Pathhead
Midlothian
EH37 5SR
Scotland
Director Name | Mr Philip Edward Moody |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr John Christopher Young |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Raleigh Douglas Salvesen |
---|---|
Date of Birth | October 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2010) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | Mr James Kean McNeillage |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2010) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 201 Mayfield Road Edinburgh EH9 3BD Scotland |
Secretary Name | Mr Joseph Graham McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Andrew William Stapley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2008) |
Role | Managing Director |
Correspondence Address | 9 Forrester Gait Torwood Larbert Stirlingshire FK5 4TB Scotland |
Director Name | Colin James Logan |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Little Cambus Buchany Doune FK16 6HG Scotland |
Director Name | Mr Stephen Thomas Flack |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View Shelwick Hereford Herefordshire HR1 3AL Wales |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS Scotland |
Secretary Name | John Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS Scotland |
Director Name | Mr Brian McMonagle |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS Scotland |
Director Name | Mr Stewart Albert Lawrie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Ladyland Kilbirnie Ayrshire KA25 7JR Scotland |
Director Name | Mr Andrew Thomas Cooksey |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Overton Edge Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Status | Resigned |
Appointed | 25 July 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Jim Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS Scotland |
Director Name | Mr William Louis Duncanson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | dawnfresh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
47.6m at £1 | A. Salvesen 54.34% Preference |
---|---|
28m at £1 | A. Salvesen 32.00% Ordinary B |
11.7m at £1 | Alastair Eric Hotson Salvesen 13.38% Ordinary |
166.3k at £1 | Trustees Of Alastair E.h. Salvesen's 1983 Trust 0.19% Ordinary |
76k at £1 | E.e. Salvesen 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,834,127 |
Gross Profit | £5,853,498 |
Net Worth | £32,042,492 |
Cash | £204,663 |
Current Liabilities | £10,382,511 |
Latest Accounts | 29 March 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 November 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 12 December 2022 (overdue) |
31 December 2010 | Delivered on: 7 January 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 March 2022 | Registered office address changed from Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 4 March 2022 (2 pages) |
---|---|
4 March 2022 | Appointment of an administrator (6 pages) |
6 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
26 March 2021 | Group of companies' accounts made up to 29 March 2020 (41 pages) |
26 March 2021 | Appointment of Mr Raleigh Douglas Salvesen as a director on 25 March 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of William Louis Duncanson as a director on 9 March 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 August 2019 | Appointment of Mr William Louis Duncanson as a director on 20 August 2019 (2 pages) |
17 July 2019 | Appointment of Mr Robert Burnett as a director on 16 July 2019 (2 pages) |
19 June 2019 | Termination of appointment of Stewart Albert Lawrie as a director on 18 June 2019 (1 page) |
17 April 2019 | Statement of capital following an allotment of shares on 30 March 2019
|
4 March 2019 | Termination of appointment of Andrew Thomas Cooksey as a director on 20 February 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 25 March 2018 (40 pages) |
19 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
15 December 2017 | Group of companies' accounts made up to 26 March 2017 (40 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
29 November 2017 | Appointment of Mr John Christopher Young as a director on 21 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Jim Hepburn as a director on 31 August 2017 (1 page) |
29 November 2017 | Appointment of Mr John Christopher Young as a director on 21 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Jim Hepburn as a director on 31 August 2017 (1 page) |
11 January 2017 | Group of companies' accounts made up to 27 March 2016 (39 pages) |
11 January 2017 | Group of companies' accounts made up to 27 March 2016 (39 pages) |
23 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders (8 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders (8 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
6 October 2015 | Group of companies' accounts made up to 29 March 2015 (31 pages) |
6 October 2015 | Group of companies' accounts made up to 29 March 2015 (31 pages) |
18 June 2015 | Appointment of Mr Jim Hepburn as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jim Hepburn as a director on 16 June 2015 (2 pages) |
4 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
4 May 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
4 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
4 May 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
6 February 2015 | Termination of appointment of John Alexander Henderson as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of John Alexander Henderson as a director on 30 January 2015 (1 page) |
5 January 2015 | Group of companies' accounts made up to 30 March 2014 (30 pages) |
5 January 2015 | Group of companies' accounts made up to 30 March 2014 (30 pages) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Resolutions
|
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 October 2014 | Resolutions
|
8 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
30 January 2014 | Appointment of Mr Philip Edward Moody as a director (2 pages) |
30 January 2014 | Appointment of Mr Philip Edward Moody as a director (2 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
27 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (7 pages) |
27 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (7 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
1 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page) |
1 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
20 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 June 2013 | Termination of appointment of Brian Mcmonagle as a director (1 page) |
3 June 2013 | Termination of appointment of Brian Mcmonagle as a director (1 page) |
20 May 2013 | Appointment of Mr Andrew Thomas Cooksey as a director (2 pages) |
20 May 2013 | Appointment of Mr Andrew Thomas Cooksey as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
11 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
22 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2011 | Termination of appointment of James Mcneillage as a director (1 page) |
6 January 2011 | Termination of appointment of James Mcneillage as a director (1 page) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages) |
7 December 2010 | Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages) |
25 November 2010 | Appointment of Mr Stewart Lawrie as a director (2 pages) |
25 November 2010 | Appointment of Mr Stewart Lawrie as a director (2 pages) |
24 August 2010 | Appointment of Mr Brian Mcmonagle as a director (2 pages) |
24 August 2010 | Appointment of Mr Brian Mcmonagle as a director (2 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
19 May 2010 | Resolutions
|
20 April 2010 | Termination of appointment of Stephen Flack as a director (1 page) |
20 April 2010 | Termination of appointment of William Berry as a director (1 page) |
20 April 2010 | Termination of appointment of Stephen Flack as a director (1 page) |
20 April 2010 | Termination of appointment of William Berry as a director (1 page) |
16 February 2010 | Appointment of John Alexander Henderson as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Joseph Mcmanus as a secretary (2 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (18 pages) |
16 February 2010 | Appointment of John Alexander Henderson as a director (3 pages) |
16 February 2010 | Appointment of John Alexander Henderson as a secretary (3 pages) |
16 February 2010 | Appointment of John Alexander Henderson as a director (3 pages) |
16 February 2010 | Termination of appointment of Joseph Mcmanus as a secretary (2 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (18 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
7 October 2009 | Form 123-increase in nominal cap (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
7 October 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
7 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
7 October 2009 | Form 123-increase in nominal cap (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
13 March 2009 | Appointment terminated director andrew stapley (1 page) |
13 March 2009 | Return made up to 28/11/08; full list of members (7 pages) |
13 March 2009 | Appointment terminated director andrew stapley (1 page) |
13 March 2009 | Return made up to 28/11/08; full list of members (7 pages) |
10 March 2009 | Director appointed stephen thomas flack (3 pages) |
10 March 2009 | Director appointed stephen thomas flack (3 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
20 February 2008 | Return made up to 28/11/07; full list of members (8 pages) |
20 February 2008 | Return made up to 28/11/07; full list of members (8 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
19 October 2007 | Ad 10/10/06-14/05/07 £ si [email protected] (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | £ nc 10000000/20000000 10/10/06 (1 page) |
19 October 2007 | Ad 10/10/06-14/05/07 £ si [email protected] (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | £ nc 10000000/20000000 10/10/06 (1 page) |
7 March 2007 | Return made up to 28/11/06; full list of members (9 pages) |
7 March 2007 | Return made up to 28/11/06; full list of members (9 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (9 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (9 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members
|
21 January 2005 | Return made up to 28/11/04; full list of members
|
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | New director appointed (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
15 December 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
29 September 2003 | Company name changed newco (744) LIMITED\certificate issued on 27/09/03 (2 pages) |
29 September 2003 | Particulars of contract relating to shares (4 pages) |
29 September 2003 | Ad 04/06/03--------- £ si [email protected]=9050000 £ ic 950000/10000000 (2 pages) |
29 September 2003 | Particulars of contract relating to shares (4 pages) |
29 September 2003 | Ad 04/06/03--------- £ si [email protected]=949999 £ ic 1/950000 (1 page) |
29 September 2003 | Nc inc already adjusted 04/06/03 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Company name changed newco (744) LIMITED\certificate issued on 27/09/03 (2 pages) |
29 September 2003 | Particulars of contract relating to shares (4 pages) |
29 September 2003 | Ad 04/06/03--------- £ si [email protected]=9050000 £ ic 950000/10000000 (2 pages) |
29 September 2003 | Particulars of contract relating to shares (4 pages) |
29 September 2003 | Ad 04/06/03--------- £ si [email protected]=949999 £ ic 1/950000 (1 page) |
29 September 2003 | Nc inc already adjusted 04/06/03 (1 page) |
29 September 2003 | Resolutions
|
23 August 2003 | New director appointed (4 pages) |
23 August 2003 | New director appointed (4 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
28 November 2002 | Incorporation (24 pages) |
28 November 2002 | Incorporation (24 pages) |