Dunfermline
Fife
KY11 8NX
Scotland
Secretary Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Status | Current |
Appointed | 18 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Gavin William Hamilton |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Scott Anthony Varley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6&9 Tallys End Barlborough Chesterfield SW3 4WP |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2, Mariner Court Peel Avenue Durkar Wakefield WF4 3FL |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dollarbeg Park Dollarbeg Clackmannanshire FK14 7LJ Scotland |
Director Name | Kenneth Douglas Haldane |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2004) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | David Murray Mitchell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2004) |
Role | Surveyor |
Correspondence Address | 9 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2005) |
Role | Civil Servant |
Correspondence Address | 1 Glebe Gardens Edinburgh EH12 7SG Scotland |
Director Name | Steven Fowler |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 May 2015) |
Role | Regional Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Big Brigs Way Newtongrange Midlothian EH22 4DG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Keith Richard Douglas |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Castlehill Main Street Kippen Stirlingshire FK8 3DN Scotland |
Director Name | Joanne May Macleod |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2009) |
Role | Regional Finance Director |
Correspondence Address | 23/3 Silvermills Edinburgh EH3 5BF Scotland |
Director Name | Jim McGowan |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 66 Mulben Crescent Glasgow Lanarkshire G53 7EH Scotland |
Director Name | Thomas Crawford Copstick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 227 B Glasgow Road Ralston Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | William Rae Burns |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barnton Grove Barnton Edinburgh EH4 6EJ Scotland |
Director Name | Mr Angus Iain Macleod |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fereneze Avenue Clarkston Glasgow G76 7RX Scotland |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Karen Jean Armstrong |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Mr Simon Christopher Brown |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fulford Steading Penicuik Edinburgh EH26 0PG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 16 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Peter Stuart Matthews |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey Uk Limited 1 Masterton Park Dunfermline KY11 8NX Scotland |
Director Name | Mr Ian Scott Drummond |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park Dumfermline Fife KY11 8NX Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.tamda.org |
---|
Registered Address | Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,857,704 |
Gross Profit | £1,201,059 |
Net Worth | £10,673,804 |
Cash | £4,448,205 |
Current Liabilities | £530,488 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 30 May 2024 (11 months, 4 weeks from now) |
25 August 2003 | Delivered on: 29 August 2003 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former east pilton works, pilton drive, edinburgh MID10930 MID34694. Outstanding |
---|---|
11 August 2003 | Delivered on: 12 August 2003 Persons entitled: Taylor Woodrow Developments Limited Classification: Bond & floating charge Secured details: All sums due in terms of the facility letter dated 18 july 2003. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 August 2003 | Delivered on: 29 August 2003 Satisfied on: 24 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former east pilton works, pilton drive, edinburgh MID10930 MID34694. Fully Satisfied |
11 August 2003 | Delivered on: 12 August 2003 Satisfied on: 24 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 30 March 2012 Persons entitled: Va Tech Properties (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of east pilton works, edinburgh--title number MID34097 and MID10930. Fully Satisfied |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
---|---|
14 May 2021 | Termination of appointment of Colin Edward Lewis as a director on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Scott Anthony Varley as a director on 14 May 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
20 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Gavin William Hamilton as a director on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Ian Scott Drummond as a director on 17 October 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
11 March 2019 | Appointment of Mrs Catriona Douglas as a director on 18 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Giles Henry Sharp as a director on 18 December 2018 (2 pages) |
8 January 2019 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 18 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Colin Richard Clapham as a secretary on 18 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Graeme Smith as a director on 18 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Ian Scott Drummond as a director on 18 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Karen Jean Armstrong as a director on 18 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Keith Richard Douglas as a director on 18 December 2018 (1 page) |
7 December 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
21 November 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
1 June 2017 | Termination of appointment of Peter Stuart Matthews as a director on 30 April 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter Stuart Matthews as a director on 30 April 2017 (1 page) |
30 March 2017 | Appointment of Graeme Smith as a director on 9 September 2016 (2 pages) |
30 March 2017 | Appointment of Graeme Smith as a director on 9 September 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 November 2015 | Termination of appointment of Simon Christopher Brown as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Peter Stuart Matthews as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Christopher Brown as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Peter Stuart Matthews as a director on 19 November 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Termination of appointment of Steven Fowler as a director on 29 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Steven Fowler as a director on 29 May 2015 (1 page) |
16 April 2015 | Director's details changed for Simon Christopher Brown on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Simon Christopher Brown on 16 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
5 August 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
24 September 2010 | Appointment of Mr Colin Edward Lewis as a director (3 pages) |
24 September 2010 | Termination of appointment of David Gaffney as a director (2 pages) |
24 September 2010 | Appointment of Mr Colin Edward Lewis as a director (3 pages) |
24 September 2010 | Termination of appointment of David Gaffney as a director (2 pages) |
23 September 2010 | Accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Accounts made up to 31 December 2009 (16 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Termination of appointment of Angus Macleod as a director (1 page) |
12 February 2010 | Termination of appointment of Angus Macleod as a director (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page) |
8 July 2009 | Director appointed james mclellan kirkpatrick (2 pages) |
8 July 2009 | Director appointed james mclellan kirkpatrick (2 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
28 April 2009 | Director appointed karen jean armstrong (1 page) |
28 April 2009 | Director appointed karen jean armstrong (1 page) |
27 April 2009 | Appointment terminated director joanne macleod (1 page) |
27 April 2009 | Appointment terminated director joanne macleod (1 page) |
17 April 2009 | Director appointed simon christopher brown (1 page) |
17 April 2009 | Appointment terminated director william burns (1 page) |
17 April 2009 | Director appointed simon christopher brown (1 page) |
17 April 2009 | Appointment terminated director william burns (1 page) |
9 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
9 October 2008 | Director appointed angus macleod (1 page) |
9 October 2008 | Director appointed angus macleod (1 page) |
8 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
22 August 2008 | Director appointed william rae burns (1 page) |
22 August 2008 | Director appointed william rae burns (1 page) |
20 August 2008 | Appointment terminated director thomas crawford copstick (1 page) |
20 August 2008 | Appointment terminated director thomas crawford copstick (1 page) |
23 June 2008 | Appointment terminated director david knight (1 page) |
23 June 2008 | Appointment terminated director david knight (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Director appointed thomas crawford copstick (1 page) |
28 March 2008 | Appointment terminated director jim mcgowan (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Director appointed thomas crawford copstick (1 page) |
28 March 2008 | Appointment terminated director jim mcgowan (1 page) |
29 February 2008 | Director's change of particulars / joanne bell / 08/12/2007 (1 page) |
29 February 2008 | Director's change of particulars / joanne bell / 08/12/2007 (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
8 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
16 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
3 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
18 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
18 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
15 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Alterations to a floating charge (10 pages) |
22 August 2003 | Alterations to a floating charge (10 pages) |
22 August 2003 | Alterations to a floating charge (10 pages) |
22 August 2003 | Alterations to a floating charge (10 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 blythswood square glasgow G2 4AD (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 blythswood square glasgow G2 4AD (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (6 pages) |
22 July 2003 | Ad 18/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 18/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
7 July 2003 | Memorandum and Articles of Association (5 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Memorandum and Articles of Association (5 pages) |
7 July 2003 | Resolutions
|
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
12 February 2003 | Company name changed mitreshelf 337 LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed mitreshelf 337 LIMITED\certificate issued on 12/02/03 (2 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
12 December 2002 | Ad 11/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 December 2002 | Ad 11/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
21 August 2002 | Incorporation (18 pages) |
21 August 2002 | Incorporation (18 pages) |