Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 January 2020) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 January 2020) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Claire Michelle Kennedy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3f2 2 Brunswick Place Edinburgh EH7 5HP Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Mr Andrew John Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | valad.eu |
---|---|
Telephone | 0x6e31db7c0 |
Telephone region | Unknown |
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Leasehold tenure of the land and buildings known as london court, 39 london road, reigate, RH2 9AQ registered in the land registry with title numbers SY243432 and SY712318. Outstanding |
---|---|
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture 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. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2009 | Delivered on: 7 September 2009 Persons entitled: Bank of Scotland PLC Classification: Accession deed to guarantee and debenture 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. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Bank of Scotland PLC Classification: Accession agreement and charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all leasehold property known as cedar house, 39 london road, reigate, surrey; fixed and floating charges over assets. Outstanding |
7 May 2002 | Delivered on: 17 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 31 July 2009 Persons entitled: Nationwide Building Society Classification: Third party nominee legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as cedar house, 39 london road, reigate, surrey; various fixed charges. Fully Satisfied |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
8 January 2019 | Resolutions
|
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
10 April 2018 | Satisfaction of charge SC2303770009 in full (1 page) |
10 April 2018 | Satisfaction of charge SC2303770008 in full (1 page) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
23 December 2016 | Registration of charge SC2303770009, created on 16 December 2016 (71 pages) |
23 December 2016 | Registration of charge SC2303770008, created on 16 December 2016 (21 pages) |
23 December 2016 | Registration of charge SC2303770008, created on 16 December 2016 (21 pages) |
23 December 2016 | Registration of charge SC2303770009, created on 16 December 2016 (71 pages) |
20 December 2016 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Satisfaction of charge 6 in full (1 page) |
20 December 2016 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Satisfaction of charge 6 in full (1 page) |
19 December 2016 | Satisfaction of charge 2 in full (1 page) |
19 December 2016 | Satisfaction of charge 2 in full (1 page) |
19 December 2016 | Satisfaction of charge 3 in full (1 page) |
19 December 2016 | Satisfaction of charge 4 in full (1 page) |
19 December 2016 | Satisfaction of charge 3 in full (1 page) |
19 December 2016 | Satisfaction of charge 7 in full (1 page) |
19 December 2016 | Satisfaction of charge 4 in full (1 page) |
19 December 2016 | Satisfaction of charge 7 in full (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Valsec Director Limited on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Valsec Director Limited on 15 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 15 April 2010 (2 pages) |
9 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
9 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
9 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
9 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 September 2009 | Director appointed valsec director LIMITED (2 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated director stephen mcbride (1 page) |
16 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
16 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
16 January 2009 | Appointment terminated director stephen mcbride (1 page) |
8 January 2009 | Director appointed stephen paul mcbride (7 pages) |
8 January 2009 | Director appointed stephen paul mcbride (7 pages) |
8 January 2009 | Appointment terminated director marcus shepherd (1 page) |
8 January 2009 | Appointment terminated director marcus shepherd (1 page) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
2 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
11 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
8 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members
|
20 April 2005 | Return made up to 15/04/05; full list of members
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
11 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
11 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
23 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
23 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
14 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
16 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
26 April 2002 | Partic of mort/charge * (12 pages) |
26 April 2002 | Partic of mort/charge * (12 pages) |
15 April 2002 | Incorporation (26 pages) |
15 April 2002 | Incorporation (26 pages) |