Termination of appointment of Gary Kenneth Caunt as a director on 21 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Peter Mcdougall as a director on 22 November 2018 (1 page) |
5 December 2018 | Appointment of Mr Matthias Ulrich as a director on 22 November 2018 (2 pages) |
22 June 2018 | Appointment of Mr Kenneth Harris as a director on 25 May 2018 (2 pages) |
22 June 2018 | Appointment of Mr Stuart James Spence Robertson as a director on 25 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with updates (8 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 November 2017 | Appointment of Mr Gary Kenneth Caunt as a director on 26 November 2015 (2 pages) |
28 November 2017 | Appointment of Mr Gary Kenneth Caunt as a director on 26 November 2015 (2 pages) |
31 October 2017 | Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 January 2014 | Appointment of Mrs Karon Charlotte Mcdonald as a director (2 pages) |
22 January 2014 | Appointment of Mrs Karon Charlotte Mcdonald as a director (2 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 October 2012 | Appointment of Mr Peter Mcdougall as a director (2 pages) |
5 October 2012 | Termination of appointment of Craig Watson as a director (1 page) |
5 October 2012 | Termination of appointment of Craig Watson as a director (1 page) |
5 October 2012 | Appointment of Mr Peter Mcdougall as a director (2 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Appointment of Mr Richard Bruce as a director (2 pages) |
3 February 2012 | Termination of appointment of Peter Mcdougall as a director (1 page) |
3 February 2012 | Appointment of Mr Richard Bruce as a director (2 pages) |
3 February 2012 | Termination of appointment of Peter Mcdougall as a director (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
16 April 2010 | Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
18 February 2010 | Appointment of Mr Craig John Robert Watson as a director (1 page) |
18 February 2010 | Appointment of Mr Craig John Robert Watson as a director (1 page) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 September 2009 | Appointment terminated director stuart robertson (1 page) |
16 September 2009 | Appointment terminated director stuart robertson (1 page) |
10 June 2009 | Return made up to 08/03/09; full list of members (14 pages) |
10 June 2009 | Return made up to 08/03/09; full list of members (14 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (13 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (13 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
21 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 08/03/04; full list of members
|
16 April 2004 | Return made up to 08/03/04; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 April 2003 | Return made up to 08/03/03; full list of members
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 302 st vincent street glasgow G2 5RZ (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 302 st vincent street glasgow G2 5RZ (1 page) |
8 May 2002 | Ad 09/04/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
8 May 2002 | Memorandum and Articles of Association (8 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Nc inc already adjusted 09/04/02 (2 pages) |
8 May 2002 | Ad 09/04/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Nc inc already adjusted 09/04/02 (2 pages) |
8 May 2002 | Memorandum and Articles of Association (8 pages) |
8 May 2002 | Resolutions
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
4 April 2002 | Company name changed pluspark LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed pluspark LIMITED\certificate issued on 04/04/02 (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Incorporation (13 pages) |
8 March 2002 | Incorporation (13 pages) |