Uppsala
751 83
Director Name | Mr Luis Miguel Cardoso Do Amaral Gomes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 23 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b, Sky Park 5 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Mr Ross Melville Lang |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde Space Ltd 45 Finnieston Street Glasgow G3 8JU Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Craig Stewart Clark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 July 2020) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Morgan Wynd Glasgow |
Secretary Name | Lynn Rose Janet Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 28 June 2006) |
Role | Administrator |
Correspondence Address | 24 Dalsholm Place Killermont Gate Glasgow G20 0UH Scotland |
Director Name | John Christopher Charlick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 January 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Rose Crescent Newton Mearns Glasgow G77 6GQ Scotland |
Director Name | Kenneth Robertson Allstaff |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchadney Taybridge Terrace Aberfeldy PH15 2BS Scotland |
Director Name | Mr Neil Alexander Maccormick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Skye Wynd Hamilton Lanarkshire ML3 8BN Scotland |
Director Name | Lynn Rose Janet Clark |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalsholm Place Killermont Gate Glasgow G20 0UH Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nevis Capital Llp Cadder House Cloberfield, Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nevis Capital Llp Cadder House Cloberfield, Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nevis Capital Llp Cadder House Clobberfield, Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nevis Capital Llp Cadder House Clobberfield, Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goremire Road Carluke ML8 4PQ Scotland |
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston EH54 8AH Scotland |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2018) |
Role | Chariman |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Alfonso Barreiro |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2019) |
Role | Chief Executive |
Country of Residence | Spain |
Correspondence Address | Uppsala Science Park Dag HammarskjÖLds VÄG 48 Uppsala 751 83 |
Director Name | Rolf Hallencreutz |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2019) |
Role | Professionally Bpd |
Country of Residence | Sweden |
Correspondence Address | Dag Hammarskjolds Vag 48 Uppsala Science Park Uppsala 751 83 |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.clyde-space.com/ |
---|---|
Telephone | 0141 9464440 |
Telephone region | Glasgow |
Registered Address | Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
264.8k at £0.01 | Mr John Charlick & Mrs John Charlick 5.18% Ordinary |
---|---|
208.1k at £0.01 | Coralinn LLP 4.07% Ordinary |
1.6m at £0.01 | Craig Stewart Clark 31.82% Ordinary |
1.3m at £0.01 | Hugh Stewart 24.56% Ordinary |
135.7k at £0.01 | James Gellan-adams 2.66% Ordinary |
776.8k at £0.01 | Nevis Capital LLP 15.21% Ordinary Preferred |
685.5k at £0.01 | Nevis Capital LLP 13.42% Ordinary |
50.5k at £0.01 | Jane Quinn 0.99% Ordinary |
48.2k at £0.01 | Andrew Strain 0.94% Ordinary |
35k at £0.01 | Alan Henry Weinberg 0.69% Ordinary |
15k at £0.01 | Stephen Charles Greenland 0.29% Ordinary |
4.8k at £0.01 | Kevin Worrall 0.09% Ordinary |
3.8k at £0.01 | Alan Kane 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,468 |
Cash | £259,134 |
Current Liabilities | £904,724 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
1 April 2022 | Delivered on: 8 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
29 July 2020 | Delivered on: 27 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
3 April 2014 | Delivered on: 9 April 2014 Satisfied on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
27 November 2013 | Delivered on: 29 November 2013 Satisfied on: 26 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
14 September 2010 | Delivered on: 4 October 2010 Satisfied on: 6 January 2011 Persons entitled: Nevis Capital LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 January 2009 | Delivered on: 6 February 2009 Satisfied on: 26 February 2014 Persons entitled: Clydesdale Bank 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 |
6 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 31 December 2022 (33 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
8 April 2022 | Registration of charge SC2852870008, created on 1 April 2022 (10 pages) |
2 July 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
4 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 August 2020 | Appointment of Mr Ross Melville Lang as a director on 1 August 2020 (2 pages) |
27 August 2020 | Registration of charge SC2852870007, created on 29 July 2020 (4 pages) |
27 July 2020 | Termination of appointment of Craig Stewart Clark as a director on 22 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a small company made up to 31 December 2019 (32 pages) |
23 August 2019 | Termination of appointment of Rolf Hallencreutz as a director on 23 May 2019 (1 page) |
9 July 2019 | Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to Skypark 5 45 Finnieston Street Glasgow G3 8JU on 9 July 2019 (1 page) |
14 June 2019 | Appointment of Luis Miguel Cardoso Do Amaral Gomes as a director on 23 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 February 2019 | Appointment of Rolf Hallencreutz as a director on 20 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Alfonso Barreiro as a director on 20 February 2019 (1 page) |
17 September 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
29 August 2018 | Accounts for a small company made up to 30 April 2018 (37 pages) |
23 July 2018 | Confirmation statement made on 25 May 2018 with updates (7 pages) |
19 February 2018 | Resolutions
|
7 February 2018 | Termination of appointment of Hugh Stewart as a director on 30 January 2018 (1 page) |
7 February 2018 | Cessation of Nevis Capital Llp as a person with significant control on 30 January 2018 (1 page) |
7 February 2018 | Notification of a person with significant control statement (2 pages) |
7 February 2018 | Termination of appointment of Brian Aitken as a director on 30 January 2018 (1 page) |
7 February 2018 | Termination of appointment of John Syme Pirrie as a director on 30 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Alfonso Barreiro as a director on 30 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Mats Toivo Thideman as a director on 30 January 2018 (2 pages) |
7 February 2018 | Cessation of Hugh Stewart as a person with significant control on 30 January 2018 (1 page) |
7 February 2018 | Termination of appointment of William Elliott Whitehorn as a director on 30 January 2018 (1 page) |
7 February 2018 | Termination of appointment of John Christopher Charlick as a director on 30 January 2018 (1 page) |
7 February 2018 | Cessation of Craig Stewart Clark as a person with significant control on 30 January 2018 (1 page) |
7 February 2018 | Termination of appointment of John Robert Wardlaw as a director on 30 January 2018 (1 page) |
7 February 2018 | Termination of appointment of James Mcnab Pirrie as a director on 30 January 2018 (1 page) |
18 December 2017 | Second filing of the annual return made up to 25 May 2013 (24 pages) |
18 December 2017 | Second filing of the annual return made up to 25 May 2016 (24 pages) |
18 December 2017 | Second filing of the annual return made up to 25 May 2015 (24 pages) |
18 December 2017 | Second filing of a statement of capital following an allotment of shares on 1 February 2011
|
18 December 2017 | Second filing of the annual return made up to 25 May 2011 (23 pages) |
18 December 2017 | Second filing of Confirmation Statement dated 25/05/2017 (6 pages) |
18 December 2017 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
18 December 2017 | Second filing of a statement of capital following an allotment of shares on 30 April 2014
|
18 December 2017 | Second filing of the annual return made up to 25 May 2014 (24 pages) |
18 December 2017 | Second filing of the annual return made up to 25 May 2012 (24 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (22 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (22 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates
|
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
7 January 2017 | Appointment of William Elliott Whitehorn as a director on 6 September 2016 (3 pages) |
7 January 2017 | Appointment of William Elliott Whitehorn as a director on 6 September 2016 (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Resolutions
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Satisfaction of charge SC2852870005 in full (1 page) |
17 December 2015 | Satisfaction of charge SC2852870004 in full (1 page) |
17 December 2015 | Satisfaction of charge SC2852870005 in full (1 page) |
17 December 2015 | Satisfaction of charge SC2852870004 in full (1 page) |
16 June 2015 | Director's details changed for John Christopher Charlick on 24 June 2013 (2 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for John Christopher Charlick on 24 June 2013 (2 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
15 June 2015 | Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages) |
17 March 2015 | Registration of charge SC2852870006, created on 10 March 2015 (18 pages) |
17 March 2015 | Registration of charge SC2852870006, created on 10 March 2015 (18 pages) |
16 December 2014 | Appointment of Mr John Robert Wardlaw as a director on 18 September 2014 (2 pages) |
16 December 2014 | Appointment of Mr John Robert Wardlaw as a director on 18 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
19 August 2014 | Registration of charge SC2852870005, created on 15 August 2014 (5 pages) |
19 August 2014 | Registration of charge SC2852870005, created on 15 August 2014 (5 pages) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
9 April 2014 | Registration of charge 2852870004 (5 pages) |
9 April 2014 | Registration of charge 2852870004 (5 pages) |
26 February 2014 | Satisfaction of charge 2852870003 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (3 pages) |
26 February 2014 | Satisfaction of charge 1 in full (3 pages) |
26 February 2014 | Satisfaction of charge 2852870003 in full (4 pages) |
29 November 2013 | Registration of charge 2852870003 (5 pages) |
29 November 2013 | Registration of charge 2852870003 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (13 pages) |
7 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (24 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (24 pages) |
31 July 2012 | Director's details changed for Mr David Robert Bell on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Pirrie on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Brian Aitken on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Brian Aitken on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Pirrie on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr David Robert Bell on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Pirrie on 23 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Pirrie on 23 May 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
14 June 2012 | Director's details changed for John Christopher Charlick on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for John Christopher Charlick on 14 June 2012 (2 pages) |
28 February 2012 | Termination of appointment of Lynn Clark as a director (1 page) |
28 February 2012 | Termination of appointment of Lynn Clark as a director (1 page) |
13 February 2012 | Appointment of Mr Hugh Stewart as a director (3 pages) |
13 February 2012 | Appointment of Mr Hugh Stewart as a director (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (13 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Change of share class name or designation (2 pages) |
19 January 2011 | Appointment of Mr Brian Aitken as a director (3 pages) |
19 January 2011 | Appointment of Mr Brian Aitken as a director (3 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 December 2010 | Appointment of Mr David Robert Bell as a director (3 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
29 December 2010 | Appointment of Mr John Pirrie as a director (3 pages) |
29 December 2010 | Appointment of Mr John Pirrie as a director (3 pages) |
29 December 2010 | Statement of company's objects (2 pages) |
29 December 2010 | Appointment of Mr James Pirrie as a director (3 pages) |
29 December 2010 | Appointment of Mr James Pirrie as a director (3 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Notice of Restriction on the Company's Articles (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Statement of company's objects (2 pages) |
29 December 2010 | Appointment of Mr David Robert Bell as a director (3 pages) |
29 December 2010 | Notice of Restriction on the Company's Articles (2 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
4 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
15 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
23 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
23 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
23 November 2009 | Appointment of Lynn Rose Janet Clark as a director (2 pages) |
23 November 2009 | Appointment of Lynn Rose Janet Clark as a director (2 pages) |
9 November 2009 | Termination of appointment of Kenneth Allstaff as a director (1 page) |
9 November 2009 | Termination of appointment of Kenneth Allstaff as a director (1 page) |
6 July 2009 | Return made up to 25/05/09; full list of members (8 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (8 pages) |
16 June 2009 | Appointment terminated director neil maccormick (1 page) |
16 June 2009 | Appointment terminated director neil maccormick (1 page) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
12 March 2009 | Ad 05/03/09\gbp si [email protected]=747.09\gbp ic 26053.57/26800.66\ (4 pages) |
12 March 2009 | Ad 05/03/09\gbp si [email protected]=747.09\gbp ic 26053.57/26800.66\ (4 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Gbp nc 26490/30000\09/01/09 (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Ad 27/01/09\gbp si [email protected]=757.57\gbp ic 25296/26053.57\ (2 pages) |
17 February 2009 | Ad 27/01/09\gbp si [email protected]=757.57\gbp ic 25296/26053.57\ (2 pages) |
17 February 2009 | Gbp nc 26490/30000\09/01/09 (1 page) |
11 February 2009 | S-div (1 page) |
11 February 2009 | S-div (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
15 April 2008 | Director's change of particulars / john charlick / 29/09/2006 (1 page) |
15 April 2008 | Director's change of particulars / john charlick / 29/09/2006 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
14 March 2007 | Ad 07/03/06--------- £ si 1324@1 (2 pages) |
14 March 2007 | Ad 07/03/06--------- £ si 1324@1 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
22 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 12/05/06--------- £ si 3972@1=3972 £ ic 20000/23972 (2 pages) |
23 May 2006 | Ad 12/05/06--------- £ si 3972@1=3972 £ ic 20000/23972 (2 pages) |
15 March 2006 | Ad 13/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
15 March 2006 | £ nc 1000/26490 13/03/06 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | £ nc 1000/26490 13/03/06 (2 pages) |
15 March 2006 | Ad 13/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
15 March 2006 | Resolutions
|
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (17 pages) |
25 May 2005 | Incorporation (17 pages) |