Company NameWoollard & Henry Holdings Limited
Company StatusActive
Company NumberSC228934
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Frederick James Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Queens Den
Hazlehead
Aberdeen
AB15 8BW
Scotland
Secretary NameMr Frederick James Bowden
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Queens Den
Hazlehead
Aberdeen
AB15 8BW
Scotland
Director NameMr Stuart James Spence Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Kenneth Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Matthias Ulrich
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleDesign Engineer
Country of ResidenceGermany
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMrs Elaine Margaret Malone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameThomas Cairns Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressKnockandon
Shannochie
Isle Of Arran
KA27 8SH
Scotland
Director NameJames Donald Henderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2004)
RoleSales Representative
Correspondence Address18 Sclattie Crescent
Bucksburn
Aberdeen
AB21 9PX
Scotland
Secretary NameGladys Smith Kirk
NationalityBritish
StatusResigned
Appointed04 April 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Prestonhall Road
Glenrothes
KY7 5RL
Scotland
Director NameKenny Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleEngineer
Correspondence Address30 Kirkhill View
Blackburn
Aberdeen
AB21 0XX
Scotland
Director NameMichael John McLenan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2004)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence Address11 Hopetoun Grange
Aberdeen
AB21 9RA
Scotland
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuiryfold
Newmachar
Aberdeen
AB21 7UU
Scotland
Director NameMr Craig John Robert Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2005)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence Address23 Carnie Drive
Elrick
Westhill
Aberdeenshire
AB32 6HZ
Scotland
Director NameJohn George Anderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2006)
RoleDandy Roll Maker
Correspondence Address11 Meikle Gardens Westhill
Aberdeen
Aberdeenshire
AB32 6WN
Scotland
Director NameSean Anthony Malone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2007)
RoleSales Manager
Correspondence AddressBraebirnie
4 Mayne Road
Elgin
Morayshire
IV30 1NY
Scotland
Director NameMr Stuart James Spence Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2009)
RoleWatermark Designer / Co-Ordina
Country of ResidenceScotland
Correspondence Address70 Lee Crescent
Bridge Of Don
Aberdeen
AB22 8FJ
Scotland
Director NameMr Craig John Robert Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2012)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence Address23 Carnie Drive
Elrick
Westhill
Aberdeenshire
AB32 6HZ
Scotland
Director NameMr Richard Bruce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleSecurity Cover Builder (Craftperson)
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Peter McDougall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2018)
RoleDandy Roll Maker
Country of ResidenceUnited Kingdom
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMrs Karon Charlotte McDonald
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2023)
RoleVp Operations & Manufacturing
Country of ResidenceScotland
Correspondence Address15 Chapelwell Wynd
Balmedie
Aberdeen
AB23 8HN
Scotland
Director NameMr Scott Peter Daniels
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2017)
RoleStores Co-Ordinator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Gary Kenneth Caunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 December 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Malcolm Lang
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2021)
RoleStores Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(5 days after company formation)
Appointment Duration3 weeks (resigned 04 April 2002)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(5 days after company formation)
Appointment Duration3 weeks (resigned 04 April 2002)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.woollardandhenry.com

Location

Registered AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£12,464
Cash£20,871
Current Liabilities£79,634

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

6 October 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
23 March 2020Confirmation statement made on 8 March 2020 with updates (8 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
20 March 2019Confirmation statement made on 8 March 2019 with updates (8 pages)
4 January 2019Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
27 December 2018Termination of appointment of Gary Kenneth Caunt as a director on 21 December 2018 (1 page)
5 December 2018Termination of appointment of Peter Mcdougall as a director on 22 November 2018 (1 page)
5 December 2018Appointment of Mr Matthias Ulrich as a director on 22 November 2018 (2 pages)
22 June 2018Appointment of Mr Kenneth Harris as a director on 25 May 2018 (2 pages)
22 June 2018Appointment of Mr Stuart James Spence Robertson as a director on 25 May 2018 (2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with updates (8 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 November 2017Appointment of Mr Gary Kenneth Caunt as a director on 26 November 2015 (2 pages)
28 November 2017Appointment of Mr Gary Kenneth Caunt as a director on 26 November 2015 (2 pages)
31 October 2017Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page)
31 October 2017Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page)
17 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000
(13 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000
(13 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(12 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(12 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(12 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,000
  • ANNOTATION A second filed AR01 was registered on 19/06/2014.
(12 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,000
  • ANNOTATION A second filed AR01 was registered on 19/06/2014.
(12 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,000
  • ANNOTATION A second filed AR01 was registered on 19/06/2014.
(12 pages)
22 January 2014Appointment of Mrs Karon Charlotte Mcdonald as a director (2 pages)
22 January 2014Appointment of Mrs Karon Charlotte Mcdonald as a director (2 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of 16 0.000000ixed rate pref shares of £1 28/06/2012
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of 16 0.000000ixed rate pref shares of £1 28/06/2012
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
12 April 2013Change of share class name or designation (2 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 October 2012Appointment of Mr Peter Mcdougall as a director (2 pages)
5 October 2012Termination of appointment of Craig Watson as a director (1 page)
5 October 2012Termination of appointment of Craig Watson as a director (1 page)
5 October 2012Appointment of Mr Peter Mcdougall as a director (2 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
3 February 2012Appointment of Mr Richard Bruce as a director (2 pages)
3 February 2012Termination of appointment of Peter Mcdougall as a director (1 page)
3 February 2012Appointment of Mr Richard Bruce as a director (2 pages)
3 February 2012Termination of appointment of Peter Mcdougall as a director (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (17 pages)
16 April 2010Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Mcdougall on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Craig John Robert Watson on 8 March 2010 (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 February 2010Appointment of Mr Craig John Robert Watson as a director (1 page)
18 February 2010Appointment of Mr Craig John Robert Watson as a director (1 page)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 September 2009Appointment terminated director stuart robertson (1 page)
16 September 2009Appointment terminated director stuart robertson (1 page)
10 June 2009Return made up to 08/03/09; full list of members (14 pages)
10 June 2009Return made up to 08/03/09; full list of members (14 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 08/03/08; full list of members (13 pages)
20 May 2008Return made up to 08/03/08; full list of members (13 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 08/03/07; full list of members (7 pages)
23 May 2007Return made up to 08/03/07; full list of members (7 pages)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
28 November 2006Auditor's resignation (1 page)
28 November 2006Auditor's resignation (1 page)
10 November 2006Auditor's resignation (1 page)
10 November 2006Auditor's resignation (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
21 April 2006Return made up to 08/03/06; full list of members (7 pages)
21 April 2006Return made up to 08/03/06; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Return made up to 08/03/05; full list of members (12 pages)
14 April 2005Return made up to 08/03/05; full list of members (12 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 302 st vincent street glasgow G2 5RZ (1 page)
9 May 2002Registered office changed on 09/05/02 from: 302 st vincent street glasgow G2 5RZ (1 page)
8 May 2002Ad 09/04/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
8 May 2002Memorandum and Articles of Association (8 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Nc inc already adjusted 09/04/02 (2 pages)
8 May 2002Ad 09/04/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2002Nc inc already adjusted 09/04/02 (2 pages)
8 May 2002Memorandum and Articles of Association (8 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
4 April 2002Company name changed pluspark LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed pluspark LIMITED\certificate issued on 04/04/02 (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
8 March 2002Incorporation (13 pages)
8 March 2002Incorporation (13 pages)