Company NameTUV Sud Ww Holdings Limited
Company StatusDissolved
Company NumberSC271408
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesMitreshelf 373 Limited and Wallace Whittle (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William John McKnight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 23 August 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameWilliam John McKnight
NationalityBritish
StatusClosed
Appointed16 April 2012(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr David Angus Clabby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cottenham Park Road
Wimbledon
London
SW20 0RX
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Director NameStephen Anthony McHard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Upper Sutherland Crescent
Helensburgh
Argyll & Bute
G84 9PQ
Scotland
Director NameMr Alister Edward Sinclair
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameBrian Richard Mayberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Murdieston
Thornhill
Stirling
Stirlingshire
FK8 3QE
Scotland
Secretary NameIan Docherty
NationalityBritish
StatusResigned
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address13a East Montrose St
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Director NameBrian Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2007)
RoleM & E Engineer
Correspondence Address32 Canmore Park
Stonehaven
Kincardineshire
AB39 2WJ
Scotland
Director NameStephen Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2011)
RoleM & E Engineer
Country of ResidenceNorthern Ireland
Correspondence Address8 Manor Hill
Derry
County Derry
BT47 2JT
Northern Ireland
Director NameAllan McGill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2011)
RoleM & E Engineer
Country of ResidenceScotland
Correspondence Address11 Calderpark Road
Glasgow
Lanarkshire
G71 7RG
Scotland
Director NameMr John Charles Finlayson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Redford Loan
Edinburgh
Midlothian
EH13 0AX
Scotland
Director NameColin Lawrence
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Ross Road
Edinburgh
EH16 5QN
Scotland
Director NameMr Michael Valente
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.wallacewhittle.com
Telephone07 922640286
Telephone regionMobile

Location

Registered AddressNapier Building
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 December 2004Delivered on: 6 January 2005
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.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 April 2021Company name changed wallace whittle (holdings) LIMITED\certificate issued on 28/04/21
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-01
(2 pages)
12 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2021Statement by Directors (1 page)
12 February 2021Statement of capital on 12 February 2021
  • GBP 100
(5 pages)
12 February 2021Solvency Statement dated 05/02/21 (1 page)
1 February 2021Satisfaction of charge 1 in full (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 March 2018Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page)
13 February 2018Termination of appointment of Brian Richard Mayberry as a director on 13 February 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,810,585
(6 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,810,585
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,810,585
(6 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,810,585
(6 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Director's details changed for Michael Valente on 12 June 2013 (2 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Director's details changed for Michael Valente on 12 June 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
16 May 2012Appointment of William John Mcknight as a secretary (3 pages)
16 May 2012Termination of appointment of Ian Docherty as a secretary (2 pages)
16 May 2012Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Ian Docherty as a secretary (2 pages)
16 May 2012Appointment of William John Mcknight as a secretary (3 pages)
16 May 2012Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
8 August 2011Appointment of Michael Valente as a director (3 pages)
8 August 2011Appointment of Michael Valente as a director (3 pages)
3 August 2011Termination of appointment of Stephen Kelly as a director (2 pages)
3 August 2011Appointment of Mr William John Mcknight as a director (3 pages)
3 August 2011Termination of appointment of Allan Mcgill as a director (2 pages)
3 August 2011Auditor's resignation (2 pages)
3 August 2011Termination of appointment of Keith Howell as a director (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 August 2011Termination of appointment of John Finlayson as a director (2 pages)
3 August 2011Termination of appointment of John Finlayson as a director (2 pages)
3 August 2011Appointment of Mr William John Mcknight as a director (3 pages)
3 August 2011Termination of appointment of Stephen Mchard as a director (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 August 2011Termination of appointment of Colin Lawrence as a director (2 pages)
3 August 2011Termination of appointment of Allan Mcgill as a director (2 pages)
3 August 2011Termination of appointment of Keith Howell as a director (2 pages)
3 August 2011Auditor's resignation (2 pages)
3 August 2011Termination of appointment of Stephen Kelly as a director (2 pages)
3 August 2011Termination of appointment of Colin Lawrence as a director (2 pages)
3 August 2011Termination of appointment of Stephen Mchard as a director (2 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,810,585
(4 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2011Statement of capital on 20 July 2011
  • GBP 1,810,585
(5 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2011Statement of capital on 20 July 2011
  • GBP 1,810,585
(5 pages)
25 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,810,585
(4 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (24 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (24 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 2,069,585
(4 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 2,069,585
(4 pages)
4 July 2011Solvency statement dated 24/06/11 (1 page)
4 July 2011Solvency statement dated 24/06/11 (1 page)
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2011Statement by directors (1 page)
4 July 2011Statement by directors (1 page)
27 June 2011Particulars of variation of rights attached to shares (2 pages)
27 June 2011Particulars of variation of rights attached to shares (2 pages)
22 June 2011Resolutions
  • RES13 ‐ Sec 197(1)approved/interest free loan 15/06/2011
(2 pages)
22 June 2011Resolutions
  • RES13 ‐ Sec 197(1)approved/interest free loan 15/06/2011
(2 pages)
27 April 2011Statement of capital on 6 April 2011
  • GBP 1,452,577
(9 pages)
27 April 2011Statement of capital on 5 April 2011
  • GBP 1,602,577
(11 pages)
27 April 2011Statement of capital on 5 April 2011
  • GBP 1,602,577
(11 pages)
27 April 2011Statement of capital on 6 April 2011
  • GBP 1,452,577
(9 pages)
27 April 2011Statement of capital on 6 April 2011
  • GBP 1,452,577
(9 pages)
27 April 2011Statement of capital on 5 April 2011
  • GBP 1,602,577
(11 pages)
8 April 2011Memorandum and Articles of Association (9 pages)
8 April 2011Memorandum and Articles of Association (9 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
25 January 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
11 November 2010Termination of appointment of David Clabby as a director (1 page)
11 November 2010Termination of appointment of David Clabby as a director (1 page)
16 August 2010Director's details changed for David Angus Clabby on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Kelly on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Colin Lawrence on 30 July 2010 (2 pages)
16 August 2010Director's details changed for David Angus Clabby on 30 July 2010 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011
(16 pages)
16 August 2010Director's details changed for Allan Mcgill on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Allan Mcgill on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Colin Lawrence on 30 July 2010 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011
(16 pages)
16 August 2010Director's details changed for Stephen Kelly on 30 July 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,161,437
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,161,437
(4 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
11 November 2009Termination of appointment of Alister Sinclair as a director (2 pages)
11 November 2009Termination of appointment of Alister Sinclair as a director (2 pages)
4 August 2009Return made up to 30/07/09; full list of members (17 pages)
4 August 2009Return made up to 30/07/09; full list of members (17 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
14 October 2008Director appointed john charles finlayson (2 pages)
14 October 2008Director appointed colin lawrence (2 pages)
14 October 2008Director appointed john charles finlayson (2 pages)
14 October 2008Director appointed colin lawrence (2 pages)
26 August 2008Return made up to 30/07/08; full list of members (16 pages)
26 August 2008Return made up to 30/07/08; full list of members (16 pages)
16 May 2008Alterations to floating charge 1 (6 pages)
16 May 2008Alterations to floating charge 1 (6 pages)
8 April 2008Ad 31/03/08\gbp si 31834@1=31834\gbp ic 3125634/3157468\ (3 pages)
8 April 2008Ad 31/03/08\gbp si 31834@1=31834\gbp ic 3125634/3157468\ (3 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
29 August 2007Return made up to 30/07/07; change of members (12 pages)
29 August 2007Return made up to 30/07/07; change of members (12 pages)
10 April 2007Declaration of assistance for shares acquisition (9 pages)
10 April 2007Ad 30/03/07--------- £ si 50344@1=50344 £ ic 3075290/3125634 (3 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 April 2007Declaration of assistance for shares acquisition (9 pages)
10 April 2007Ad 30/03/07--------- £ si 50344@1=50344 £ ic 3075290/3125634 (3 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 April 2007Declaration of assistance for shares acquisition (11 pages)
10 April 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 August 2006Return made up to 30/07/06; no change of members (10 pages)
14 August 2006Return made up to 30/07/06; no change of members (10 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
9 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
17 August 2005Return made up to 30/07/05; full list of members (15 pages)
17 August 2005Return made up to 30/07/05; full list of members (15 pages)
1 March 2005Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2775290/3075290 (2 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Ad 30/12/04--------- £ si 1066290@1=1066290 £ ic 1409000/2475290 (6 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2775290/3075290 (2 pages)
1 March 2005Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2475290/2775290 (2 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005Ad 30/12/04--------- £ si 1066290@1=1066290 £ ic 1409000/2475290 (6 pages)
1 March 2005Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2475290/2775290 (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
13 January 2005Ad 30/12/04--------- £ si 1408999@1=1408999 £ ic 1/1409000 (2 pages)
13 January 2005Ad 30/12/04--------- £ si 1408999@1=1408999 £ ic 1/1409000 (2 pages)
6 January 2005£ nc 1000/7218000 30/12/04 (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2005£ nc 1000/7218000 30/12/04 (1 page)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
27 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 2 blythswood square glasgow G2 4AD (1 page)
27 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 2 blythswood square glasgow G2 4AD (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
21 October 2004Company name changed mitreshelf 373 LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed mitreshelf 373 LIMITED\certificate issued on 21/10/04 (2 pages)
30 July 2004Incorporation (18 pages)
30 July 2004Incorporation (18 pages)