Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2016(11 years after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 44 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QP Scotland |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 August 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Iain Anderson Corstorphine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2007) |
Role | Banker |
Correspondence Address | 8 Willow Tree Place Balerno Midlothian EH14 5AZ Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2007) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Pierre Rene Gervasi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2007) |
Role | Banker |
Correspondence Address | 16 Rue Suzanne Eaubonne 95600 |
Director Name | Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2008) |
Role | Banker |
Correspondence Address | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain |
Director Name | Ms Johann Kennedy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cammo Gardens Edinburgh Midlothian EH4 8EG Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Gary John McCabe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2009) |
Role | Banker |
Correspondence Address | Deutschherrnufer 45 Frankfurt Am Main 60594 Germany |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years after company formation) |
Appointment Duration | 11 months (resigned 28 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilton Road Edinburgh Midlothian EH16 5NN Scotland |
Director Name | Mr Paul Shiels |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2010) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | Goetheplatz 4 60311 Frankfurt Am Main Frankfurt Germany |
Director Name | Mr Gary John McCabe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleuch Avenue North Middleton Midlothian EH23 4RP Scotland |
Director Name | Mr Stefan Johan Lanefelt |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2014) |
Role | Banker |
Country of Residence | Sweden |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Mark James Carrington |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Robert James Cotterell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Thierry Hubert Francois Leleu |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 2016) |
Role | Head Of Funds Management |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
105k at €1 | Promontoria Hampton (2) LTD 6.00% Ordinary C |
---|---|
962.5k at €1 | Ga Minor Lp Investor LTD 55.00% Ordinary A |
682.5k at €1 | Valad Capital Ventures (Uk) LTD 39.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,531,000 |
Gross Profit | £6,111,000 |
Net Worth | -£149,606,000 |
Cash | £2,582,000 |
Current Liabilities | £184,763,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
6 November 2008 | Delivered on: 12 November 2008 Persons entitled: Bank of Scotland PLC Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: First-ranking pledge over the pledged assets. Outstanding |
---|---|
6 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge Secured details: All sums due or to become due. Particulars: The pledgors irrevocably and unconditionally grant a continuing first ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations. Outstanding |
14 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge Secured details: All sums due or to become due. Particulars: The pledgors irrevocably and unconditionally grant a continuing first-ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations. Outstanding |
3 April 2007 | Delivered on: 16 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: The shares and related rights. Outstanding |
16 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
20 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Amendment agreement to the pledge agreement Secured details: All sums due or to become due. Particulars: The pledged assets. Outstanding |
12 July 2006 | Delivered on: 1 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: The pledgor irrevocably and unconditionally grants a continuing first-ranking pledge and security interest in favour of the pledge over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge - see form 410. Outstanding |
4 November 2005 | Delivered on: 14 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: The shares and related assets. Outstanding |
4 November 2005 | Delivered on: 8 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 June 2023 | Resolutions
|
---|---|
19 June 2023 | Change of details for Ga Minor Lp Investor Limited as a person with significant control on 10 May 2023 (2 pages) |
19 June 2023 | Change of details for Cromwell Capital Ventures Uk Limited as a person with significant control on 10 May 2023 (2 pages) |
19 June 2023 | Director's details changed for Cromwell Director Limited on 10 May 2023 (1 page) |
19 June 2023 | Director's details changed for Mr Timothy William Sewell on 10 May 2023 (2 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
5 April 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
29 March 2023 | Resolutions
|
29 March 2023 | Memorandum and Articles of Association (27 pages) |
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
26 August 2022 | Satisfaction of charge 9 in full (1 page) |
26 August 2022 | Satisfaction of charge 8 in full (1 page) |
26 August 2022 | Satisfaction of charge 2 in full (1 page) |
26 August 2022 | Satisfaction of charge 1 in full (1 page) |
26 August 2022 | Satisfaction of charge 4 in full (1 page) |
26 August 2022 | Satisfaction of charge 7 in full (1 page) |
26 August 2022 | Satisfaction of charge 5 in full (1 page) |
26 August 2022 | Satisfaction of charge 3 in full (1 page) |
26 August 2022 | Satisfaction of charge 6 in full (1 page) |
28 June 2022 | Appointment of Mr Timothy William Sewell as a director on 10 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Robert James Cotterell as a director on 10 June 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
7 September 2020 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
9 April 2018 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
22 February 2018 | Director's details changed for Mr Robert James Cotterell on 18 October 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Cromwell Capital Ventures Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Ga Minor Lp Investor Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ga Minor Lp Investor Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Cromwell Capital Ventures Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
21 October 2016 | Appointment of Valsec Director Limited as a director on 12 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Thierry Hubert Francois Leleu as a director on 12 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Thierry Hubert Francois Leleu as a director on 12 October 2016 (1 page) |
21 October 2016 | Appointment of Valsec Director Limited as a director on 12 October 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 February 2016 | Appointment of Mr Thierry Hubert Francois Leleu as a director on 31 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
3 February 2016 | Appointment of Mr Thierry Hubert Francois Leleu as a director on 31 December 2015 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Resolutions
|
2 July 2015 | Change of share class name or designation (2 pages) |
2 July 2015 | Memorandum and Articles of Association (30 pages) |
2 July 2015 | Memorandum and Articles of Association (30 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
24 December 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
24 December 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Termination of appointment of Stefan Johan Lanefelt as a director on 15 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew John Pettit as a director on 15 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew John Pettit as a director on 15 August 2014 (2 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Termination of appointment of Stefan Johan Lanefelt as a director on 15 August 2014 (2 pages) |
8 September 2014 | Resolutions
|
8 August 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
8 August 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
4 March 2014 | Appointment of Mr Robert Cotterell as a director (2 pages) |
4 March 2014 | Appointment of Mr Robert Cotterell as a director (2 pages) |
26 February 2014 | Termination of appointment of Mark Carrington as a director (1 page) |
26 February 2014 | Termination of appointment of Mark Carrington as a director (1 page) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 July 2013 | Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
8 March 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
8 March 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Change of share class name or designation (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
23 September 2011 | Change of share class name or designation (2 pages) |
30 August 2011 | Appointment of Mr Mark James Carrington as a director (2 pages) |
30 August 2011 | Appointment of Mr Martyn James Mccarthy as a director (2 pages) |
30 August 2011 | Appointment of Mr Stefan Johan Lanefelt as a director (2 pages) |
30 August 2011 | Termination of appointment of Gary Mccabe as a director (1 page) |
30 August 2011 | Termination of appointment of Gary Mccabe as a director (1 page) |
30 August 2011 | Appointment of Mr Mark James Carrington as a director (2 pages) |
30 August 2011 | Appointment of Mr Martyn James Mccarthy as a director (2 pages) |
30 August 2011 | Appointment of Mr Stefan Johan Lanefelt as a director (2 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS Scotland on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS Scotland on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
24 August 2010 | Company name changed kenmore europe LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
24 August 2010 | Company name changed kenmore europe LIMITED\certificate issued on 24/08/10
|
3 August 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
3 August 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
2 July 2010 | Appointment of Gary John Mccabe as a director (3 pages) |
2 July 2010 | Appointment of Gary John Mccabe as a director (3 pages) |
2 July 2010 | Termination of appointment of Paul Shiels as a director (2 pages) |
2 July 2010 | Termination of appointment of Paul Shiels as a director (2 pages) |
28 June 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 28 June 2010 (1 page) |
28 June 2010 | Appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
28 June 2010 | Appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
28 June 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 28 June 2010 (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
12 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
23 October 2009 | Director's details changed for Mr Andrew John Pettit on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert William Middleton Brook on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr John Anthony Bingham Kennedy on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Robert William Middleton Brook on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Paul Shiels on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Paul Shiels on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Andrew John Pettit on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr John Anthony Bingham Kennedy on 14 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
6 October 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
22 June 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
22 June 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
11 May 2009 | Appointment terminated director derek mcdonald (1 page) |
11 May 2009 | Appointment terminated director derek mcdonald (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
4 February 2009 | Director appointed mr paul shiels (1 page) |
4 February 2009 | Director appointed mr paul shiels (1 page) |
3 February 2009 | Appointment terminated director gary mccabe (1 page) |
3 February 2009 | Appointment terminated director gary mccabe (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2008 | Appointment terminated director gordon more (1 page) |
4 November 2008 | Appointment terminated director gordon more (1 page) |
3 November 2008 | Director appointed fraser sime (2 pages) |
3 November 2008 | Director appointed fraser sime (2 pages) |
30 October 2008 | Director appointed mr gary john mccabe (1 page) |
30 October 2008 | Director appointed mr gary john mccabe (1 page) |
29 October 2008 | Appointment terminated director johann kennedy (1 page) |
29 October 2008 | Appointment terminated director johann kennedy (1 page) |
6 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
3 April 2008 | Group of companies' accounts made up to 31 July 2007 (16 pages) |
3 April 2008 | Group of companies' accounts made up to 31 July 2007 (16 pages) |
14 March 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
14 March 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
28 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
28 February 2008 | Appointment terminated secretary john brown (1 page) |
28 February 2008 | Appointment terminated secretary john brown (1 page) |
28 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
23 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
24 August 2007 | Partic of mort/charge * (6 pages) |
24 August 2007 | Partic of mort/charge * (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
28 June 2007 | Partic of mort/charge * (5 pages) |
28 June 2007 | Partic of mort/charge * (5 pages) |
16 April 2007 | Partic of mort/charge * (4 pages) |
16 April 2007 | Partic of mort/charge * (4 pages) |
2 April 2007 | Group of companies' accounts made up to 31 July 2006 (16 pages) |
2 April 2007 | Group of companies' accounts made up to 31 July 2006 (16 pages) |
22 March 2007 | Partic of mort/charge * (4 pages) |
22 March 2007 | Partic of mort/charge * (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
8 January 2007 | Partic of mort/charge * (5 pages) |
8 January 2007 | Partic of mort/charge * (5 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
1 August 2006 | Partic of mort/charge * (5 pages) |
1 August 2006 | Partic of mort/charge * (5 pages) |
19 December 2005 | New director appointed (4 pages) |
19 December 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (17 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (17 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
19 December 2005 | New director appointed (19 pages) |
19 December 2005 | New director appointed (19 pages) |
19 December 2005 | Ad 04/11/05--------- eur si 1749998@1=1749998 eur ic 2/1750000 (2 pages) |
19 December 2005 | New director appointed (4 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | New director appointed (13 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (20 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (20 pages) |
19 December 2005 | New director appointed (13 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Ad 04/11/05--------- eur si 1749998@1=1749998 eur ic 2/1750000 (2 pages) |
14 November 2005 | Partic of mort/charge * (5 pages) |
14 November 2005 | Partic of mort/charge * (5 pages) |
8 November 2005 | Partic of mort/charge * (5 pages) |
8 November 2005 | Partic of mort/charge * (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
27 October 2005 | Company name changed dalglen (no. 1006) LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed dalglen (no. 1006) LIMITED\certificate issued on 27/10/05 (2 pages) |
6 October 2005 | Incorporation (18 pages) |
6 October 2005 | Incorporation (18 pages) |