Beggars Hill Road Twyford
Reading
Berkshire
RG10 0UB
Director Name | Colin Alexander Mason Buchan |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(8 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Jonathan Andrew Parsons |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Environcom Spittlegate Level Grantham NG31 7UH |
Secretary Name | Jonathan Andrew Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Environcom Spittlegate Level Grantham NG31 7UH |
Director Name | Mr Crispin John Stephenson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | George Gibson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2005) |
Role | Electronic Engineer |
Correspondence Address | 6 Elm Row Lasswade Midlothian EH18 1AQ Scotland |
Director Name | Alexander Grant |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 2003) |
Role | Engineer |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Director Name | Joseph Quigley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cloch Road Gourock PA19 1AY Scotland |
Director Name | Dr David Simpson |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2010) |
Role | Company Consultant |
Country of Residence | Scotland |
Correspondence Address | Elvingston House Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Secretary Name | Mrs Janice Ann Simpson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elvingston House Tranent East Lothian EH33 1EH Scotland |
Director Name | Barboura Patricia Grant |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Director Name | Mr David Dempster Fraser |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 178b Whitehouse Road Edinburgh EH4 6DB Scotland |
Director Name | Robert Samuel |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Goshen Farm Steadings Musselburgh East Lothian EH21 8JL Scotland |
Director Name | George Frederick Watts |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 January 2004) |
Role | Recycling |
Correspondence Address | 12 Bede House Bank Bourne Peterborough Lincolnshire PE10 9JX |
Director Name | Mr Charles Morrison |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2007) |
Role | General Mnager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lithgow Avenue Langbank Renfrewshire PA14 6XQ Scotland |
Secretary Name | Paul Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | 41 Waverley Crescent Greenfaulds Cumbernauld Lanarkshire G67 4BG Scotland |
Director Name | Mr David Dempster Fraser |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 178b Whitehouse Road Edinburgh EH4 6DB Scotland |
Director Name | William John Milliken |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2009) |
Role | Operations Executive |
Correspondence Address | 82 Moorburn Road Largs Ayrshire KA30 9DE Scotland |
Director Name | Markus Johannes Petrus Baij |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Haliburton Road Twickenham Middlesex TW1 1PE |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Roseneath Road London SW11 6AQ |
Director Name | Denis Terrien |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2008(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2009) |
Role | Partner-Private Equity |
Correspondence Address | 13 Rue Lecoq Saint Non La Breteche 78860 |
Director Name | Miss Sarah Geddes |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clock Tower Court Northampton Northants NN3 8YP |
Director Name | Stewart Gavin Potts |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Head Of Recycling |
Correspondence Address | The Blacksmiths House Swan Street Kingsclere Newbury Berkshire RG20 5PP |
Director Name | Mr Jean-Pascal Michel Marie Tranie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | President Aloe |
Country of Residence | France |
Correspondence Address | 3 Rue De Rouvray Nevilly-Sur-Seine 92200 France |
Director Name | Hon Sebastian Richard Edward Cuthbert James |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Sean Feeney |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Ware Road Hertford Hertfordshire SG13 7EE |
Director Name | Michael John Daley |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Kunal Sharma |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2014) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 High Street Twyford Reading RG10 9AE |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Gavin Clark Duke |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Yassin Khodadeen |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Environcom Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | environcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01476 564942 |
Telephone region | Grantham |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
630k at £0.001 | Sean Feeney 6.82% Ordinary C |
---|---|
4.1m at £0.001 | Aloe Environment Fund Ii 44.00% Preference |
2m at £0.001 | Aloe Environment Fund Ii 22.02% Preference B |
1.2m at £0.001 | Dixons Retail LTD 12.69% Ordinary B |
172k at £0.001 | David Simpson 1.86% Deferred |
149k at £0.001 | George Gibson 1.61% Deferred |
90.3k at £0.001 | Colin Buchan 0.98% Preference B |
87.8k at £0.001 | Lorn Mcneal 0.95% Preference B |
85.9k at £0.001 | Dixons Retail LTD 0.93% Ordinary |
76.6k at £0.001 | Scottish Enterprise- Scottish Co-investment Fund 0.83% Ordinary |
55.8k at £0.001 | Colin Buchan 0.60% Ordinary |
55.6k at £0.001 | Lorn Macneal 0.60% Ordinary |
47k at £0.001 | Charles Morrison 0.51% Ordinary |
36.6k at £0.001 | Robert Samuel 0.40% Ordinary |
34.7k at £0.001 | Peter Macmillan 0.38% Ordinary |
35.1k at £0.001 | Yui Lam 0.38% Ordinary |
32.2k at £0.001 | Sean Feeney 0.35% Ordinary |
29.5k at £0.001 | George Gibson 0.32% Ordinary |
26.7k at £0.001 | D.l. Harding 1994 Trust 0.29% Ordinary |
24.4k at £0.001 | David Simpson & Janice Simpson 0.26% Ordinary |
22.8k at £0.001 | D.l. Harding 1994 Trust 0.25% Preference B |
23.4k at £0.001 | Lam Kin 0.25% Preference B |
21.3k at £0.001 | Alistair Laband 0.23% Preference B |
17.3k at £0.001 | Renato Paladini 0.19% Ordinary |
17k at £0.001 | Alistair Eric Maccallum Laband 0.18% Ordinary |
15.5k at £0.001 | Desmond Macdonald 0.17% Ordinary |
14.5k at £0.001 | James Meikle 0.16% Ordinary |
11.5k at £0.001 | David Howes 0.12% Ordinary |
10.8k at £0.001 | Lok Wong 0.12% Ordinary |
10k at £0.001 | Bal Singh 0.11% Ordinary |
10.3k at £0.001 | David Fraser 0.11% Ordinary |
10.5k at £0.001 | Renato Paladini 0.11% Preference B |
7.1k at £0.001 | David Howes 0.08% Preference B |
7.6k at £0.001 | Lok Bo Wong 0.08% Preference B |
7.5k at £0.001 | Robert Samuel 0.08% Preference B |
7.6k at £0.001 | Roy Kinnear 0.08% Ordinary |
7.5k at £0.001 | Sean Feeney 0.08% Preference B |
6.1k at £0.001 | Joseph Quigley 0.07% Ordinary |
6.2k at £0.001 | Roderick William Houng-lee 0.07% Ordinary |
5.4k at £0.001 | Gordon Scott 0.06% Ordinary |
5.3k at £0.001 | James Meikle 0.06% Preference B |
4.6k at £0.001 | Alan Duncan Rankin 0.05% Ordinary |
5k at £0.001 | Alexander Grant 0.05% Deferred |
4.2k at £0.001 | John Barr 0.05% Preference B |
4.9k at £0.001 | John Barr 0.05% Ordinary |
4.6k at £0.001 | Mervyn Robert John Jacob 0.05% Ordinary |
4.2k at £0.001 | Neil Stow 0.05% Ordinary |
4.6k at £0.001 | Thomas Harwood 0.05% Ordinary |
3.9k at £0.001 | Alan John Davie 0.04% Ordinary |
3.9k at £0.001 | Elspeth Davie 0.04% Ordinary |
2.4k at £0.001 | Alexander Stuart Davy 0.03% Ordinary |
3k at £0.001 | Roderick Houng-lee 0.03% Preference B |
1.4k at £0.001 | David Fraser 0.01% Deferred |
774 at £0.001 | Paul Thomas Inglis 0.01% Ordinary |
1.4k at £0.001 | Robert Samuel 0.01% Deferred |
691 at £0.001 | Roy Kinnear 0.01% Preference B |
1.2k at £0.001 | Simpson Research LTD 0.01% Ordinary |
444 at £0.001 | Simpson Research LTD 0.00% Preference B |
Year | 2014 |
---|---|
Turnover | £12,018,657 |
Gross Profit | £137,394 |
Net Worth | -£5,437,526 |
Cash | £358,616 |
Current Liabilities | £8,036,542 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (10 months, 1 week from now) |
1 April 2010 | Delivered on: 21 April 2010 Satisfied on: 29 January 2013 Persons entitled: Credit Suisse (France) S.A. Classification: Security deed Secured details: All sums due or to become due. Particulars: All present and future rights, title and interest in and to the proceeds of the claims. Fully Satisfied |
---|---|
1 April 2010 | Delivered on: 16 April 2010 Satisfied on: 29 January 2013 Persons entitled: Credit Suisse (France) S.A. Classification: Charge over account Secured details: All sums due or to become due. Particulars: Current account in the books of the bank. Fully Satisfied |
2 August 2007 | Delivered on: 10 August 2007 Satisfied on: 24 August 2007 Persons entitled: Aloe Environment Fund Ii Classification: Bond & 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 |
9 February 2004 | Delivered on: 16 February 2004 Satisfied on: 4 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 November 2021 | Second filing of Confirmation Statement dated 22 March 2021 (10 pages) |
---|---|
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 22 December 2010
|
5 November 2021 | Second filing of Confirmation Statement dated 22 March 2020 (10 pages) |
5 November 2021 | Second filing of Confirmation Statement dated 22 March 2019 (13 pages) |
5 November 2021 | Second filing of Confirmation Statement dated 22 March 2018 (13 pages) |
5 November 2021 | Second filing of Confirmation Statement dated 22 March 2017 (13 pages) |
5 November 2021 | Second filing of the annual return made up to 21 January 2016 (33 pages) |
5 November 2021 | Second filing for the notification of Crispin John Stephenson as a person with significant control (7 pages) |
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 11 February 2016
|
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 22 May 2015
|
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 16 February 2011
|
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 28 October 2010
|
5 November 2021 | Second filing of a statement of capital following an allotment of shares on 22 October 2010
|
3 August 2021 | Registered office address changed from Mbm Commercial Llp 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
21 June 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (7 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates
|
9 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
13 November 2020 | Memorandum and Articles of Association (55 pages) |
13 November 2020 | Resolutions
|
12 November 2020 | Notification of Jonathan Andrew Parsons as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Notification of Crispin John Stephenson as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 (2 pages) |
12 November 2020 | Notification of Crispin John Stephenson as a person with significant control on 10 November 2020
|
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (7 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates
|
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
4 September 2019 | Satisfaction of charge 3 in full (1 page) |
4 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with updates
|
16 August 2018 | Termination of appointment of Yassin Khodadeen as a director on 7 August 2018 (1 page) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with updates
|
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
23 May 2017 | Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates
|
18 November 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
14 November 2016 | Second filing of the annual return made up to 21 January 2016 (28 pages) |
14 November 2016 | Second filing of the annual return made up to 21 January 2016 (28 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 22 May 2015
|
10 November 2016 | Statement of capital following an allotment of shares on 22 May 2015
|
10 November 2016 | Statement of capital following an allotment of shares on 22 May 2015
|
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 October 2016 | Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page) |
27 September 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages) |
27 September 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page) |
20 June 2016 | Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return Statement of capital on 2016-01-29
Statement of capital on 2016-11-14
|
29 January 2016 | Annual return Statement of capital on 2016-01-29
Statement of capital on 2016-11-14
|
29 January 2016 | Annual return Statement of capital on 2016-01-29
Statement of capital on 2016-11-14
|
13 January 2016 | Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page) |
13 January 2016 | Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page) |
13 January 2016 | Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
23 September 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (15 pages) |
23 September 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (15 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
20 April 2015 | Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page) |
14 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Mr Gavin Clark Duke as a director (2 pages) |
17 February 2014 | Termination of appointment of Kunal Sharma as a director (1 page) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Mr Gavin Clark Duke as a director (2 pages) |
17 February 2014 | Termination of appointment of Kunal Sharma as a director (1 page) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
26 July 2013 | Appointment of Mr Graeme Michael Parkin as a director (2 pages) |
26 July 2013 | Appointment of Mr Graeme Michael Parkin as a director (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
18 February 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Memorandum and Articles of Association (47 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Memorandum and Articles of Association (47 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
25 June 2012 | Appointment of Mr Kunal Sharma as a director (2 pages) |
25 June 2012 | Appointment of Mr Kunal Sharma as a director (2 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Termination of appointment of Jean-Pascal Tranie as a director (1 page) |
15 February 2012 | Termination of appointment of Jean-Pascal Tranie as a director (1 page) |
25 November 2011 | Appointment of Michael John Daley as a director (3 pages) |
25 November 2011 | Appointment of Michael John Daley as a director (3 pages) |
21 October 2011 | Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Paul Hamilton as a secretary (2 pages) |
21 October 2011 | Appointment of Jonathan Andrew Parsons as a secretary (3 pages) |
21 October 2011 | Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Paul Hamilton as a secretary (2 pages) |
21 October 2011 | Appointment of Jonathan Andrew Parsons as a secretary (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 October 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 August 2011 | Termination of appointment of Markus Baij as a director (2 pages) |
18 August 2011 | Termination of appointment of Markus Baij as a director (2 pages) |
21 July 2011 | Appointment of Jonathan Andrew Parsons as a director (4 pages) |
21 July 2011 | Appointment of Jonathan Andrew Parsons as a director (4 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
9 March 2011 | Appointment of Colin Alexander Mason Buchan as a director (3 pages) |
9 March 2011 | Appointment of Colin Alexander Mason Buchan as a director (3 pages) |
28 February 2011 | Termination of appointment of Robert Samuel as a director (2 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (23 pages) |
28 February 2011 | Termination of appointment of Robert Samuel as a director (2 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (23 pages) |
11 February 2011 | Change of share class name or designation (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
11 February 2011 | Change of share class name or designation (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
20 January 2011 | Termination of appointment of David Simpson as a director (2 pages) |
20 January 2011 | Termination of appointment of David Simpson as a director (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
29 October 2010 | Resolutions
|
4 August 2010 | Appointment of Sean Feeney as a director (3 pages) |
4 August 2010 | Appointment of Sean Feeney as a director (3 pages) |
13 July 2010 | Termination of appointment of Joseph Quigley as a director (3 pages) |
13 July 2010 | Termination of appointment of Joseph Quigley as a director (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2010 | Alterations to floating charge 3 (8 pages) |
14 April 2010 | Alterations to floating charge 3 (8 pages) |
15 March 2010 | Termination of appointment of Sebastian James as a director (2 pages) |
15 March 2010 | Termination of appointment of Sebastian James as a director (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (21 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (21 pages) |
4 February 2010 | Memorandum and Articles of Association (44 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Memorandum and Articles of Association (44 pages) |
4 February 2010 | Resolutions
|
21 December 2009 | Termination of appointment of Stewart Potts as a director (2 pages) |
21 December 2009 | Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages) |
21 December 2009 | Termination of appointment of Stewart Potts as a director (2 pages) |
21 December 2009 | Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages) |
5 November 2009 | Change of share class name or designation (2 pages) |
5 November 2009 | Change of share class name or designation (2 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Director appointed jean pascal tranie (2 pages) |
10 July 2009 | Director appointed jean pascal tranie (2 pages) |
8 July 2009 | Director appointed jean-pascal tranie (2 pages) |
8 July 2009 | Director appointed jean-pascal tranie (2 pages) |
29 May 2009 | Director appointed stewart gavin potts (2 pages) |
29 May 2009 | Director appointed stewart gavin potts (2 pages) |
1 May 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2009 | Appointment terminated director sarah geddes (1 page) |
15 April 2009 | Appointment terminated director denis terrien (1 page) |
15 April 2009 | Appointment terminated director sarah geddes (1 page) |
15 April 2009 | Appointment terminated director denis terrien (1 page) |
20 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
11 February 2009 | Appointment terminated director william milliken (1 page) |
11 February 2009 | Appointment terminated director william milliken (1 page) |
22 January 2009 | Director appointed sarah geddes (2 pages) |
22 January 2009 | Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Director appointed sarah geddes (2 pages) |
22 January 2009 | Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages) |
22 January 2009 | Resolutions
|
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2008 | Director appointed denis terrien (2 pages) |
8 March 2008 | Director appointed denis terrien (2 pages) |
25 February 2008 | Appointment terminated director jitesh sodha (1 page) |
25 February 2008 | Appointment terminated director jitesh sodha (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (10 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (10 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (3 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (3 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Partic of mort/charge * (4 pages) |
10 August 2007 | Partic of mort/charge * (4 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members
|
16 February 2007 | Return made up to 21/01/07; full list of members
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 February 2006 | Return made up to 21/01/06; change of members (10 pages) |
20 February 2006 | Return made up to 21/01/06; change of members (10 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
8 April 2005 | Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages) |
8 April 2005 | Director resigned (1 page) |
4 March 2005 | Ad 06/08/04--------- £ si [email protected] (2 pages) |
4 March 2005 | Ad 06/08/04--------- £ si [email protected] (2 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (18 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (18 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | New secretary appointed (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
9 October 2004 | Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages) |
9 October 2004 | Resolutions
|
24 May 2004 | Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages) |
24 May 2004 | Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages) |
23 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | £ nc 1113/10000 31/03/04 (1 page) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | £ nc 1113/10000 31/03/04 (1 page) |
19 April 2004 | Amending 88(2) allotted 170204 (3 pages) |
19 April 2004 | Amending 88(2) allotted 170204 (3 pages) |
16 March 2004 | Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages) |
16 March 2004 | S-div 17/02/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | £ nc 1000/1113 17/02/04 (1 page) |
16 March 2004 | Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages) |
16 March 2004 | S-div 17/02/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | £ nc 1000/1113 17/02/04 (1 page) |
15 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
15 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
16 February 2004 | Partic of mort/charge * (7 pages) |
16 February 2004 | Partic of mort/charge * (7 pages) |
17 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
31 January 2003 | Memorandum and Articles of Association (9 pages) |
31 January 2003 | Director's particulars changed (4 pages) |
31 January 2003 | Memorandum and Articles of Association (9 pages) |
31 January 2003 | Director's particulars changed (4 pages) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |