Alexandria
Dunbartonshire
G83 9QZ
Scotland
Director Name | Mr William Abraham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 October 2018) |
Role | Information Technology Test Ma |
Country of Residence | United Kingdom |
Correspondence Address | 3 McLaren Crescent Maryhill Glasgow Lanarkshire G20 0LD Scotland |
Secretary Name | Mr Matthew Bamford |
---|---|
Status | Closed |
Appointed | 08 August 2010(8 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 191 Broomhill Crescent Alexandria West Dunbartonshire G83 9QZ Scotland |
Director Name | David Kerr Munro |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Mobility Consultant |
Correspondence Address | 17 Oak Road Cumbernauld Glasgow G67 3LD Scotland |
Director Name | Steven Latimer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 2/L 3 Gavinburn Street Old Kilpatrick Glasgow West Dunbartonshire G60 5JN Scotland |
Secretary Name | David Kerr Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Mobility Consultant |
Correspondence Address | 17 Oak Road Cumbernauld Glasgow G67 3LD Scotland |
Director Name | Gordon Robertson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2016) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 43 Peel Street Glasgow G11 5LU Scotland |
Director Name | Lawrence McGarvey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2003) |
Role | Marine Engineer Officer |
Correspondence Address | 51 Keystone Quadrant Milngavie Glasgow East Dumbartonshire G62 6LP Scotland |
Director Name | Paul Cummings |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2006) |
Role | Taxi Driver Self Employed |
Correspondence Address | 13b Crescent Court Dalmuir Dunbartonshire G81 4AQ Scotland |
Director Name | Mr William Abraham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2003) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3 McLaren Crescent Maryhill Glasgow Lanarkshire G20 0LD Scotland |
Secretary Name | Steven Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2007) |
Role | Engineer |
Correspondence Address | 2/L 3 Gavinburn Street Old Kilpatrick Glasgow West Dunbartonshire G60 5JN Scotland |
Director Name | David Harkin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2007) |
Role | Customer Service Advisor |
Correspondence Address | 53 Craigielea Road Duntocher Clydebank West Dunbartonshire G81 6HS Scotland |
Director Name | Stephen McLaren |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2016) |
Role | Shipbuilder (Shipwright) |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pine Road Lower Mountblow Clydebank G81 4NS Scotland |
Director Name | Frank James Hotchkiss |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Farm Road Duntocher Clydebank Dunbartonshire G81 6JX Scotland |
Secretary Name | Matthew Bamford |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2007(5 years after company formation) |
Appointment Duration | 1 month (resigned 16 September 2007) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 191 Broomhill Crescent Alexandria Dunbartonshire G83 9QZ Scotland |
Secretary Name | Mr William Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2010) |
Role | Information Technology Test Ma |
Country of Residence | United Kingdom |
Correspondence Address | 3 McLaren Crescent Maryhill Glasgow Lanarkshire G20 0LD Scotland |
Director Name | Mr Ronald Gillies Johnson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2016) |
Role | Liaison Draughtsman |
Country of Residence | Scotland |
Correspondence Address | 3 Maxwell Street Clydebank Dunbartonshire G81 3RA Scotland |
Director Name | Mr David McAleer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2016) |
Role | Office Worker |
Country of Residence | Scotland |
Correspondence Address | 74 Maple Drive Clydebank West Dumbartonshire G81 3QB Scotland |
Director Name | Mr Stephen McAneney |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 30 Morrison Quadrant Linnvale Clydebank Dunbartonshire G81 2TA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 191 Broomhill Crescent Alexandria West Dunbartonshire G83 9QZ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
60.2k at £1 | United Clydebank Supporters LTD 100.00% Ordinary |
---|---|
1 at £1 | David Munro 0.00% Ordinary |
1 at £1 | Steven Latimer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,208 |
Cash | £2,045 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Company name changed clydebank football club LIMITED\certificate issued on 10/04/18
|
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 August 2016 | Termination of appointment of Ronald Gillies Johnson as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Gordon Robertson as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of David Mcaleer as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Mcaneney as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of David Mcaleer as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Mclaren as a director on 2 June 2016 (1 page) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 August 2016 | Termination of appointment of Gordon Robertson as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Ronald Gillies Johnson as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Mclaren as a director on 2 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Mcaneney as a director on 2 June 2016 (1 page) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 August 2015 | Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages) |
31 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages) |
31 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr Stephen Mcaneney on 25 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Stephen Mcaneney on 25 July 2015 (2 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Director's details changed for Gordon Robertson on 1 September 2012 (2 pages) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Gordon Robertson on 1 September 2012 (2 pages) |
30 August 2013 | Director's details changed for Gordon Robertson on 1 September 2012 (2 pages) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Appointment of Mr David Mcaleer as a director (2 pages) |
17 August 2011 | Appointment of Mr David Mcaleer as a director (2 pages) |
17 August 2011 | Termination of appointment of Frank Hotchkiss as a director (1 page) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Termination of appointment of Frank Hotchkiss as a director (1 page) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Appointment of Mr Stephen Mcaneney as a director (2 pages) |
17 August 2011 | Appointment of Mr Stephen Mcaneney as a director (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 August 2010 | Director's details changed for Gordon Robertson on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 3 Mclaren Crescent Glasgow G20 0LD United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Matthew Bamford as a secretary (1 page) |
20 August 2010 | Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Matthew Bamford on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for William Abraham on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for William Abraham on 1 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 3 Mclaren Crescent Glasgow G20 0LD United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Matthew Bamford as a secretary (1 page) |
20 August 2010 | Director's details changed for Matthew Bamford on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gordon Robertson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gordon Robertson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of William Abraham as a secretary (1 page) |
20 August 2010 | Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for William Abraham on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of William Abraham as a secretary (1 page) |
20 August 2010 | Director's details changed for Matthew Bamford on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
15 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 August 2009 | Location of register of members (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 692 dumbarton road clydebank west dunbartonshire G81 4BB (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 692 dumbarton road clydebank west dunbartonshire G81 4BB (1 page) |
22 October 2008 | Director appointed mr ronald gillies johnson (1 page) |
22 October 2008 | Director appointed mr ronald gillies johnson (1 page) |
11 August 2008 | Appointment terminated secretary matthew bamford (1 page) |
11 August 2008 | Appointment terminated secretary matthew bamford (1 page) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 October 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 October 2007 | £ nc 50100/100000 25/10/07 (2 pages) |
29 October 2007 | £ nc 50100/100000 25/10/07 (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: glenhead park farm road duntocher west dunbartonshire G81 6HH (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: glenhead park farm road duntocher west dunbartonshire G81 6HH (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
20 October 2006 | Return made up to 01/08/06; full list of members
|
20 October 2006 | Return made up to 01/08/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
20 September 2005 | Return made up to 01/08/05; full list of members
|
20 September 2005 | Return made up to 01/08/05; full list of members
|
31 August 2005 | Ad 14/08/05--------- £ si 30000@1=30000 £ ic 10198/40198 (2 pages) |
31 August 2005 | Ad 14/08/05--------- £ si 30000@1=30000 £ ic 10198/40198 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
20 July 2004 | Return made up to 01/08/04; full list of members
|
20 July 2004 | Return made up to 01/08/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
4 August 2003 | Return made up to 01/08/03; full list of members
|
4 August 2003 | Return made up to 01/08/03; full list of members
|
22 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
22 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
22 July 2003 | Ad 17/07/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 July 2003 | Ad 17/07/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 17 oak road cumbernauld glasgow G67 3LD (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 17 oak road cumbernauld glasgow G67 3LD (1 page) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
9 April 2003 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2003 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 60 st enochs square glasgow G1 4AW (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 60 st enochs square glasgow G1 4AW (1 page) |
30 October 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
1 August 2002 | Incorporation (9 pages) |
1 August 2002 | Incorporation (9 pages) |