Edinburgh
EH4 2HS
Scotland
Director Name | Esther Margaret Binnie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Crawford McGowan Sinclair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 September 2017(15 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Wade Paul McCann |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 27 January 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Fiona Susan Elizabeth Kennie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Charles Douglas Norman Ellery |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Miss Heather Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 22 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Naill McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 2 months (resigned 05 August 2003) |
Role | Accountant |
Correspondence Address | 62 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Glade Fetcham Leatherhead Surrey KT22 9TQ |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Royal Gardens Bothwell South Lanarkshire G71 8SY Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Secretary Name | Mr Andrew Stuart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Mr Ian Evans |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 The Smithy West Linton Peeblesshire EH46 7EZ Scotland |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Broster Meadows The Redheugh Estate Kilbirnie North Ayrshire KA25 7JG Scotland |
Director Name | Mr Russell Sharp |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Mayfield Terrace Edinburgh Midlothian EH9 1RZ Scotland |
Secretary Name | Mr Dougal Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr David Richard Cockburn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr James Arthur Coyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2020) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Status | Resigned |
Appointed | 01 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | innisandgunn.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2207230 |
Telephone region | Edinburgh |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Innis & Gunn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,773,000 |
Gross Profit | £6,944,000 |
Net Worth | £3,072,000 |
Cash | £447,000 |
Current Liabilities | £3,341,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
16 February 2018 | Delivered on: 20 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold interest at 22 inveralmond place, inveralmond industrial estate, perth PH1 3TS registered in the land register of scotland under PTH20842. Outstanding |
---|---|
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 14 devon place, edinburgh. MID150025. Outstanding |
15 May 2013 | Delivered on: 17 May 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 August 2010 | Delivered on: 11 August 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects under land register MID57762 but always excepting therefrom the garages 22A and 22B randolph lane edinburgh property section mid 57762. Outstanding |
17 January 2008 | Delivered on: 21 January 2008 Persons entitled: Bank of Scotland 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. Outstanding |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
28 April 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
15 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
22 April 2022 | Appointment of Ms Fiona Susan Elizabeth Kennie as a director on 27 January 2022 (2 pages) |
22 April 2022 | Appointment of Mr Wade Paul Mccann as a director on 27 January 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Dougal Gunn Sharp on 11 October 2021 (2 pages) |
24 September 2021 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
21 September 2021 | Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
21 September 2021 | Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
30 July 2021 | Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page) |
17 December 2019 | Satisfaction of charge 2 in full (1 page) |
16 December 2019 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
15 May 2019 | Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
2 July 2018 | Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page) |
20 February 2018 | Registration of charge SC2375100005, created on 16 February 2018 (6 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 January 2017 | Termination of appointment of Dougal Sharp as a secretary on 1 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Dougal Sharp as a secretary on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Esther Binnie as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Esther Binnie as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr George Daniel Tait as a secretary on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr George Daniel Tait as a secretary on 1 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Mr Dougal Sharp on 1 January 2017
|
18 January 2017 | Secretary's details changed for Mr Dougal Sharp on 1 January 2017
|
18 January 2017 | Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2015
|
18 January 2017 | Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2015
|
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 April 2016 | Appointment of Mr James Arthur Coyle as a director on 17 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr James Arthur Coyle as a director on 17 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 January 2015 | Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Alterations to a floating charge (12 pages) |
12 June 2013 | Alterations to a floating charge (12 pages) |
17 May 2013 | Registration of charge 2375100003 (9 pages) |
17 May 2013 | Registration of charge 2375100003 (9 pages) |
25 October 2012 | Director's details changed for Mr Dougal Sharp on 30 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Secretary's details changed for Mr Dougal Sharp on 30 March 2012 (1 page) |
25 October 2012 | Secretary's details changed for Mr Dougal Sharp on 30 March 2012 (1 page) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Mr Dougal Sharp on 30 March 2012 (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 March 2012 | Memorandum and Articles of Association (11 pages) |
14 March 2012 | Memorandum and Articles of Association (11 pages) |
23 February 2012 | Appointment of Mr David Cockburn as a director (2 pages) |
23 February 2012 | Appointment of Mr David Cockburn as a director (2 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG United Kingdom on 14 September 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2010 | Termination of appointment of Russell Sharp as a director (1 page) |
9 July 2010 | Termination of appointment of Russell Sharp as a director (1 page) |
17 June 2010 | Appointment of Mr Anthony Leonard Hunt as a director (2 pages) |
17 June 2010 | Appointment of Mr Anthony Leonard Hunt as a director (2 pages) |
28 November 2009 | Director's details changed for Mr Dougal Sharp on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Russell Sharp on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Mr Dougal Sharp on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Russell Sharp on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page) |
23 November 2009 | Appointment of Mr George Daniel Tait as a director (2 pages) |
23 November 2009 | Appointment of Mr George Daniel Tait as a director (2 pages) |
18 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
18 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Auditor's resignation (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: customer service centre strathclyde business park phoenix crescent bellshill ML4 3AN (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: customer service centre strathclyde business park phoenix crescent bellshill ML4 3AN (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
22 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
21 January 2008 | Partic of mort/charge * (6 pages) |
21 January 2008 | Partic of mort/charge * (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | New director appointed (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
30 July 2004 | Full accounts made up to 27 December 2003 (10 pages) |
30 July 2004 | Full accounts made up to 27 December 2003 (10 pages) |
19 November 2003 | Return made up to 01/10/03; full list of members; amend (8 pages) |
19 November 2003 | Return made up to 01/10/03; full list of members; amend (8 pages) |
13 November 2003 | Ad 11/11/03-11/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 11/11/03-11/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (3 pages) |
6 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
6 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 June 2003 | Company name changed dmws 583 LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed dmws 583 LIMITED\certificate issued on 05/06/03 (2 pages) |
1 October 2002 | Incorporation (36 pages) |
1 October 2002 | Incorporation (36 pages) |