Glasgow
G2 5EA
Scotland
Director Name | Mr David Phillips Knox |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79-109 Glasgow Road Blantyre Glasgow G72 0LY Scotland |
Secretary Name | Mr Ian James Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79-109 Glasgow Road Blantyre Glasgow G72 0LY Scotland |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(4 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79-109 Glasgow Road Blantyre Glasgow G72 0LY Scotland |
Director Name | Christopher James Gill |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 April 2003) |
Role | Microfilm Newspapers |
Correspondence Address | 1836 Southridge Drive Coralville Iowa 52341 |
Director Name | John Gear Hunter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2003) |
Role | Librarian |
Correspondence Address | The Moull Levenwick Shetland ZE2 9HY Scotland |
Director Name | Tim Johnston |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 2003) |
Role | Managing Director |
Correspondence Address | 33 Greenburn Road Fauldhouse EH47 9HJ Scotland |
Director Name | Marilyn Gill |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 2004) |
Role | Vice President |
Correspondence Address | 1109 1st Avenue S W Cedar Rapids Iowa 52405 |
Director Name | John Hunter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | The Moul Levenwick Shetland ZE2 9HY Scotland |
Director Name | John Robertson Reid |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde House Riverside Road Kirkfieldbank Lanark ML11 9JR Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2006) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Website | ukarchiving.co.uk |
---|---|
Telephone | 0131 4536872 |
Telephone region | Edinburgh |
Registered Address | Gavin Watson 79-109 Glasgow Road Blantyre Glasgow G72 0LY Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
2 at £1 | Snmu LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 January 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 18 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2023 (6 months from now) |
27 January 2022 | Accounts for a dormant company made up to 29 April 2021 (2 pages) |
---|---|
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 29 April 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
24 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
11 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
2 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 March 2013 | Director's details changed for Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David Phillips Knox on 5 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Phillips Knox on 5 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David Phillips Knox on 5 October 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
20 June 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 November 2007 | Director resigned (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
16 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
3 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
13 April 2004 | Company name changed heritage microfilm LIMITED\certificate issued on 09/04/04 (2 pages) |
13 April 2004 | Company name changed heritage microfilm LIMITED\certificate issued on 09/04/04 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New secretary appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
22 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Resolutions
|
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
21 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
13 March 2003 | Company name changed tm 1193 LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed tm 1193 LIMITED\certificate issued on 13/03/03 (2 pages) |
18 November 2002 | Incorporation (20 pages) |
18 November 2002 | Incorporation (20 pages) |