Sollentuna
19133
Director Name | Fred Ossian Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | CEO |
Correspondence Address | Ymerv 36 Djursholm 18267 |
Director Name | Are Frost |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Husvikveien 192 Tonsberg 3127 |
Secretary Name | Ian Colin Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Braehead Avenue Milngavie Glasgow G62 6DJ Scotland |
Secretary Name | James Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 8 Roman Court Bearsden Glasgow G61 2HS Scotland |
Director Name | Mr Terje Andre Width |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2008) |
Role | Vice President Of Business Dev |
Country of Residence | England |
Correspondence Address | 10 Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | James Galloway |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Business Development |
Correspondence Address | 1 Pavillions Windsor Berkshire SL4 5GE |
Director Name | Catherine O'Hagan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 219 Byres Road Glasgow G12 8UD Scotland |
Secretary Name | Catherine O'Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 219 Byres Road Glasgow G12 8UD Scotland |
Secretary Name | Mats Nilmeus |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chief Operating Officer |
Correspondence Address | Skardalsvagen 1b Kristianstad 29165 Sweden |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 4 September 2016 (overdue) |
---|
19 July 2012 | Insolvency:notice of ceasing to act as voluntary liquidator. (1 page) |
---|---|
19 July 2012 | Insolvency:notice of ceasing to act as voluntary liquidator. (1 page) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Director's details changed for Urban Odelind on 21 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Urban Odelind on 21 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
3 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
3 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
1 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
29 April 2009 | Accounts made up to 31 December 2007 (13 pages) |
29 April 2009 | Accounts made up to 31 December 2007 (13 pages) |
16 January 2009 | Director appointed urban odelind (2 pages) |
16 January 2009 | Appointment terminated secretary mats nilmeus (1 page) |
16 January 2009 | Appointment terminated secretary mats nilmeus (1 page) |
16 January 2009 | Director appointed urban odelind (2 pages) |
4 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated director james galloway (1 page) |
2 September 2008 | Appointment terminated director james galloway (1 page) |
1 September 2008 | Appointment terminated director terje width (1 page) |
1 September 2008 | Appointment terminated director terje width (1 page) |
25 April 2008 | Director's change of particulars / terje width / 24/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / terje width / 24/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / james galloway / 22/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / james galloway / 22/04/2008 (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
14 November 2007 | Return made up to 21/08/07; no change of members (7 pages) |
14 November 2007 | Return made up to 21/08/07; no change of members (7 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 centura court nasmyth palce, hillington park hillington glasgow G52 4PR (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 centura court nasmyth palce, hillington park hillington glasgow G52 4PR (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Return made up to 21/08/06; full list of members
|
2 October 2006 | Return made up to 21/08/06; full list of members
|
17 July 2006 | Ad 30/06/06--------- £ si 300000@1=300000 £ ic 35000/335000 (2 pages) |
17 July 2006 | Ad 30/06/06--------- £ si 300000@1=300000 £ ic 35000/335000 (2 pages) |
17 July 2006 | Particulars of contract relating to shares (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
17 July 2006 | Particulars of contract relating to shares (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
11 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
11 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 1 ainslie road hillington park glasgow G52 4RU (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 1 ainslie road hillington park glasgow G52 4RU (1 page) |
29 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
29 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
5 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Accounts made up to 31 December 2004 (18 pages) |
16 June 2005 | Accounts made up to 31 December 2004 (18 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 2 stewart street milngavie glasgow G62 6BW (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 2 stewart street milngavie glasgow G62 6BW (1 page) |
13 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Ad 16/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
23 December 2003 | Ad 16/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (16 pages) |
21 August 2003 | Incorporation (16 pages) |