Garelochhead
Helensburgh
Argyll & Bute
G84 0EJ
Scotland
Director Name | Dr Lesley Anne Fitton |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linnbank Old School Road Garelochhead Dunbartonshire G84 0AS Scotland |
Director Name | Mr Robert Stuart McQueen |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scridain Main Road Garelochhead Helensburgh Argyll & Bute G84 0EG Scotland |
Director Name | Mrs Kim Lindsay Margaret Hardie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 July 2019) |
Role | Planning Officer |
Country of Residence | Scotland |
Correspondence Address | 41 Feorlin Way Garelochhead Helensburgh Dunbartonshire G84 0DP Scotland |
Director Name | Mrs Elaine Henry |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 July 2019) |
Role | Nursery Nurse |
Country of Residence | Scotland |
Correspondence Address | 4 Hepburn Road Garelochhead Helensburgh Dunbartonshire G84 0BJ Scotland |
Director Name | Mrs Janice Judge |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 July 2019) |
Role | Unit Manager |
Country of Residence | Scotland |
Correspondence Address | 5 McColl Walk Garelochhead Helensburgh Dunbartonshire G84 0BP Scotland |
Director Name | Mr Nigel Moore |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 July 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 20 Upland Road Upland Road Garelochhead Helensburgh Dunbartonshire G84 0BH Scotland |
Secretary Name | Miss Arlene Dingwall |
---|---|
Status | Closed |
Appointed | 25 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 July 2019) |
Role | Company Director |
Correspondence Address | Woodlea Garage Main Road Garelochhead Helensburgh Arygll & Bute G84 0EG Scotland |
Director Name | Martin Croft |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Bank |
Correspondence Address | Mayfield Old School Road Garelochhead Argyle & Bute G84 0AY Scotland |
Director Name | George Maynard Dunlop |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Glencairn Park Garelochhead Argyle & Bute G84 0AU Scotland |
Director Name | Karen Fenwick |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Self Employed/Silk Painter |
Correspondence Address | An Darach Portincaple Helensburgh Dunbartonshire G84 0EU Scotland |
Director Name | Wendy Anne Bell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Housewife |
Correspondence Address | Kelvingrove Shore Road Garelochhead Dunbartonshire G84 0EL Scotland |
Director Name | George Smith Bruce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Electrical Contractor |
Correspondence Address | Somerset House Garelochhead Helensburgh Dunbartonshire G84 0EL Scotland |
Director Name | Cherry Samantha Lyne |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Housewife |
Correspondence Address | Lilybank Garelochhead Helensburgh Dunbartonshire G84 0AT Scotland |
Director Name | Cherry Samantha Lyne |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Housewife |
Correspondence Address | Lilybank Garelochhead Helensburgh Dunbartonshire G84 0AT Scotland |
Director Name | Martin Croft |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2004) |
Role | Landscaping |
Correspondence Address | Mayfield Old School Road Gerlochhead Argyle & Bute G84 0AT Scotland |
Director Name | Wendy Anne Bell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Housewife |
Correspondence Address | Kelvingrove Shore Road Garelochhead Dunbartonshire G84 0EL Scotland |
Director Name | Derek Raymond Blount |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2005) |
Role | Royal Navy |
Correspondence Address | Windwhistle Garelochhead Helensburgh Dunbartonshire G84 0EP Scotland |
Director Name | George Smith Bruce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 2004) |
Role | Electrical Contractor |
Correspondence Address | Somerset House Garelochhead Helensburgh Dunbartonshire G84 0EL Scotland |
Director Name | Martin Croft |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 January 2006) |
Role | O N S |
Correspondence Address | Mayfield Old School Road Gerlochhead Argyle & Bute G84 0AT Scotland |
Director Name | George Maynard Dunlop |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Retired |
Correspondence Address | 1 Glencairn Park Garelochhead Argyle & Bute G84 0AU Scotland |
Director Name | Judith Ann McGregor |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 January 2006) |
Role | Self Employed |
Correspondence Address | Lochview House Shore Road Garelocchead Argyll & Bute G84 0AJ Scotland |
Secretary Name | George Maynard Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 August 2012) |
Role | Retired |
Correspondence Address | 1 Glencairn Park Garelochhead Argyle & Bute G84 0AU Scotland |
Director Name | Gillian McCallan |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 1 McColl Walk Garelochhead Argyle & Bute G84 0BP Scotland |
Director Name | Wendy Anne Bell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2008) |
Role | Housewife |
Correspondence Address | Kelvingrove Shore Road Garelochhead Dunbartonshire G84 0EL Scotland |
Director Name | Martin Croft |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2008) |
Role | Ohs |
Correspondence Address | Mayfield Old School Road Gerlochhead Argyle & Bute G84 0AT Scotland |
Director Name | Judith Ann McGregor |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2007) |
Role | Self Employed |
Correspondence Address | Lochview House Shore Road Garelocchead Argyll & Bute G84 0AJ Scotland |
Director Name | Gary Edward Greenall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Royal Navy |
Correspondence Address | 189 Feorlin Way Garelochhead Argyll And Bute G84 0EB Scotland |
Director Name | Cherry Samantha Lyne |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Lilybank Garelochhead Helensburgh Dunbartonshire G84 0AT Scotland |
Director Name | Laura Cameron |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 17 Upland Wynd Garelochhead Argyle & Bute G84 0BL Scotland |
Director Name | Lesley Anne MacDonald |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2012) |
Role | Self Employed |
Correspondence Address | Wayside House Whistlefield Garelochhead Dunbartonshire G84 0EP Scotland |
Director Name | Jaime Matthews |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 January 2009) |
Role | Housewife |
Correspondence Address | 6 McColl Walk Garelochhead Argyll And Bute G84 0BP Scotland |
Director Name | Jaime Matthews |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 January 2009) |
Role | Housewife |
Correspondence Address | 6 McColl Walk Garelochhead Argyll And Bute G84 0BP Scotland |
Director Name | Laura Cameron |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2012) |
Role | Cleaner |
Correspondence Address | 20 Linn Walk Garelochhead Argyle & Bute G84 0DS Scotland |
Secretary Name | Mrs Tracie Jane Lafferty |
---|---|
Status | Resigned |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 1 Frances Hendry Walk Garelochhead Helensburgh Dunbartonshire G84 0BD Scotland |
Telephone | 01436 810332 |
---|---|
Telephone region | Helensburgh |
Registered Address | Woodlea Garage Main Road Garelochhead Helensburgh Arygll & Bute G84 0EG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
Year | 2014 |
---|---|
Net Worth | £4,243 |
Cash | £4,243 |
Latest Accounts | 31 January 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (2 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 23 January 2016 no member list (8 pages) |
2 February 2016 | Annual return made up to 23 January 2016 no member list (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 23 January 2015 no member list (8 pages) |
2 February 2015 | Annual return made up to 23 January 2015 no member list (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
17 October 2013 | Appointment of Miss Arlene Dingwall as a secretary (1 page) |
17 October 2013 | Appointment of Miss Arlene Dingwall as a secretary (1 page) |
16 October 2013 | Termination of appointment of Tracie Lafferty as a secretary (1 page) |
16 October 2013 | Termination of appointment of Tracie Lafferty as a secretary (1 page) |
11 February 2013 | Appointment of Mrs Tracie Jane Lafferty as a secretary (2 pages) |
11 February 2013 | Appointment of Mrs Janice Judge as a director (2 pages) |
11 February 2013 | Appointment of Mrs Elaine Henry as a director (2 pages) |
11 February 2013 | Appointment of Mrs Kim Lindsay Margaret Hardie as a director (2 pages) |
11 February 2013 | Appointment of Mr Nigel Moore as a director (2 pages) |
11 February 2013 | Termination of appointment of Debbie Tipping as a director (1 page) |
11 February 2013 | Termination of appointment of George Dunlop as a director (1 page) |
11 February 2013 | Annual return made up to 23 January 2013 no member list (9 pages) |
11 February 2013 | Annual return made up to 23 January 2013 no member list (9 pages) |
11 February 2013 | Appointment of Mrs Tracie Jane Lafferty as a secretary (2 pages) |
11 February 2013 | Appointment of Mrs Janice Judge as a director (2 pages) |
11 February 2013 | Appointment of Mrs Elaine Henry as a director (2 pages) |
11 February 2013 | Appointment of Mrs Kim Lindsay Margaret Hardie as a director (2 pages) |
11 February 2013 | Appointment of Mr Nigel Moore as a director (2 pages) |
11 February 2013 | Termination of appointment of Debbie Tipping as a director (1 page) |
11 February 2013 | Termination of appointment of George Dunlop as a director (1 page) |
6 February 2013 | Termination of appointment of Jaime Matthews as a director (1 page) |
6 February 2013 | Termination of appointment of Lesley Macdonald as a director (1 page) |
6 February 2013 | Termination of appointment of Laura Cameron as a director (1 page) |
6 February 2013 | Termination of appointment of George Dunlop as a secretary (1 page) |
6 February 2013 | Termination of appointment of Jaime Matthews as a director (1 page) |
6 February 2013 | Termination of appointment of Lesley Macdonald as a director (1 page) |
6 February 2013 | Termination of appointment of Laura Cameron as a director (1 page) |
6 February 2013 | Termination of appointment of George Dunlop as a secretary (1 page) |
18 October 2012 | Registered office address changed from 1 Glencairn Park Garelochhead Helensburgh Argyll & Bute G84 0AU on 18 October 2012 (2 pages) |
18 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
18 October 2012 | Registered office address changed from 1 Glencairn Park Garelochhead Helensburgh Argyll & Bute G84 0AU on 18 October 2012 (2 pages) |
18 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
6 March 2012 | Director's details changed for Debbie Louise Tipping on 12 February 2012 (3 pages) |
6 March 2012 | Director's details changed for Debbie Louise Tipping on 12 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 23 January 2012 (21 pages) |
22 February 2012 | Annual return made up to 23 January 2012 (21 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
22 February 2011 | Annual return made up to 23 January 2011 (20 pages) |
22 February 2011 | Annual return made up to 23 January 2011 (20 pages) |
7 February 2011 | Annual return made up to 23 January 2010 (20 pages) |
7 February 2011 | Annual return made up to 23 January 2010 (20 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
17 August 2010 | Director's details changed for Laura Cameron on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Laura Cameron on 31 July 2010 (2 pages) |
7 May 2010 | Appointment of Robert Stuart Mcqueen as a director (2 pages) |
7 May 2010 | Appointment of Robert Stuart Mcqueen as a director (2 pages) |
24 February 2010 | Appointment of Jaime Matthews as a director (1 page) |
24 February 2010 | Appointment of Jaime Matthews as a director (1 page) |
18 December 2009 | Termination of appointment of Martin Croft as a director (2 pages) |
18 December 2009 | Termination of appointment of Martin Croft as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (12 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (12 pages) |
17 February 2009 | Appointment terminated director jaime matthews (1 page) |
17 February 2009 | Appointment terminated director jaime matthews (1 page) |
12 February 2009 | Annual return made up to 23/01/09 (4 pages) |
12 February 2009 | Annual return made up to 23/01/09 (4 pages) |
27 January 2009 | Director appointed debbie louise tipping (2 pages) |
27 January 2009 | Appointment terminated director debbie tipping (1 page) |
27 January 2009 | Director appointed laura cameron (2 pages) |
27 January 2009 | Appointment terminated director laura cameron (1 page) |
27 January 2009 | Director appointed debbie louise tipping (2 pages) |
27 January 2009 | Appointment terminated director debbie tipping (1 page) |
27 January 2009 | Director appointed laura cameron (2 pages) |
27 January 2009 | Appointment terminated director laura cameron (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (12 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (12 pages) |
10 April 2008 | Director appointed jaime matthews (2 pages) |
10 April 2008 | Director appointed lesley anne macdonald (2 pages) |
10 April 2008 | Director appointed jaime matthews (2 pages) |
10 April 2008 | Director appointed lesley anne macdonald (2 pages) |
26 February 2008 | Appointment terminated director george dunlop (1 page) |
26 February 2008 | Appointment terminated director george dunlop (1 page) |
25 February 2008 | Director appointed george maynard dunlop logged form (2 pages) |
25 February 2008 | Director appointed george maynard dunlop logged form (2 pages) |
14 February 2008 | Annual return made up to 23/01/08
|
14 February 2008 | Annual return made up to 23/01/08
|
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Resolutions
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 January 2007 (11 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 January 2007 (11 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
26 January 2007 | Annual return made up to 23/01/07 (2 pages) |
26 January 2007 | Annual return made up to 23/01/07 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (9 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (9 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Annual return made up to 23/01/06 (5 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Annual return made up to 23/01/06 (5 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (9 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Annual return made up to 23/01/05 (6 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Annual return made up to 23/01/05 (6 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (9 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
11 February 2004 | Annual return made up to 23/01/04
|
11 February 2004 | Annual return made up to 23/01/04
|
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
23 January 2003 | Incorporation (24 pages) |
23 January 2003 | Incorporation (24 pages) |