Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr James Clement Park |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
Director Name | Mr Gordon Bruce Macleod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Croft Moor Monkton York North Yorkshire YO26 8JA |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2004) |
Role | Chief Executive |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Anthony Bull |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2007) |
Role | Investment Director |
Correspondence Address | 29a Gaskarth Road Clapham South London SW12 9NN |
Director Name | Mr Julian Edward Carr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2003) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prebend Gardens Chiswick London W4 1TN |
Secretary Name | Mr James Clement Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
Director Name | Thomas Gerard Driscoll |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 34 Milverton Road Knowle Solihull West Midlands B93 0HY |
Secretary Name | Mr Dean Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Anthony Patrick Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slade Farm Sydenham Chinnor Oxfordshire OX39 4LH |
Director Name | Gary Bettis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year after company formation) |
Appointment Duration | 8 months (resigned 31 January 2004) |
Role | IT Director |
Correspondence Address | 4 Aston Street London E14 7NF |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Mr Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caplawhead Rumbling Bridge Kinross KY13 0QD Scotland |
Director Name | Mr Dean Robert Hartley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | David Ewing |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 18 Parkgrove Loan Barnton Edinburgh EH4 7QX Scotland |
Director Name | Sunil Kant Munjal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 2013) |
Role | Executive |
Country of Residence | India |
Correspondence Address | 1-A Friends Colony New Delhi 110065 Foreign |
Director Name | Rohit Chanana |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2013) |
Role | Executive |
Country of Residence | India |
Correspondence Address | M-13/9 Dlf City Phase -Ii Gurgaon : 122 002 Haryana 122 002 Foreign |
Director Name | Prabhjot Likhari |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 February 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3401 Starlite Court Owings Mills Md Md 21117 |
Director Name | Mr David John Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Frederic Andre Jousset |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2013(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2021) |
Role | Outsourced Telecommunications Services |
Country of Residence | England |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | herotsc.co.uk |
---|---|
Telephone | 07 688002608 |
Telephone region | Mobile |
Registered Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
180k at £0.1 | Webhelp Management Service Uk LTD 68.40% Ordinary A |
---|---|
77.7m at £0.0001 | Webhelp Management Service Uk LTD 29.54% Ordinary A Preferred |
36k at £0.01 | Webhelp Management Service Uk LTD 1.37% Ordinary B |
18k at £0.01 | Webhelp Management Service Uk LTD 0.68% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £70,894,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 3 days from now) |
31 August 2007 | Delivered on: 8 September 2007 Satisfied on: 14 March 2013 Persons entitled: Icici Bank UK 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 |
---|---|
5 February 2003 | Delivered on: 10 February 2003 Satisfied on: 6 September 2007 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. Fully Satisfied |
11 October 2023 | Termination of appointment of David John Turner as a director on 9 October 2023 (1 page) |
---|---|
11 October 2023 | Termination of appointment of William Macmillan as a director on 9 October 2023 (1 page) |
10 October 2023 | Appointment of Andrew Albert Farwig as a director on 9 October 2023 (2 pages) |
10 October 2023 | Appointment of Jane Catherine Fogarty as a director on 9 October 2023 (2 pages) |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr William Macmillan as a director on 4 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Dean Robert Hartley as a secretary on 4 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (22 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr David John Turner on 18 July 2016 (2 pages) |
4 December 2017 | Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages) |
4 December 2017 | Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr David John Turner on 18 July 2016 (2 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 December 2016 | Auditor's resignation (1 page) |
29 December 2016 | Auditor's resignation (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
22 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Termination of appointment of Sunil Munjal as a director (1 page) |
27 September 2013 | Termination of appointment of Sunil Munjal as a director (1 page) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
15 September 2011 | Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Rohit Chanana on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Rohit Chanana on 14 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
22 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Director's details changed for Dean Hartley on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for David Turner on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Dean Hartley on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for David Turner on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Dean Hartley on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for David Turner on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 January 2009 | Solvency statement dated 11/12/08 (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Nc dec already adjusted 11/12/08 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Statement by directors (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Statement by directors (2 pages) |
7 January 2009 | Nc dec already adjusted 11/12/08 (1 page) |
7 January 2009 | Solvency statement dated 11/12/08 (2 pages) |
7 January 2009 | Min detail amend capital eff 11/12/08 (2 pages) |
7 January 2009 | Min detail amend capital eff 11/12/08 (2 pages) |
10 December 2008 | Appointment terminated director david ewing (1 page) |
10 December 2008 | Appointment terminated director david ewing (1 page) |
18 September 2008 | Director appointed david turner (2 pages) |
18 September 2008 | Appointment terminated director ken hills (1 page) |
18 September 2008 | Appointment terminated director ken hills (1 page) |
18 September 2008 | Director appointed david turner (2 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (31 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (31 pages) |
13 June 2008 | Return made up to 09/05/08; full list of members (12 pages) |
13 June 2008 | Return made up to 09/05/08; full list of members (12 pages) |
6 February 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
6 February 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (2 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (27 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
8 September 2007 | Partic of mort/charge * (5 pages) |
8 September 2007 | Partic of mort/charge * (5 pages) |
6 September 2007 | Dec mort/charge * (1 page) |
6 September 2007 | Dec mort/charge * (1 page) |
6 August 2007 | Auditors resignation (1 page) |
6 August 2007 | Auditors resignation (1 page) |
8 June 2007 | Return made up to 09/05/07; full list of members
|
8 June 2007 | Return made up to 09/05/07; full list of members
|
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (11 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (11 pages) |
25 January 2006 | Ad 05/12/05-05/12/05 £ si [email protected]=774 £ si 11195350@1=11195350 £ ic 24540/11220664 (2 pages) |
25 January 2006 | Ad 05/12/05-05/12/05 £ si [email protected]=774 £ si 11195350@1=11195350 £ ic 24540/11220664 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
30 November 2005 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
30 November 2005 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
30 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members
|
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 09/05/04; full list of members
|
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
16 February 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
16 February 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 09/05/03; full list of members
|
31 May 2003 | Return made up to 09/05/03; full list of members
|
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | Ad 04/02/03--------- £ si [email protected]=17998 £ ic 2/18000 (2 pages) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | Ad 04/02/03--------- £ si [email protected]=17998 £ ic 2/18000 (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
10 February 2003 | Partic of mort/charge * (8 pages) |
10 February 2003 | Partic of mort/charge * (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
9 May 2002 | Incorporation (17 pages) |
9 May 2002 | Incorporation (17 pages) |