Company NameCiboodle (Land And Estates) Limited
Company StatusDissolved
Company NumberSC234399
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NamesGraham Technology (IP) Limited and GT (Land And Estates) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2020)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
PA4 9LH
Scotland
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
PA4 9LH
Scotland
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2020)
RoleSvp Operational Finance
Country of ResidenceEngland
Correspondence AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
PA4 9LH
Scotland
Director NameMrs Sheena Margaret Graham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Director NameIain Mackenzie Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Secretary NameIain Mackenzie Graham
NationalityScottish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Secretary NameKenneth Bain
NationalityBritish
StatusResigned
Appointed25 August 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Brierie Hill Grove
Crosslee
Johnstone
Renfrewshire
PA6 7BW
Scotland
Director NameMr David Richard Blair Lyons
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4JJ
Scotland
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot
St Cyr
Au Mont D'Or 69450
69450
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devon Avenue
Twickenham
Middlesex
TW2 6PN
Secretary NameMr Philip Neil Norgate
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Director NameMr William Howard Feichtmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2012(10 years after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Director NameKenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2012(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Director NameMr John Arthur Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2012(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Director NameMr Jeff Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2012(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Secretary NameJohn Arthur Murray
NationalityBritish
StatusResigned
Appointed28 July 2012(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2015)
RoleCompany Director
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9HL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekana.com

Location

Registered AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ciboodle LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,063,249
Net Worth-£3,355,213
Cash£21,568
Current Liabilities£7,706,616

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

1 August 2012Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (3 pages)
24 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
23 March 2020Statement of capital on 23 March 2020
  • GBP 1.00
(5 pages)
23 March 2020Solvency Statement dated 20/03/20 (2 pages)
23 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2020Statement by Directors (2 pages)
16 October 2019Accounts for a small company made up to 31 January 2019 (18 pages)
23 July 2019Registered 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 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
18 July 2018Accounts for a small company made up to 31 January 2018 (17 pages)
18 September 2017Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
30 August 2017Cessation of Ciboodle Limited as a person with significant control on 29 August 2017 (1 page)
30 August 2017Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Cessation of Ciboodle Limited as a person with significant control on 30 August 2017 (1 page)
26 July 2017Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
26 July 2017Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
18 July 2017Full accounts made up to 31 January 2017 (18 pages)
18 July 2017Full accounts made up to 31 January 2017 (18 pages)
8 August 2016Full accounts made up to 31 January 2016 (20 pages)
8 August 2016Full accounts made up to 31 January 2016 (20 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
11 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100.00
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100.00
(4 pages)
9 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
9 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
9 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
9 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
9 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
9 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
20 October 2015Full accounts made up to 31 January 2015 (17 pages)
20 October 2015Full accounts made up to 31 January 2015 (17 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
28 January 2015Auditor's resignation (1 page)
28 January 2015Auditor's resignation (1 page)
7 August 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
5 February 2014Satisfaction of charge 6 in full (4 pages)
5 February 2014Satisfaction of charge 7 in full (4 pages)
5 February 2014Satisfaction of charge 7 in full (4 pages)
5 February 2014Satisfaction of charge 6 in full (4 pages)
18 November 2013Section 519 (1 page)
18 November 2013Section 519 (1 page)
8 November 2013Auditor's resignation (3 pages)
8 November 2013Auditor's resignation (3 pages)
8 November 2013Auditor's resignation (2 pages)
8 November 2013Auditor's resignation (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
10 August 2012Memorandum and Articles of Association (7 pages)
10 August 2012Appointment of John Arthur Murray as a secretary (3 pages)
10 August 2012Appointment of John Arthur Murray as a director (3 pages)
10 August 2012Termination of appointment of Philip Norgate as a secretary (2 pages)
10 August 2012Termination of appointment of Philip Norgate as a director (2 pages)
10 August 2012Termination of appointment of Jacques Mottard as a director (2 pages)
10 August 2012Appointment of John Arthur Murray as a director (3 pages)
10 August 2012Appointment of William Howard Feichtmann as a director (3 pages)
10 August 2012Appointment of Kenneth Bain as a director (3 pages)
10 August 2012Termination of appointment of Francoise Fillot as a director (2 pages)
10 August 2012Appointment of John Arthur Murray as a secretary (3 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
10 August 2012Appointment of William Howard Feichtmann as a director (3 pages)
10 August 2012Termination of appointment of Philip Norgate as a director (2 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Memorandum and Articles of Association (7 pages)
10 August 2012Appointment of Kenneth Bain as a director (3 pages)
10 August 2012Termination of appointment of Francoise Fillot as a director (2 pages)
10 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
10 August 2012Termination of appointment of Philip Norgate as a secretary (2 pages)
10 August 2012Termination of appointment of Jacques Mottard as a director (2 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Heath Davies as a director (1 page)
15 April 2011Termination of appointment of Heath Davies as a director (1 page)
12 October 2010Full accounts made up to 31 December 2009 (18 pages)
12 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page)
2 August 2010Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page)
2 August 2010Secretary's details changed for Mr Philip Neil Norgate on 1 July 2010 (1 page)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
2 July 2009Full accounts made up to 31 March 2008 (13 pages)
2 July 2009Full accounts made up to 31 March 2008 (13 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
22 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
22 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
9 September 2008Return made up to 22/07/08; full list of members (4 pages)
9 September 2008Return made up to 22/07/08; full list of members (4 pages)
25 June 2008Memorandum and Articles of Association (12 pages)
25 June 2008Memorandum and Articles of Association (12 pages)
20 June 2008Company name changed gt (land and estates) LIMITED\certificate issued on 24/06/08 (2 pages)
20 June 2008Company name changed gt (land and estates) LIMITED\certificate issued on 24/06/08 (2 pages)
21 April 2008Appointment terminated director sheena graham (1 page)
21 April 2008Director and secretary appointed phillip neil norgate (3 pages)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 April 2008Director appointed heath john davies (10 pages)
21 April 2008Director appointed francoise fillot (2 pages)
21 April 2008Appointment terminated director iain graham (1 page)
21 April 2008Director appointed heath john davies (10 pages)
21 April 2008Appointment terminated secretary kenneth bain (1 page)
21 April 2008Director appointed jacques francois mottard (8 pages)
21 April 2008Appointment terminated director sheena graham (1 page)
21 April 2008Director appointed jacques francois mottard (8 pages)
21 April 2008Director appointed francoise fillot (2 pages)
21 April 2008Director and secretary appointed phillip neil norgate (3 pages)
21 April 2008Appointment terminated secretary kenneth bain (1 page)
21 April 2008Appointment terminated director iain graham (1 page)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Return made up to 22/07/07; full list of members (2 pages)
12 September 2007Return made up to 22/07/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 July 2005Return made up to 22/07/05; full list of members (2 pages)
24 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
16 September 2004Return made up to 22/07/04; full list of members (7 pages)
16 September 2004Return made up to 22/07/04; full list of members (7 pages)
14 July 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (5 pages)
8 July 2004Partic of mort/charge * (5 pages)
8 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
24 June 2004Alterations to a floating charge (11 pages)
24 June 2004Alterations to a floating charge (11 pages)
22 May 2004Partic of mort/charge * (7 pages)
22 May 2004Partic of mort/charge * (7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
12 January 2004Company name changed graham technology (ip) LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed graham technology (ip) LIMITED\certificate issued on 12/01/04 (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 November 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 November 2003New secretary appointed (2 pages)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)
22 July 2002Secretary resigned (1 page)