Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director Name | Mr Mark Francis John Kaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Joseph Shaun Kelly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Palmerston Place Edinburgh EH12 5AF Scotland |
Director Name | Roderick Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mark Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Le Stangala Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS |
Director Name | Mr James Docherty |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lairds Gate Bothwell Glasgow Lanarkshire G71 7HR Scotland |
Secretary Name | Mr William Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 113 Rampart Road Salisbury Wiltshire SP1 1JA |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Maureen Milligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Watt Road Hillington Glasgow G52 4RR Scotland |
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Greg Nicholas Louden Fernie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Ms Lynne Fulton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | eeg.uk.com |
---|---|
Telephone | 0845 5555551 |
Telephone region | Unknown |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Euro Environmental Utilities Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,403,598 |
Gross Profit | £7,096,507 |
Net Worth | -£829,140 |
Cash | £282,125 |
Current Liabilities | £7,161,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 June 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 13 September 2013 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Sovereign Capital Partners LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 June 2023 | Delivered on: 6 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 6 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future material land (except for any restricted land or material land excluded pursuant to clause 3.2 (fixed assets) of the principal deed) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
10 March 2010 | Delivered on: 25 March 2010 Satisfied on: 4 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 January 2007 | Delivered on: 30 January 2007 Satisfied on: 30 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
16 October 2006 | Delivered on: 24 October 2006 Satisfied on: 25 February 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 whitestone place, bathgate WLN13777. Fully Satisfied |
9 August 2006 | Delivered on: 19 August 2006 Satisfied on: 28 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
27 August 2004 | Delivered on: 4 September 2004 Satisfied on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
29 December 2020 | Resolutions
|
11 December 2020 | Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page) |
25 September 2020 | Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 January 2020 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page) |
24 January 2020 | Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
3 May 2019 | Registration of charge SC2633850010, created on 26 April 2019 (58 pages) |
5 March 2019 | Registration of charge SC2633850009, created on 25 February 2019 (11 pages) |
28 February 2019 | Resolutions
|
25 February 2019 | Satisfaction of charge SC2633850008 in full (1 page) |
25 February 2019 | Satisfaction of charge SC2633850007 in full (1 page) |
22 February 2019 | Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 February 2019 | Statement by Directors (1 page) |
31 January 2019 | Statement of capital on 31 January 2019
|
31 January 2019 | Solvency Statement dated 31/01/19 (1 page) |
31 January 2019 | Resolutions
|
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
25 August 2017 | Satisfaction of charge 5 in full (1 page) |
25 August 2017 | Satisfaction of charge 5 in full (1 page) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
12 January 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
12 January 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
28 August 2015 | Termination of appointment of James Docherty as a director on 25 August 2015 (1 page) |
28 August 2015 | Termination of appointment of James Docherty as a director on 25 August 2015 (1 page) |
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
7 July 2014 | Registration of charge 2633850008 (4 pages) |
7 July 2014 | Registration of charge 2633850008 (4 pages) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
7 May 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
4 October 2013 | Satisfaction of charge 6 in full (4 pages) |
4 October 2013 | Satisfaction of charge 6 in full (4 pages) |
25 September 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
25 September 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
18 September 2013 | Alterations to a floating charge (66 pages) |
18 September 2013 | Alterations to a floating charge (66 pages) |
13 September 2013 | Registration of charge 2633850007 (20 pages) |
13 September 2013 | Registration of charge 2633850007 (20 pages) |
30 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 August 2013 | Satisfaction of charge 4 in full (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
11 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (15 pages) |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (15 pages) |
12 December 2011 | Auditor's resignation (2 pages) |
12 December 2011 | Auditor's resignation (2 pages) |
8 December 2011 | Amended group of companies' accounts made up to 30 September 2010 (29 pages) |
8 December 2011 | Amended group of companies' accounts made up to 30 September 2010 (29 pages) |
4 August 2011 | Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Docherty on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Docherty on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Docherty on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page) |
30 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Termination of appointment of Joseph Kelly as a director (1 page) |
23 February 2011 | Termination of appointment of Joseph Kelly as a director (1 page) |
5 July 2010 | Register inspection address has been changed (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
31 March 2010 | Director's details changed for Roderick Spinks on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for William Murray Duncan on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roderick Spinks on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for William Murray Duncan on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for James Docherty on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Docherty on 31 March 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 March 2010 | Alterations to floating charge 6 (17 pages) |
25 March 2010 | Alterations to floating charge 6 (17 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 March 2010 | Alterations to floating charge 5 (16 pages) |
24 March 2010 | Alterations to floating charge 5 (16 pages) |
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
25 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (4 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (4 pages) |
26 August 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 1296644/1296646\ (2 pages) |
26 August 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 1296644/1296646\ (2 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from, 12 hope street, edinburgh, midlothian, EH2 4DB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from, 12 hope street, edinburgh, midlothian, EH2 4DB (1 page) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
25 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
28 February 2007 | Dec mort/charge * (2 pages) |
28 February 2007 | Dec mort/charge * (2 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
19 August 2006 | Alterations to a floating charge (5 pages) |
19 August 2006 | Alterations to a floating charge (5 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (30 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (30 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
24 August 2005 | Amended full accounts made up to 30 September 2004 (11 pages) |
24 August 2005 | Amended full accounts made up to 30 September 2004 (11 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (5 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (5 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Ad 26/08/04--------- £ si 266@1=266 £ ic 1296378/1296644 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Ad 26/08/04--------- £ si 1294002@1=1294002 £ ic 2376/1296378 (2 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Ad 26/08/04--------- £ si 266@1=266 £ ic 1296378/1296644 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Ad 26/08/04--------- £ si 1294002@1=1294002 £ ic 2376/1296378 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Ad 27/08/04--------- £ si 2374@1=2374 £ ic 2/2376 (2 pages) |
31 August 2004 | Ad 27/08/04--------- £ si 2374@1=2374 £ ic 2/2376 (2 pages) |
18 February 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
12 February 2004 | Incorporation (24 pages) |
12 February 2004 | Incorporation (24 pages) |