319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Dr Andrew Chong Buan Lim Tan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chairman |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Jorge Domecq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Juan Cortes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Winston Sy Co |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Ian Gordon Palmer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abaco Old Perth Road Milnathort KY13 9YA Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2003) |
Role | Chief Executive |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Iacovos Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Dr Vijay Mallya |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2013) |
Role | Industrialist |
Country of Residence | United States |
Correspondence Address | 3 Harbor Drive Suite 115 Sausalito California 94965 America |
Director Name | Ayani Kurussi Ravindranath Nedungadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2013) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | App 103 Delphi Iii Prestige Acropolis 20 Honsur Road Bangalore 560029 Foreign |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Sreedhara Menon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 176 Western Drive Short Hills New Jersey 07078 Foreign |
Director Name | Murali Ananthasubramanian Pathai |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2014) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No 310 Block B-3 Sobha Opal 39th Cross 4th Block Bangalore Karnataka 560041 Foreign |
Director Name | Vijay Kumar Rekhi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2014) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Camelot Apartment No 203 No 4 Kingston Road Ulsoor Bangalore Karnataka 560042 Foreign |
Director Name | Sudhinder Krishan Khanna |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2014) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Flat No.9, 4th Floor, Nariman Building M.K. Marg Cooperage Band Stand Mumbai Maharashtra 400021 India |
Director Name | Mr John Edward Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Leeward Cottage Odstock Salisbury Wiltshire SP5 4JB |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.whyteandmackay.com |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,251,000 |
Gross Profit | £2,231,000 |
Net Worth | £11,271,000 |
Current Liabilities | £957,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
11 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects bounded on the north west by wood street, grangemouth--title number STG17929. Fully Satisfied |
---|---|
11 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at isle of jura distillery (craighouse distillery) isle of jura, argyll. Fully Satisfied |
11 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at tullibardine distillery, tullibardine, blackford. Fully Satisfied |
11 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at fettercairn distillery, fettercairn, fife. Fully Satisfied |
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouses premises at invergordon distillery, invergordon, ross & cromarty. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Warehouses at tamnavulin distillery tomnavoulin bannf. Fully Satisfied |
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at dalmore distillery, alness, ross & cromarty. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Warehouse premises at invergordon distillery ross-shire. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Lease of warehouses at fettercairn KNC12601. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Warehouses at dalmore distillery alness. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Warehouses at craighouse distillery isle of jura ARG5195. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Lease of the subjects comprising warehouse premises at wood street grangemouth STG42616. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Land: see form for details. Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 19 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouse at tamnavulin distillery, tomnavoulin, banff. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of craighouse distillery, isle of jura ARG5195. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in sub-lease of warehouse premises at invergordon distillery, ross-shire. Fully Satisfied |
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb, Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at tamnavulin distillery, glenlivet, banff. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouses at fettercairn KNC12601. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouses at dalmore distillery, alness. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over warehouse premises at wood street, grangemouth STG42616. Fully Satisfied |
22 August 2011 | Delivered on: 2 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details). Fully Satisfied |
15 August 2011 | Delivered on: 26 August 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in sub-lease of warehouses at fettercairn distillery, distillery road, fettercairn KNC12601. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over warehouses at craighouse distillery, isle of jura ARG5195. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at wood street, grangemouth STG42616. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouse premises at invergordon duistillery, ross-shire. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouses at dalmore distillery, alness. Fully Satisfied |
27 September 2002 | Delivered on: 14 October 2002 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag, London Branch Classification: Security accession deed Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations. Particulars: The right, title and interest in each of the contracts and agreements and in the custody agreement dated 27 september 2002; first legal mortgage over all estates or interests in any freehold, leasehold or other immoveable property...see microfiche for full details. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of warehouses at tomnavullin distillery, tomnavullin, banff. Fully Satisfied |
28 September 2007 | Delivered on: 11 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of warehouses at isle of jura distillery, craighouse, isle of jura arg 5195. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease of the bonded warehouse to the south east of wood street, grangemouth stg 42616. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease of warehouses at dalmore distillery, alness, ross-shire. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease of warehouses at fettercairn distillery,stillery road, fettercairn, laurencekirk. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in sub-lease of warehouses at invergordon distillery, cottage brae, invergordon. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of warehouses at tamnavulin distillery, tomnavoulin, ballindalloch. Fully Satisfied |
1 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details. Fully Satisfied |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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. Fully Satisfied |
27 September 2002 | Delivered on: 14 October 2002 Satisfied on: 26 March 2007 Persons entitled: Westlb Ag, London Branch Classification: Bond & floating charge Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 November 2014 | Satisfaction of charge SC2298220040 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220035 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220036 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220037 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220035 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220039 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220038 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220034 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220033 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220036 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220033 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220039 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220040 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220037 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220038 in full (1 page) |
19 November 2014 | Satisfaction of charge SC2298220034 in full (1 page) |
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
|
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
|
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 April 2014 | Registration of charge 2298220038 (18 pages) |
4 April 2014 | Registration of charge 2298220039 (18 pages) |
4 April 2014 | Registration of charge 2298220037 (18 pages) |
4 April 2014 | Registration of charge 2298220039 (18 pages) |
4 April 2014 | Registration of charge 2298220035 (18 pages) |
4 April 2014 | Registration of charge 2298220040 (18 pages) |
4 April 2014 | Registration of charge 2298220037 (18 pages) |
4 April 2014 | Registration of charge 2298220036 (18 pages) |
4 April 2014 | Registration of charge 2298220035 (18 pages) |
4 April 2014 | Registration of charge 2298220036 (18 pages) |
4 April 2014 | Registration of charge 2298220038 (18 pages) |
4 April 2014 | Registration of charge 2298220040 (18 pages) |
2 April 2014 | Satisfaction of charge 32 in full (4 pages) |
2 April 2014 | Satisfaction of charge 26 in full (4 pages) |
2 April 2014 | Satisfaction of charge 27 in full (4 pages) |
2 April 2014 | Satisfaction of charge 26 in full (4 pages) |
2 April 2014 | Satisfaction of charge 31 in full (4 pages) |
2 April 2014 | Satisfaction of charge 28 in full (4 pages) |
2 April 2014 | Satisfaction of charge 28 in full (4 pages) |
2 April 2014 | Satisfaction of charge 25 in full (4 pages) |
2 April 2014 | Satisfaction of charge 29 in full (4 pages) |
2 April 2014 | Satisfaction of charge 27 in full (4 pages) |
2 April 2014 | Satisfaction of charge 25 in full (4 pages) |
2 April 2014 | Satisfaction of charge 30 in full (4 pages) |
2 April 2014 | Satisfaction of charge 30 in full (4 pages) |
2 April 2014 | Satisfaction of charge 31 in full (4 pages) |
2 April 2014 | Satisfaction of charge 32 in full (4 pages) |
2 April 2014 | Satisfaction of charge 29 in full (4 pages) |
26 March 2014 | Registration of charge 2298220033 (29 pages) |
26 March 2014 | Registration of charge 2298220033 (29 pages) |
26 March 2014 | Registration of charge 2298220034 (79 pages) |
26 March 2014 | Registration of charge 2298220034 (79 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
1 August 2013 | Termination of appointment of Vijay Mallya as a director (1 page) |
1 August 2013 | Termination of appointment of Vijay Mallya as a director (1 page) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Section 519 (1 page) |
23 November 2011 | Section 519 (1 page) |
29 September 2011 | Duplicate mortgage certificatecharge no:25 (14 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:26 (21 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:25 (14 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:26 (21 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 31 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 30 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 30 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 29 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 31 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 29 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 26 (21 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 26 (21 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Vijay Kumar Rekhi on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Dr Vijay Mallya on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Sreedhara Menon on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Ayani Kurussi Ravindranath Nedungadi on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Vijay Kumar Rekhi on 31 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Murali Ananthasubramanian Pathai on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for John Edward Beard on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Sudhinder Krishan Khanna on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Murali Ananthasubramanian Pathai on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Sreedhara Menon on 31 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Director's details changed for John Edward Beard on 31 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Director's details changed for Ayani Kurussi Ravindranath Nedungadi on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Vijay Mallya on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Sudhinder Krishan Khanna on 31 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
16 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (28 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (28 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | Return made up to 02/04/05; full list of members
|
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
30 September 2003 | Company name changed kyndal warehousing LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed kyndal warehousing LIMITED\certificate issued on 30/09/03 (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (11 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (11 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
14 October 2002 | Partic of mort/charge * (12 pages) |
14 October 2002 | Partic of mort/charge * (12 pages) |
14 October 2002 | Partic of mort/charge * (9 pages) |
14 October 2002 | Partic of mort/charge * (9 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2002 | Director resigned (1 page) |
11 June 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
11 June 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
10 June 2002 | Company name changed lycidas (362) LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed lycidas (362) LIMITED\certificate issued on 10/06/02 (2 pages) |
2 April 2002 | Incorporation (19 pages) |
2 April 2002 | Incorporation (19 pages) |