Company NameColeridge (Cedar House No. 2) Limited
Company StatusDissolved
Company NumberSC230377
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2020)
RoleSenior Fund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 16 January 2020)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 16 January 2020)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameClaire Michelle Kennedy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3f2
2 Brunswick Place
Edinburgh
EH7 5HP
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMr Andrew John Blain
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(6 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitevalad.eu
Telephone0x6e31db7c0
Telephone regionUnknown

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

16 December 2016Delivered 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 2016Delivered on: 23 December 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
22 March 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Final account prior to dissolution in MVL (final account attached) (15 pages)
8 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
(1 page)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
10 April 2018Satisfaction of charge SC2303770009 in full (1 page)
10 April 2018Satisfaction of charge SC2303770008 in full (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
23 December 2016Registration of charge SC2303770009, created on 16 December 2016 (71 pages)
23 December 2016Registration of charge SC2303770008, created on 16 December 2016 (21 pages)
23 December 2016Registration of charge SC2303770008, created on 16 December 2016 (21 pages)
23 December 2016Registration of charge SC2303770009, created on 16 December 2016 (71 pages)
20 December 2016Satisfaction of charge 5 in full (1 page)
20 December 2016Satisfaction of charge 6 in full (1 page)
20 December 2016Satisfaction of charge 5 in full (1 page)
20 December 2016Satisfaction of charge 6 in full (1 page)
19 December 2016Satisfaction of charge 2 in full (1 page)
19 December 2016Satisfaction of charge 2 in full (1 page)
19 December 2016Satisfaction of charge 3 in full (1 page)
19 December 2016Satisfaction of charge 4 in full (1 page)
19 December 2016Satisfaction of charge 3 in full (1 page)
19 December 2016Satisfaction of charge 7 in full (1 page)
19 December 2016Satisfaction of charge 4 in full (1 page)
19 December 2016Satisfaction of charge 7 in full (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
14 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(13 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(13 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 April 2010Secretary's details changed for Valad Secretarial Services Limited on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Valsec Director Limited on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Valsec Director Limited on 15 April 2010 (2 pages)
20 April 2010Secretary's details changed for Valad Secretarial Services Limited on 15 April 2010 (2 pages)
9 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
9 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
9 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
9 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 September 2009Director appointed valsec director LIMITED (2 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(11 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(11 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2009Return made up to 15/04/09; full list of members (3 pages)
21 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
8 January 2009Director appointed stephen paul mcbride (7 pages)
8 January 2009Director appointed stephen paul mcbride (7 pages)
8 January 2009Appointment terminated director marcus shepherd (1 page)
8 January 2009Appointment terminated director marcus shepherd (1 page)
4 September 2008Director appointed marcus owen shepherd (6 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 April 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
28 April 2008Return made up to 15/04/08; full list of members (3 pages)
28 April 2008Return made up to 15/04/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
28 June 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 June 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
2 May 2007Return made up to 15/04/07; full list of members (2 pages)
2 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
8 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
11 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
11 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
23 May 2004Return made up to 15/04/04; full list of members (7 pages)
23 May 2004Return made up to 15/04/04; full list of members (7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
14 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
16 April 2003Return made up to 15/04/03; full list of members (7 pages)
16 April 2003Return made up to 15/04/03; full list of members (7 pages)
7 October 2002Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
7 October 2002Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (6 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
14 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Partic of mort/charge * (12 pages)
26 April 2002Partic of mort/charge * (12 pages)
15 April 2002Incorporation (26 pages)
15 April 2002Incorporation (26 pages)