Edinburgh
EH3 6JD
Scotland
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Archibald MacDonald Cunningham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Fairways Apartments 2/12 Carrick Knowe Avenue Edinburgh Midlothian EH12 7BX Scotland |
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Secretary Name | John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Blackness Street Coatbridge Lanarkshire ML5 4NJ Scotland |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Director Name | Mr John Antony Lomer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winton House Ashley Road Cheltenham GL52 6PG Wales |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Melton Road West Bridgford Nottingham NG2 6JP |
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Lane Edith Weston Oakham Rutland LE15 8EY |
Director Name | Mrs Roz Cuschieri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Jeremy Peter Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mrs Lucinda Emma Kate Bruce-Gardyne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Northumberland Street South West Lane Edinburgh EH3 6JD Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Ms Irene Agnes Steel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | Gary Shiels |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Registered Address | 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Finsbury Food Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 February 2013 | Delivered on: 11 March 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Bank PLC 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 |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Equipment Finance (UK) 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. Outstanding |
18 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Asset Finance (UK) 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. Outstanding |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Jeremy Peter Bradley as a director on 1 January 2020 (1 page) |
3 March 2020 | Appointment of Dr Peter Quinn as a director on 1 January 2020 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 March 2019 | Satisfaction of charge 1 in full (4 pages) |
20 March 2019 | Satisfaction of charge 2 in full (4 pages) |
20 March 2019 | Satisfaction of charge 4 in full (4 pages) |
20 March 2019 | Satisfaction of charge 3 in full (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 July 2017 | Notification of Genius Foods Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
6 July 2017 | Notification of Genius Foods Limited as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Notification of Genius Foods Limited as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
19 October 2016 | Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
Statement of capital on 2015-10-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
Statement of capital on 2015-10-07
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
15 August 2013 | Section 519 (2 pages) |
15 August 2013 | Section 519 (2 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
14 March 2013 | Alterations to floating charge 3 (8 pages) |
14 March 2013 | Alterations to floating charge 3 (8 pages) |
12 March 2013 | Section 519 auditor's statement (2 pages) |
12 March 2013 | Section 519 auditor's statement (2 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Alterations to floating charge 4 (8 pages) |
11 March 2013 | Alterations to floating charge 5 (8 pages) |
11 March 2013 | Alterations to floating charge 5 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 March 2013 | Alterations to floating charge 4 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 March 2013 | Section 519 (2 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
8 March 2013 | Appointment of Ms Stella Helen Morse as a director (3 pages) |
8 March 2013 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
8 March 2013 | Appointment of Ms Roz Cuschieri as a director (3 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
7 March 2013 | Termination of appointment of John Duffy as a director (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
7 March 2013 | Termination of appointment of City Group Plc as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Stephen Boyd as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
16 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
16 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
29 June 2010 | Secretary's details changed for City Group Plc on 26 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for City Group Plc on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
15 December 2005 | Ad 25/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 December 2005 | Statement of affairs (13 pages) |
15 December 2005 | Statement of affairs (13 pages) |
15 December 2005 | Ad 25/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
13 October 2005 | Company name changed dunwilco (1267) LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed dunwilco (1267) LIMITED\certificate issued on 13/10/05 (2 pages) |
27 June 2005 | Incorporation (25 pages) |
27 June 2005 | Incorporation (25 pages) |