Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director Name | Mrs Katie McVey |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 October 2016) |
Role | Head Of Commercial Development |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Ms Jan Christine Savage |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2016) |
Role | Executive Director Campaigns And External Affairs |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Elizabeth White Craigmyle |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Mr Norman Moore Dunning |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Chief Executive Of Charity |
Country of Residence | Scotland |
Correspondence Address | 7 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Secretary Name | Mrs Elizabeth White Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Mary Louise Boustead |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2008) |
Role | Unemployed |
Correspondence Address | 35 Longmeadow Avenue Annan Dumfriesshire DG12 6HD Scotland |
Director Name | Ian Clark |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 2 Sumburgh Street Glasgow G33 3DB Scotland |
Director Name | Mr John Alexander Dalgety |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Harviestoun Road Dollar Clackmannanshire FK14 7HF Scotland |
Director Name | Andrew Doyle |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2008) |
Role | Process Worker |
Correspondence Address | 33 Wood Avenue Annan Dumfriesshire DG12 6DA Scotland |
Director Name | Angela Edna Wynn |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2007) |
Role | Manager |
Correspondence Address | 34 Glamis Gardens Dalgery Bay Fife KY11 9TD Scotland |
Director Name | Stuart MacDonald |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 73 Fulmar Brae Livingston West Lothian EH54 6UU Scotland |
Director Name | Robert Gary McIntyre |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 6 Manse Lane Old Coach Road East Kilbride Lanarkshire G74 4GB Scotland |
Director Name | Irene Beatrice Gallie |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 86 Balloan Road Inverness Inverness Shire IV2 4PS Scotland |
Director Name | Alan MacDonald |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2008) |
Role | P T Storeman |
Correspondence Address | 6/61 14 Myrtle Hill Lane Glasgow G42 0NW Scotland |
Secretary Name | Nicola Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2010) |
Role | Solicitor |
Correspondence Address | 34 Cecil Street Glasgow G12 8RJ Scotland |
Director Name | Mr Norman Moore Dunning |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Director Name | Michael Holmes |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2012) |
Role | Fundraising |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 146 Argyle Street Glasgow G2 8BL Scotland |
Director Name | Mr William Learmonth |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Elmslie Court Baillieston G69 7NZ Scotland |
Director Name | Mr Peter Edgar Scott |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Alexander Thomson |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Ms Joan Linda Fraser |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2013) |
Role | Independent Advocate |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Yvonne Russell |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2013) |
Role | Not Known |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Peter Edgar Scott |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 146 Argyle Street Glasgow G2 8BL Scotland |
Secretary Name | Mr Peter Edgar Scott |
---|---|
Status | Resigned |
Appointed | 23 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Janet Henderson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2015) |
Role | Registered Social Care Manager |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Madge Clark |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.aceanglia.com |
---|---|
Email address | [email protected] |
Telephone | 01449 678088 |
Telephone region | Stowmarket |
Registered Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95,011 |
Net Worth | £27,635 |
Cash | £135,062 |
Current Liabilities | £207,686 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 October 2015 | Termination of appointment of Peter Edgar Scott as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Janet Henderson as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Peter Edgar Scott as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Janet Henderson as a director on 15 October 2015 (1 page) |
30 September 2015 | Appointment of Ms Jan Christine Savage as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Jan Christine Savage as a director on 29 September 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Katie Mcvey as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Katie Mcvey as a director on 27 August 2015 (2 pages) |
15 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
15 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
15 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Memorandum and Articles of Association (7 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Memorandum and Articles of Association (7 pages) |
23 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
11 June 2014 | Termination of appointment of Alexander Thomson as a director (1 page) |
11 June 2014 | Termination of appointment of Madge Clark as a director (1 page) |
11 June 2014 | Termination of appointment of Alexander Thomson as a director (1 page) |
11 June 2014 | Termination of appointment of Madge Clark as a director (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 November 2013 | Appointment of Miss Mhairi Frances Maguire as a secretary (1 page) |
21 November 2013 | Termination of appointment of Peter Scott as a secretary (1 page) |
21 November 2013 | Appointment of Miss Mhairi Frances Maguire as a secretary (1 page) |
21 November 2013 | Termination of appointment of Peter Scott as a secretary (1 page) |
11 June 2013 | Termination of appointment of Yvonne Russell as a director (1 page) |
11 June 2013 | Termination of appointment of Yvonne Russell as a director (1 page) |
22 May 2013 | Termination of appointment of Joan Fraser as a director (1 page) |
22 May 2013 | Termination of appointment of Joan Fraser as a director (1 page) |
27 March 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
27 March 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
27 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
27 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page) |
5 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 August 2012 | Termination of appointment of Michael Holmes as a director (1 page) |
23 August 2012 | Termination of appointment of Michael Holmes as a director (1 page) |
10 January 2012 | Director's details changed for Michael Holmes on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Michael Holmes on 10 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
25 July 2011 | Appointment of Mrs Janet Henderson as a director (2 pages) |
25 July 2011 | Appointment of Mrs Janet Henderson as a director (2 pages) |
7 July 2011 | Appointment of Mrs Madge Clark as a director (2 pages) |
7 July 2011 | Appointment of Mrs Madge Clark as a director (2 pages) |
23 June 2011 | Appointment of Mr Peter Edgar Scott as a secretary (1 page) |
23 June 2011 | Termination of appointment of Peter Scott as a director (1 page) |
23 June 2011 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
23 June 2011 | Appointment of Mr Peter Edgar Scott as a secretary (1 page) |
23 June 2011 | Termination of appointment of Peter Scott as a director (1 page) |
23 June 2011 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
31 May 2011 | Appointment of Mrs Yvonne Russell as a director (2 pages) |
31 May 2011 | Appointment of Mrs Yvonne Russell as a director (2 pages) |
18 May 2011 | Appointment of Ms Joan Linda Fraser as a director (2 pages) |
18 May 2011 | Appointment of Ms Joan Linda Fraser as a director (2 pages) |
3 May 2011 | Termination of appointment of William Learmonth as a director (1 page) |
3 May 2011 | Termination of appointment of William Learmonth as a director (1 page) |
24 March 2011 | Appointment of Mr Alexander Thomson as a director (2 pages) |
24 March 2011 | Appointment of Mr Alexander Thomson as a director (2 pages) |
12 January 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 March 2010 | Termination of appointment of Nicola Smith as a secretary (1 page) |
24 March 2010 | Termination of appointment of Nicola Smith as a secretary (1 page) |
4 March 2010 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
4 March 2010 | Termination of appointment of Norman Dunning as a director (1 page) |
4 March 2010 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
4 March 2010 | Termination of appointment of Norman Dunning as a director (1 page) |
13 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
6 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Michael Holmes on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Michael Holmes on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Michael Holmes on 6 January 2010 (2 pages) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (1 page) |
7 January 2009 | Annual return made up to 06/01/09 (3 pages) |
7 January 2009 | Annual return made up to 06/01/09 (3 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 July 2008 | Director appointed norman moore dunning (2 pages) |
8 July 2008 | Appointment terminated director alan macdonald (1 page) |
8 July 2008 | Appointment terminated director andrew doyle (1 page) |
8 July 2008 | Director appointed william learmonth (2 pages) |
8 July 2008 | Director appointed michael holmes (2 pages) |
8 July 2008 | Director appointed norman moore dunning (2 pages) |
8 July 2008 | Appointment terminated director alan macdonald (1 page) |
8 July 2008 | Appointment terminated director andrew doyle (1 page) |
8 July 2008 | Director appointed william learmonth (2 pages) |
8 July 2008 | Director appointed michael holmes (2 pages) |
12 May 2008 | Appointment terminated director mary boustead (1 page) |
12 May 2008 | Appointment terminated director mary boustead (1 page) |
9 May 2008 | Appointment terminated director robert mcintyre (1 page) |
9 May 2008 | Appointment terminated director stuart macdonald (1 page) |
9 May 2008 | Appointment terminated director robert mcintyre (1 page) |
9 May 2008 | Appointment terminated director stuart macdonald (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 6TH floor, 7 buchanan street glasgow G1 3HL (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 6TH floor, 7 buchanan street glasgow G1 3HL (1 page) |
10 January 2008 | Annual return made up to 06/01/08 (2 pages) |
10 January 2008 | Annual return made up to 06/01/08 (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2007 | Annual return made up to 06/01/07 (7 pages) |
2 February 2007 | Annual return made up to 06/01/07 (7 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 January 2006 | Annual return made up to 06/01/06 (7 pages) |
23 January 2006 | Annual return made up to 06/01/06 (7 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Annual return made up to 06/01/05 (5 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Annual return made up to 06/01/05 (5 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
9 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 March 2004 | Annual return made up to 06/01/04 (6 pages) |
25 March 2004 | Annual return made up to 06/01/04 (6 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 January 2003 | Incorporation (19 pages) |
6 January 2003 | Incorporation (19 pages) |