Company NameCanvas Holdings Limited
DirectorStijn Hendrik Marc Depraetere
Company StatusActive
Company NumberSC239155
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed16 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaymore House
Dunfermline
Fife
KY11 8PY
Scotland
Director NamePhilip Martin Sherring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2005)
RoleCompany Director
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonar House
Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr Ian Inwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Secretary NamePhilip Martin Sherring
NationalityBritish
StatusResigned
Appointed19 November 2002(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2004)
RoleTour Operator
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMr Simon Tarn Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View 28 North Feus
Upper Largo
Fife
KY8 6ER
Scotland
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed08 October 2004(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed08 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed24 April 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2006(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Paul Andrew Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2010)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Secretary NameHenry Francis John Bankes
StatusResigned
Appointed17 March 2009(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 August 2009)
RoleCompany Director
Correspondence AddressCadeleigh Court Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameOlivier Ganivenq
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCameroonian
StatusResigned
Appointed30 October 2015(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEast Port House
12 East Port
Dunfermline
Fife
KY12 7JG
Scotland
Director NameMr James Gordon Donald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Port House 12 East Port
Dunfermline
Fife
KY12 7JG
Scotland
Director NameCarine Debiez
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2017(14 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEast Port House
12 East Port
Dunfermline
Fife
KY12 7JG
Scotland
Director NameMr Peter Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(14 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEast Port House 12 East Port
Dunfermline
Scotland
KY12 7JG
Director NamePhilippe Jean Michel Mahouin
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2018(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 April 2019)
RoleCoo Tohapi & Vacalians South Europe Director
Country of ResidenceFrance
Correspondence Address51 Rue Des Thermes
Frontignan
34 110
Director NamePhilip Timmermans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2019(16 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Port House 12 East Port
Dunfermline
Fife
KY12 7JG
Scotland
Director NameTarik Kibali
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address547 Quai Des Moulins
Sete
34250
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2023(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2014)
Correspondence AddressKettering Parkway Kettering Parkway
Kettering
Northants
NN15 6EY

Contact

Websitecanvasholidays.co.uk
Telephone01383 629000
Telephone regionDunfermline

Location

Registered AddressClaymore House
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

8.9m at £1Credit Agricole Corporate & Investment Bank
99.39%
Ordinary
541.5k at £0.1Credit Agricole Corporate & Investment Bank
0.60%
Ordinary A
8k at £0.01Credit Agricole Corporate & Investment Bank
0.00%
Ordinary C

Financials

Year2014
Net Worth£19,902,000
Current Liabilities£6,303,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

19 November 2002Delivered on: 27 November 2002
Satisfied on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges ovewr assets; floating charge over same.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 March 2024Appointment of Mr Stijn Hendrik Marc Depraetere as a director on 16 January 2024 (2 pages)
25 March 2024Change of details for Starlight Camping Limited as a person with significant control on 25 September 2023 (2 pages)
25 March 2024Termination of appointment of Darren Paul Marsh as a director on 16 January 2024 (1 page)
17 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
4 August 2023Amended full accounts made up to 31 October 2022 (26 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
17 April 2023Withdrawal of a person with significant control statement on 17 April 2023 (2 pages)
17 April 2023Notification of Starlight Camping Limited as a person with significant control on 6 April 2023 (2 pages)
30 March 2023Current accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
13 March 2023Particulars of variation of rights attached to shares (3 pages)
2 March 2023Resolutions
  • RES13 ‐ Waiver of right to receive written notice of the proposed appointment of a director 23/02/2023
(2 pages)
1 March 2023Memorandum and Articles of Association (24 pages)
28 February 2023Appointment of Mr Darren Paul Marsh as a director on 23 February 2023 (2 pages)
28 February 2023Termination of appointment of Tarik Kibali as a director on 23 February 2023 (1 page)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
6 September 2022Amended full accounts made up to 31 October 2021 (25 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
3 November 2021Notification of a person with significant control statement (2 pages)
25 October 2021Cessation of Olivier Ganivenq as a person with significant control on 7 February 2017 (1 page)
25 June 2021Full accounts made up to 31 October 2020 (27 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 October 2019 (27 pages)
13 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
2 September 2019Full accounts made up to 31 October 2018 (26 pages)
16 July 2019Registered office address changed from East Port House 12 East Port Dunfermline Fife KY12 7JG to Claymore House Dunfermline Fife KY11 8PY on 16 July 2019 (1 page)
16 July 2019Appointment of Tarik Kibali as a director on 13 June 2019 (2 pages)
16 July 2019Termination of appointment of Philip Timmermans as a director on 13 June 2019 (1 page)
18 April 2019Termination of appointment of Philippe Jean Michel Mahouin as a director on 15 April 2019 (1 page)
6 February 2019Appointment of Philip Timmermans as a director on 1 February 2019 (2 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (6 pages)
1 August 2018Full accounts made up to 31 October 2017 (26 pages)
13 April 2018Second filing of Confirmation Statement dated 05/11/2017 (8 pages)
3 April 2018Appointment of Philippe Jean Michel Mahouin as a director on 30 March 2018 (2 pages)
3 April 2018Termination of appointment of Peter Clarke as a director on 30 March 2018 (1 page)
4 December 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 5 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 13/04/2018
(6 pages)
11 August 2017Full accounts made up to 31 October 2016 (27 pages)
11 August 2017Full accounts made up to 31 October 2016 (27 pages)
9 August 2017Termination of appointment of Olivier Ganivenq as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Olivier Ganivenq as a director on 8 August 2017 (1 page)
19 June 2017Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page)
19 June 2017Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page)
19 June 2017Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages)
9 February 2017Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page)
9 February 2017Appointment of Carine Debiez as a director on 7 February 2017 (2 pages)
9 February 2017Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page)
9 February 2017Appointment of Carine Debiez as a director on 7 February 2017 (2 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
19 April 2016Full accounts made up to 31 October 2015 (18 pages)
19 April 2016Full accounts made up to 31 October 2015 (18 pages)
11 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
11 January 2016Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page)
11 January 2016Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page)
11 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
2 December 2015Full accounts made up to 31 December 2014 (12 pages)
2 December 2015Full accounts made up to 31 December 2014 (12 pages)
6 November 2015Appointment of James Gordon Donald as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Olivier Ganivenq as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Olivier Ganivenq as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of James Gordon Donald as a director on 30 October 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,957,730
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,957,730
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,957,730
(5 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (33 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (33 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 8,957,730.00
(6 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 8,957,730.00
(6 pages)
7 January 2015Termination of appointment of Rci Europe as a director on 19 December 2014 (1 page)
7 January 2015Termination of appointment of Rci Europe as a director on 19 December 2014 (1 page)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 457,730
(5 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 457,730
(5 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 457,730
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 457,730
(5 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 457,730
(5 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 457,730
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Rci Europe on 13 December 2012 (2 pages)
14 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Rci Europe on 13 December 2012 (2 pages)
14 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 December 2012Director's details changed for Simon Tarn Allan on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Simon Tarn Allan on 13 December 2012 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 January 2010Termination of appointment of Paul Carter as a director (1 page)
29 January 2010Termination of appointment of Paul Carter as a director (1 page)
18 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 November 2009Termination of appointment of Simon Maguire as a director (1 page)
27 November 2009Termination of appointment of Simon Maguire as a director (1 page)
23 September 2009Appointment terminated secretary henry bankes (1 page)
23 September 2009Appointment terminated secretary henry bankes (1 page)
1 April 2009Secretary appointed henry francis john bankes (1 page)
1 April 2009Secretary appointed henry francis john bankes (1 page)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
15 October 2008Director appointed ian simon ailles (2 pages)
15 October 2008Director appointed ian simon ailles (2 pages)
20 August 2008Appointment terminated director john nichols (1 page)
20 August 2008Appointment terminated director john nichols (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
22 November 2006Return made up to 05/11/06; full list of members (3 pages)
22 November 2006Return made up to 05/11/06; full list of members (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
15 February 2006Return made up to 05/11/05; full list of members (8 pages)
15 February 2006Return made up to 05/11/05; full list of members (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
21 December 2004Return made up to 05/11/04; full list of members (12 pages)
21 December 2004Return made up to 05/11/04; full list of members (12 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
19 October 2004Dec mort/charge * (2 pages)
19 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 October 2004Dec mort/charge * (2 pages)
19 October 2004Dec mort/charge * (2 pages)
19 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 October 2004Auditor's resignation (2 pages)
19 October 2004Auditor's resignation (2 pages)
19 October 2004Dec mort/charge * (2 pages)
10 September 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
10 September 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2003Particulars of contract relating to shares (4 pages)
6 September 2003Ad 19/11/02--------- £ si 403499@1=403499 £ ic 54231/457730 (2 pages)
6 September 2003Ad 19/11/02--------- £ si 403499@1=403499 £ ic 54231/457730 (2 pages)
6 September 2003Particulars of contract relating to shares (4 pages)
15 July 2003Class consent 02/07/03 (1 page)
15 July 2003Class consent/ord shares 02/7/03 (1 page)
15 July 2003Class consent 02/07/03 (1 page)
15 July 2003Class consent/ord shares 02/7/03 (1 page)
9 July 2003Ad 02/07/03--------- £ si [email protected]=80 £ ic 54151/54231 (2 pages)
9 July 2003Ad 02/07/03--------- £ si [email protected]=80 £ ic 54151/54231 (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
27 November 2002Partic of mort/charge * (6 pages)
27 November 2002Partic of mort/charge * (10 pages)
27 November 2002Partic of mort/charge * (6 pages)
27 November 2002Partic of mort/charge * (10 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Resolutions
  • RES13 ‐ Section 179A approved 19/11/02
(1 page)
22 November 2002Director resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2002Resolutions
  • RES13 ‐ Section 179A approved 19/11/02
(1 page)
22 November 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
22 November 2002Ad 19/11/02--------- £ si [email protected]=54150 £ ic 1/54151 (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Memorandum and Articles of Association (33 pages)
22 November 2002Memorandum and Articles of Association (33 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Nc inc already adjusted 19/11/02 (1 page)
22 November 2002Registered office changed on 22/11/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Ad 19/11/02--------- £ si [email protected]=54150 £ ic 1/54151 (2 pages)
22 November 2002Nc inc already adjusted 19/11/02 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2002Company name changed mm&s (2941) LIMITED\certificate issued on 18/11/02 (3 pages)
18 November 2002Company name changed mm&s (2941) LIMITED\certificate issued on 18/11/02 (3 pages)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)