Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennard Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Mr Darren Stockley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Paddock Gardens Lymington Hampshire SO41 9ES |
Director Name | Alan William Fullerton McVicker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Ballykeel East Tulchan Steadings Glenalmond Perthshire PH1 3SG Scotland |
Director Name | Mr Nigel Ian Aitchison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 29 High Street Silverstone Towcester Northamptonshire NN12 8US |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Stephen Leslie Ray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Julian Ashley Tranter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5LB |
Director Name | Mr Robin Bruce Stevenson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Paul Frederek Holmes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Michael Andrew Turner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes MK1 1BU |
Director Name | Mrs Elizabeth Mary Bayley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(10 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Robert Ian Cartwright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 11 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Nigel Frank Catling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Alistair Daniel Brookes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Adam Nathaniel Richford |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Mark Alfred Cowan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr William Spurr |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.shanksed.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,755,000 |
Gross Profit | £1,129,000 |
Net Worth | -£5,426,000 |
Cash | £4,544,000 |
Current Liabilities | £3,388,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2004 | Delivered on: 16 December 2004 Persons entitled: Nib Capital Bank N.V. as Agent and Trustee Classification: Security assignment Secured details: All sums due or to become due. Particulars: The right,title and interest in and to the assigned agreements, the security guarantees and all of the proceeds thereof. Outstanding |
---|---|
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Nib Capital Bank N.V. Classification: Standard security Secured details: All present and future obligations and liabilities in terms of the finance documents. Particulars: Area of ground forming the tranfer station , corsehill, annan extending to 1.18 hectares--title number DMF15628. Outstanding |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Nib Capital Bank N.V. Classification: Standard security Secured details: All present and future obliagtions and liabilities in terms of the finance documents. Particulars: Area of ground lying on the south side of the A709 known as and forming the rdf site at lochar moss, dumfries and extending to 4.23 hectares--title number DMF15627. Outstanding |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Nib Capital Bank N.V. Classification: Standard security Secured details: All present and future obligations and liabilities in terms of the finance documents. Particulars: Area of ground at little cloak moss, dalbeattie--title number KRK6047. Outstanding |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Nib Capital Bank N.V. Classification: Standard security Secured details: All present and future obligations and liabilities in terms of the finance documents. Particulars: Area of ground extending to 30.53 hectares forming and known as galdenoch landfill and civic amenity site near stranraer--title number wgn 4816. Outstanding |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Nib Capital Bank N.V. Classification: Standard security Secured details: All present and future obligations and liabilities in terms of the finance documents. Particulars: Area of ground extending to 22.46 hectares and known as and forming aqucheninnes landfill site, aucheninnes, dalbeattie--title number KRK6046. Outstanding |
25 November 2004 | Delivered on: 9 December 2004 Persons entitled: Nib Capital Bank N.V. 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. Outstanding |
26 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2022 | Final account prior to dissolution in a winding-up by the court (18 pages) |
22 March 2021 | Termination of appointment of William Spurr as a director on 22 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Adam Nathaniel Richford as a director on 22 March 2021 (1 page) |
15 October 2019 | Director's details changed for Mr Joseph Mark Linney on 24 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 July 2019 (2 pages) |
26 July 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
13 February 2019 | Full accounts made up to 31 March 2018 (29 pages) |
7 November 2018 | Satisfaction of charge 6 in full (4 pages) |
7 November 2018 | Satisfaction of charge 7 in full (4 pages) |
7 November 2018 | Satisfaction of charge 5 in full (4 pages) |
7 November 2018 | Satisfaction of charge 2 in full (4 pages) |
7 November 2018 | Satisfaction of charge 3 in full (4 pages) |
7 November 2018 | Satisfaction of charge 1 in full (4 pages) |
7 November 2018 | Satisfaction of charge 4 in full (4 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr William Spurr on 19 March 2018 (2 pages) |
26 January 2018 | Termination of appointment of Mark Alfred Cowan as a director on 22 January 2018 (1 page) |
26 January 2018 | Appointment of Mr William Spurr as a director on 23 January 2018 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 July 2016 | Termination of appointment of Alistair Daniel Brookes as a director on 27 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Mark Alfred Cowan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Mark Alfred Cowan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Alistair Daniel Brookes as a director on 27 July 2016 (1 page) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 February 2016 | Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page) |
4 January 2016 | Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael Andrew Turner as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael Andrew Turner as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 January 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
22 January 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
2 January 2014 | Termination of appointment of Elizabeth Bayley as a director (1 page) |
2 January 2014 | Termination of appointment of Elizabeth Bayley as a director (1 page) |
14 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 April 2013 | Appointment of Mrs Elizabeth Mary Bayley as a director (2 pages) |
4 April 2013 | Termination of appointment of Paul Holmes as a director (1 page) |
4 April 2013 | Appointment of Mrs Elizabeth Mary Bayley as a director (2 pages) |
4 April 2013 | Termination of appointment of Paul Holmes as a director (1 page) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Appointment of Mr Michael Andrew Turner as a director (2 pages) |
23 October 2012 | Appointment of Mr Michael Andrew Turner as a director (2 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Termination of appointment of Robin Stevenson as a director (1 page) |
3 October 2012 | Termination of appointment of Robin Stevenson as a director (1 page) |
23 April 2012 | Director's details changed for Mr Paul Frederek Holmes on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr Paul Frederek Holmes as a director (2 pages) |
23 April 2012 | Termination of appointment of Ian Goodfellow as a director (1 page) |
23 April 2012 | Termination of appointment of Ian Goodfellow as a director (1 page) |
23 April 2012 | Appointment of Mr Paul Frederek Holmes as a director (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Frederek Holmes on 23 April 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 August 2011 | Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages) |
8 August 2011 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
8 August 2011 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
5 August 2011 | Termination of appointment of Mark Saunders as a director (1 page) |
5 August 2011 | Termination of appointment of Mark Saunders as a director (1 page) |
31 May 2011 | Appointment of Mr Joseph Mark Linney as a director (2 pages) |
31 May 2011 | Appointment of Mr Joseph Mark Linney as a director (2 pages) |
31 May 2011 | Termination of appointment of Christopher Waples as a director (1 page) |
31 May 2011 | Termination of appointment of Christopher Waples as a director (1 page) |
18 April 2011 | Termination of appointment of Julian Tranter as a director (1 page) |
18 April 2011 | Termination of appointment of Julian Tranter as a director (1 page) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
23 March 2011 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
25 November 2010 | Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages) |
19 October 2010 | Appointment of Mr Christopher Brian Waples as a director (3 pages) |
19 October 2010 | Termination of appointment of Christopher Surch as a director (2 pages) |
19 October 2010 | Termination of appointment of Christopher Surch as a director (2 pages) |
19 October 2010 | Appointment of Mr Christopher Brian Waples as a director (3 pages) |
18 October 2010 | Auditor's resignation (6 pages) |
18 October 2010 | Auditor's resignation (6 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Appointment of Mr Julian Ashley Tranter as a director (2 pages) |
3 February 2010 | Termination of appointment of Stephen Ray as a director (1 page) |
3 February 2010 | Termination of appointment of Stephen Ray as a director (1 page) |
3 February 2010 | Appointment of Mr Julian Ashley Tranter as a director (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
6 August 2009 | Director's change of particulars / mark saunders / 05/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / mark saunders / 05/08/2009 (1 page) |
4 August 2009 | Appointment terminated director darren stockley (1 page) |
4 August 2009 | Appointment terminated director darren stockley (1 page) |
15 July 2009 | Director appointed mark ian saunders (2 pages) |
15 July 2009 | Director appointed mark ian saunders (2 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
1 June 2009 | Director appointed christopher surch (1 page) |
1 June 2009 | Director appointed christopher surch (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, shanks house, 211 blochairn road, blochairn, glasgow, G21 2RL (1 page) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members
|
12 April 2007 | Return made up to 18/03/07; full list of members
|
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: shanks house, A8 edinburgh road, coatbridge, lanarkshire, ML5 4UG (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: shanks house A8 edinburgh road coatbridge lanarkshire, ML5 4UG (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
16 December 2004 | Partic of mort/charge * (4 pages) |
16 December 2004 | Partic of mort/charge * (4 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
10 December 2004 | Partic of mort/charge * (13 pages) |
9 December 2004 | Partic of mort/charge * (14 pages) |
9 December 2004 | Partic of mort/charge * (14 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: shanks house, A8 EDINBU13327 (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: shanks house A8 EDINBU13327 (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 2004 | Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
29 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 November 2003 | Company name changed lothian fifty (977) LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed lothian fifty (977) LIMITED\certificate issued on 19/11/03 (2 pages) |
18 March 2003 | Incorporation (23 pages) |
18 March 2003 | Incorporation (23 pages) |