Hanbury Road Stoke Prior
Bromsgrove
B60 4AD
Director Name | Ms Joanne August |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow G32 8ND Scotland |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Harrison Clark Llp 5 Deansway Worcester Worcestershire WR1 2JG |
Director Name | Roger John Lake |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Harcourt Road Redland Bristol BS6 7RQ |
Director Name | Ms Janet Rees |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr Martin James Stuart Cockburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Simon Lockyer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Glenwood Avenue Bassett Southampton SO16 3QA |
Director Name | Lynda Mary Kenny |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Old Bawtry Road Finningley, Doncaster South Yorks DN9 3DD |
Director Name | Jacqueline Patricia Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arkle Close Droitwich Spa Worcestershire WR9 7RL |
Director Name | Noel Bernard Bradley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Primrose Close Huntington Chester Cheshire CH3 6DR Wales |
Director Name | Mr Rupert Calvin Bertie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forfar Close Leigh On Sea Essex SS9 3SD |
Director Name | Brenda Jacqueline Ablett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Beechwood Avenue Mutley Devon PL4 6PW |
Secretary Name | Bernadette Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Froxmere Road Crowle Worcester WR7 4AU |
Director Name | Mr Stephen John Grosvenor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr David John Oldham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Ms Estella Emily Abraham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Secretary Name | Martin Lewis |
---|---|
Status | Resigned |
Appointed | 24 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Matthew Richard Horton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(6 years after company formation) |
Appointment Duration | 5 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | Codlaw Dene Wall Hexham Northumberland NE46 4HG |
Director Name | Bryan Ritchie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bluebell Cottage 130 Sinclair Street Helensburgh Argyll G84 9AT Scotland |
Director Name | Mr Steven George Blackwood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mrs Alison Ann Banks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow G32 8ND Scotland |
Director Name | Mr Paul Dominic Riley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow G32 8ND Scotland |
Director Name | Mr Mark Richard Costello |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow G32 8ND Scotland |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 24 April 2007) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | coreassets.com |
---|---|
Telephone | 01527 556480 |
Telephone region | Redditch |
Registered Address | Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,465,000 |
Gross Profit | £4,999,000 |
Net Worth | £5,515,000 |
Current Liabilities | £2,576,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
22 May 2009 | Delivered on: 5 June 2009 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 December 2006 | Delivered on: 5 January 2007 Satisfied on: 12 June 2009 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 |
26 October 2023 | Change of details for Foster Care Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Ms Joanne August on 14 October 2022 (2 pages) |
12 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
12 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
29 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
29 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (47 pages) |
29 October 2021 | Total exemption full accounts made up to 30 December 2020 (21 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 October 2021 | Change of details for Foster Care Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Resolutions
|
1 July 2021 | Company name changed core assets scotland LIMITED\certificate issued on 01/07/21
|
27 October 2020 | Audit exemption subsidiary accounts made up to 30 December 2019 (24 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages) |
27 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (45 pages) |
27 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 30 December 2018 (28 pages) |
7 August 2019 | Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page) |
15 July 2019 | Appointment of Joanne August as a director on 2 July 2019 (2 pages) |
20 November 2018 | Full accounts made up to 30 December 2017 (29 pages) |
5 November 2018 | Satisfaction of charge 2 in full (1 page) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Termination of appointment of Estella Emily Abraham as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Estella Emily Abraham as a director on 30 June 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Dominic Riley as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Dominic Riley as a director on 12 May 2017 (1 page) |
27 February 2017 | Appointment of Mr Mark Richard Costello as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Mark Richard Costello as a director on 24 February 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 June 2016 | Termination of appointment of Alison Ann Banks as a director on 30 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Alison Ann Banks as a director on 30 May 2016 (1 page) |
26 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
28 May 2015 | Termination of appointment of Martin James Stuart Cockburn as a director on 26 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 May 2015 | Appointment of Mr Paul Dominic Riley as a director on 29 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Janet Rees as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Alison Ann Banks as a director on 29 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Janet Rees as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Paul Dominic Riley as a director on 29 April 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Alison Ann Banks as a director on 29 April 2015 (2 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 May 2015 | Termination of appointment of David John Oldham as a director on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Martin James Stuart Cockburn as a director on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of David John Oldham as a director on 26 May 2015 (1 page) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 May 2013 | Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 13 May 2013 (1 page) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
6 February 2013 | Company name changed foster care associates scotland LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed foster care associates scotland LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 December 2012 | Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page) |
28 November 2012 | Termination of appointment of Steven Blackwood as a director (1 page) |
28 November 2012 | Annual return made up to 14 October 2012 no member list (9 pages) |
28 November 2012 | Termination of appointment of Steven Blackwood as a director (1 page) |
28 November 2012 | Annual return made up to 14 October 2012 no member list (9 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Alterations to floating charge 2 (6 pages) |
4 May 2012 | Alterations to floating charge 2 (6 pages) |
14 October 2011 | Annual return made up to 14 October 2011 no member list (9 pages) |
14 October 2011 | Annual return made up to 14 October 2011 no member list (9 pages) |
15 September 2011 | Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages) |
14 September 2011 | Appointment of Jonathan David Clark as a director (3 pages) |
14 September 2011 | Appointment of Jonathan David Clark as a director (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages) |
30 June 2011 | Appointment of Mr Steven George Blackwood as a director (2 pages) |
30 June 2011 | Appointment of Mr Steven George Blackwood as a director (2 pages) |
27 June 2011 | Termination of appointment of Bryan Ritchie as a director (1 page) |
27 June 2011 | Termination of appointment of Bryan Ritchie as a director (1 page) |
19 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
19 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
10 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
20 October 2009 | Director's details changed for Estella Emily Abraham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Oldham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Estella Emily Abraham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Grosvenor on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Grosvenor on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Oldham on 20 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
19 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
16 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2009 | Appointment terminated director matthew richard horton (1 page) |
8 April 2009 | Director appointed bryan ritchie (1 page) |
8 April 2009 | Director appointed bryan ritchie (1 page) |
8 April 2009 | Appointment terminated director matthew richard horton (1 page) |
27 October 2008 | Annual return made up to 14/10/08 (3 pages) |
27 October 2008 | Annual return made up to 14/10/08 (3 pages) |
22 October 2008 | Director appointed matthew richard horton (1 page) |
22 October 2008 | Director appointed matthew richard horton (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Annual return made up to 14/10/07 (2 pages) |
17 October 2007 | Annual return made up to 14/10/07 (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Resolutions
|
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
5 January 2007 | Alterations to a floating charge (8 pages) |
5 January 2007 | Partic of mort/charge * (4 pages) |
5 January 2007 | Partic of mort/charge * (4 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2007 | Alterations to a floating charge (8 pages) |
26 October 2006 | Annual return made up to 14/10/06
|
26 October 2006 | Annual return made up to 14/10/06
|
28 September 2006 | Director's particulars changed (2 pages) |
28 September 2006 | Director's particulars changed (2 pages) |
28 September 2006 | Director's particulars changed (2 pages) |
28 September 2006 | Director's particulars changed (2 pages) |
25 September 2006 | Director's particulars changed (2 pages) |
25 September 2006 | Director's particulars changed (2 pages) |
25 September 2006 | Director's particulars changed (2 pages) |
25 September 2006 | Director's particulars changed (2 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 April 2006 | Director's particulars changed (2 pages) |
6 April 2006 | Director's particulars changed (2 pages) |
24 October 2005 | Annual return made up to 14/10/05 (6 pages) |
24 October 2005 | Annual return made up to 14/10/05 (6 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Annual return made up to 14/10/04 (7 pages) |
20 October 2004 | Annual return made up to 14/10/04 (7 pages) |
28 October 2003 | Annual return made up to 14/10/03
|
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Annual return made up to 14/10/03
|
18 September 2003 | Registered office changed on 18/09/03 from: building 1, unit A3 templeton business centre templeton street, glasgow strathclyde G40 1DA (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: building 1, unit A3 templeton business centre templeton street, glasgow strathclyde G40 1DA (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
21 November 2002 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
14 October 2002 | Incorporation (32 pages) |
14 October 2002 | Incorporation (32 pages) |