Inchinnan
Renfrew
PA4 9LH
Scotland
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH Scotland |
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 December 2020) |
Role | Svp Operational Finance |
Country of Residence | England |
Correspondence Address | India Of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH Scotland |
Director Name | Mrs Sheena Margaret Graham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP Scotland |
Director Name | Iain Mackenzie Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP Scotland |
Secretary Name | Iain Mackenzie Graham |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP Scotland |
Secretary Name | Kenneth Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brierie Hill Grove Crosslee Johnstone Renfrewshire PA6 7BW Scotland |
Director Name | Mr David Richard Blair Lyons |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Pacemuir Road Kilmacolm Renfrewshire PA13 4JJ Scotland |
Director Name | Ms Francoise Marie Fillot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 286 Route De La Glande Limonest 69760 France |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 69450 |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devon Avenue Twickenham Middlesex TW2 6PN |
Secretary Name | Mr Philip Neil Norgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Director Name | Mr William Howard Feichtmann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2012(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Director Name | Kenneth Bain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Director Name | Mr John Arthur Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2012(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Director Name | Mr Jeff Jackson Wylie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Secretary Name | John Arthur Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | India Of Inchinnan Inchinnan Renfrewshire PA4 9HL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kana.com |
---|
Registered Address | India Of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ciboodle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,063,249 |
Net Worth | -£3,355,213 |
Cash | £21,568 |
Current Liabilities | £7,706,616 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 August 2012 | Delivered on: 3 August 2012 Satisfied on: 5 February 2014 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole india of inchinnan, inchinnan lying on south side of greenock road inchinnan business park REN101348. Fully Satisfied |
---|---|
27 July 2012 | Delivered on: 2 August 2012 Satisfied on: 5 February 2014 Persons entitled: Ulster Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 October 2004 | Delivered on: 15 November 2004 Satisfied on: 26 May 2009 Persons entitled: Scottish Ministers 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 |
25 June 2004 | Delivered on: 14 July 2004 Satisfied on: 5 March 2009 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground extending to 5.748 acres and 3.219 acres respectively at inchinnan business park, renfrewshire (title numbers REN101348 and REN101349). Fully Satisfied |
25 June 2004 | Delivered on: 8 July 2004 Satisfied on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due in terms of personal bond dated 11 may 2004. Particulars: Two plots of ground within inchinnan business park, renfrew extending to 5.748 acres and 3.219 acres respectively (title numbers REN101348 & REN101349). Fully Satisfied |
25 June 2004 | Delivered on: 7 July 2004 Satisfied on: 26 May 2009 Persons entitled: Scottish Enterprise Renfrewshire Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.748 acres lying within inchinnan business park. Fully Satisfied |
11 May 2004 | Delivered on: 22 May 2004 Satisfied on: 13 July 2012 Persons entitled: Barclays Bank PLC 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 |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (3 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
23 March 2020 | Statement of capital on 23 March 2020
|
23 March 2020 | Solvency Statement dated 20/03/20 (2 pages) |
23 March 2020 | Resolutions
|
23 March 2020 | Statement by Directors (2 pages) |
16 October 2019 | Accounts for a small company made up to 31 January 2019 (18 pages) |
23 July 2019 | Registered office address changed from India of Inchinnan Inchinnan Renfrewshire PA4 9HL to India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH on 23 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
18 July 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
18 September 2017 | Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages) |
30 August 2017 | Cessation of Ciboodle Limited as a person with significant control on 29 August 2017 (1 page) |
30 August 2017 | Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Cessation of Ciboodle Limited as a person with significant control on 30 August 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
26 July 2017 | Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
18 July 2017 | Full accounts made up to 31 January 2017 (18 pages) |
18 July 2017 | Full accounts made up to 31 January 2017 (18 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
9 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
9 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
9 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
9 November 2015 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
20 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
28 January 2015 | Auditor's resignation (1 page) |
28 January 2015 | Auditor's resignation (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
5 February 2014 | Satisfaction of charge 7 in full (4 pages) |
5 February 2014 | Satisfaction of charge 7 in full (4 pages) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
18 November 2013 | Section 519 (1 page) |
18 November 2013 | Section 519 (1 page) |
8 November 2013 | Auditor's resignation (3 pages) |
8 November 2013 | Auditor's resignation (3 pages) |
8 November 2013 | Auditor's resignation (2 pages) |
8 November 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of William Feichtmann as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Memorandum and Articles of Association (7 pages) |
10 August 2012 | Appointment of John Arthur Murray as a secretary (3 pages) |
10 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a director (2 pages) |
10 August 2012 | Termination of appointment of Jacques Mottard as a director (2 pages) |
10 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
10 August 2012 | Appointment of William Howard Feichtmann as a director (3 pages) |
10 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
10 August 2012 | Termination of appointment of Francoise Fillot as a director (2 pages) |
10 August 2012 | Appointment of John Arthur Murray as a secretary (3 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
10 August 2012 | Appointment of William Howard Feichtmann as a director (3 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a director (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Memorandum and Articles of Association (7 pages) |
10 August 2012 | Appointment of Kenneth Bain as a director (3 pages) |
10 August 2012 | Termination of appointment of Francoise Fillot as a director (2 pages) |
10 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
10 August 2012 | Termination of appointment of Philip Norgate as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Jacques Mottard as a director (2 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Termination of appointment of Heath Davies as a director (1 page) |
15 April 2011 | Termination of appointment of Heath Davies as a director (1 page) |
12 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
22 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
9 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 June 2008 | Memorandum and Articles of Association (12 pages) |
25 June 2008 | Memorandum and Articles of Association (12 pages) |
20 June 2008 | Company name changed gt (land and estates) LIMITED\certificate issued on 24/06/08 (2 pages) |
20 June 2008 | Company name changed gt (land and estates) LIMITED\certificate issued on 24/06/08 (2 pages) |
21 April 2008 | Appointment terminated director sheena graham (1 page) |
21 April 2008 | Director and secretary appointed phillip neil norgate (3 pages) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2008 | Director appointed heath john davies (10 pages) |
21 April 2008 | Director appointed francoise fillot (2 pages) |
21 April 2008 | Appointment terminated director iain graham (1 page) |
21 April 2008 | Director appointed heath john davies (10 pages) |
21 April 2008 | Appointment terminated secretary kenneth bain (1 page) |
21 April 2008 | Director appointed jacques francois mottard (8 pages) |
21 April 2008 | Appointment terminated director sheena graham (1 page) |
21 April 2008 | Director appointed jacques francois mottard (8 pages) |
21 April 2008 | Director appointed francoise fillot (2 pages) |
21 April 2008 | Director and secretary appointed phillip neil norgate (3 pages) |
21 April 2008 | Appointment terminated secretary kenneth bain (1 page) |
21 April 2008 | Appointment terminated director iain graham (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
24 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
16 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Alterations to a floating charge (11 pages) |
24 June 2004 | Alterations to a floating charge (11 pages) |
22 May 2004 | Partic of mort/charge * (7 pages) |
22 May 2004 | Partic of mort/charge * (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
12 January 2004 | Company name changed graham technology (ip) LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed graham technology (ip) LIMITED\certificate issued on 12/01/04 (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 22/07/03; full list of members
|
13 November 2003 | Return made up to 22/07/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Secretary resigned (1 page) |