Glasgow
G2 1RW
Scotland
Director Name | Mrs Jillian Ross |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Jonathan Chambers |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 August 2023) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Christopher Gregory Page |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2012) |
Role | No Executive Director |
Country of Residence | England |
Correspondence Address | 18 The Maltings Long Street Sherborne Dorset DT9 3EG |
Director Name | Jack Loudon Sinclair |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2008) |
Role | Managing Director |
Correspondence Address | Springwood Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | David Jensen Birrell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allenwood Court Bridge Of Allen Stirling KK9 4DS |
Director Name | Mr John Patrick Hiew |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Farm Little London, Oakhill Bath BA3 5AZ |
Director Name | Mr Anthony Roscoe Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Angus Maciver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Andrew Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Peter John Steel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.mccurrach.co.uk |
---|---|
Telephone | 0141 2487596 |
Telephone region | Glasgow |
Registered Address | 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,080,000 |
Net Worth | -£3,408,000 |
Cash | £5,604,000 |
Current Liabilities | £17,749,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
29 September 2021 | Delivered on: 15 October 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 November 2020 | Delivered on: 20 November 2020 Persons entitled: Metric Capital Partners LLP as Agent and Security Trustee for the Investor Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2015 | Delivered on: 6 November 2015 Persons entitled: Metric Capital Partners LLP Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 March 2022 | Delivered on: 21 March 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2012 | Delivered on: 7 June 2012 Satisfied on: 26 October 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 March 2006 | Delivered on: 9 March 2006 Satisfied on: 2 April 2013 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. Fully Satisfied |
15 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Change of details for Avidity Group Acquisitions Limited as a person with significant control on 1 January 2024 (2 pages) |
4 January 2024 | Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page) |
14 December 2023 | Director's details changed for Mrs Jillian Ross on 13 December 2023 (2 pages) |
14 December 2023 | Change of details for Avidity Group Acquisitions Limited as a person with significant control on 13 December 2023 (2 pages) |
13 December 2023 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages) |
2 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
2 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
2 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 March 2022 | Registration of charge SC2950460010, created on 10 March 2022 (25 pages) |
16 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
16 March 2022 | Amended audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
9 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages) |
8 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
7 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
15 October 2021 | Registration of charge SC2950460009, created on 29 September 2021 (25 pages) |
26 August 2021 | Change of details for Tmgl Acquisitions Limited as a person with significant control on 26 May 2021 (2 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (33 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages) |
23 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
26 May 2021 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021 (1 page) |
23 April 2021 | Resolutions
|
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 November 2020 | Registration of charge SC2950460008, created on 19 November 2020 (31 pages) |
30 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
30 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
12 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
18 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (34 pages) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 August 2018 | Director's details changed for Mrs Jill Ross on 22 August 2018 (2 pages) |
27 August 2018 | Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page) |
27 August 2018 | Appointment of Mrs Jill Ross as a director on 22 August 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Jamie Graham Mathieson on 18 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Jamie Graham Mathieson as a director on 18 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page) |
26 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (14 pages) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (14 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 November 2016 | Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 January 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
13 January 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
9 November 2015 | Registration of charge SC2950460005, created on 21 October 2015 (47 pages) |
9 November 2015 | Registration of charge SC2950460007, created on 30 October 2015 (28 pages) |
9 November 2015 | Registration of charge SC2950460005, created on 21 October 2015 (47 pages) |
9 November 2015 | Registration of charge SC2950460007, created on 30 October 2015 (28 pages) |
6 November 2015 | Registration of charge SC2950460006, created on 21 October 2015 (23 pages) |
6 November 2015 | Registration of charge SC2950460006, created on 21 October 2015 (23 pages) |
6 November 2015 | Alterations to floating charge SC2950460006 (182 pages) |
6 November 2015 | Alterations to floating charge SC2950460006 (182 pages) |
27 October 2015 | Termination of appointment of Anthony Roscoe Smith as a director on 21 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Higginson as a director on 21 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Higginson as a director on 21 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Anthony Roscoe Smith as a director on 21 October 2015 (1 page) |
26 October 2015 | Registration of charge SC2950460003, created on 21 October 2015 (21 pages) |
26 October 2015 | Alterations to floating charge SC2950460003 (153 pages) |
26 October 2015 | Alterations to floating charge SC2950460003 (153 pages) |
26 October 2015 | Registration of charge SC2950460003, created on 21 October 2015 (21 pages) |
26 October 2015 | Satisfaction of charge 2 in full (4 pages) |
26 October 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Appointment of Peter John Steel as a director on 9 June 2015 (3 pages) |
16 July 2015 | Appointment of Peter John Steel as a director on 9 June 2015 (3 pages) |
16 July 2015 | Appointment of Peter John Steel as a director on 9 June 2015 (3 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
3 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
18 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
11 July 2012 | Appointment of Andrew Higginson as a director (3 pages) |
11 July 2012 | Appointment of Andrew Higginson as a director (3 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 July 2012 | Particulars of variation of rights attached to shares (7 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 July 2012 | Particulars of variation of rights attached to shares (7 pages) |
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Statement by directors (1 page) |
29 June 2012 | Solvency statement dated 28/06/12 (3 pages) |
29 June 2012 | Solvency statement dated 28/06/12 (3 pages) |
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement by directors (1 page) |
29 June 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Christopher Page as a director (2 pages) |
28 June 2012 | Termination of appointment of Christopher Page as a director (2 pages) |
19 June 2012 | Purchase of own shares. (3 pages) |
19 June 2012 | Cancellation of shares. Statement of capital on 19 June 2012
|
19 June 2012 | Purchase of own shares. (3 pages) |
19 June 2012 | Cancellation of shares. Statement of capital on 19 June 2012
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2012 | Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages) |
5 March 2012 | Group of companies' accounts made up to 30 June 2011 (56 pages) |
5 March 2012 | Group of companies' accounts made up to 30 June 2011 (56 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
11 January 2012 | Termination of appointment of John Hiew as a director (2 pages) |
11 January 2012 | Termination of appointment of John Hiew as a director (2 pages) |
7 June 2011 | Appointment of Mr Angus Maciver as a director (3 pages) |
7 June 2011 | Appointment of Mr Angus Maciver as a director (3 pages) |
13 May 2011 | Termination of appointment of David Birrell as a director (2 pages) |
13 May 2011 | Termination of appointment of David Birrell as a director (2 pages) |
14 February 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
14 February 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
25 November 2010 | Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Particulars of variation of rights attached to shares (7 pages) |
17 August 2010 | Particulars of variation of rights attached to shares (7 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 6 March 2006
|
25 February 2010 | Statement of affairs (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 6 March 2006
|
25 February 2010 | Statement of capital following an allotment of shares on 6 March 2006
|
25 February 2010 | Statement of affairs (3 pages) |
18 February 2010 | Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Murray Bremner on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Murray Bremner on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Murray Bremner on 2 February 2010 (2 pages) |
9 February 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
9 February 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
1 October 2009 | Director appointed anthony roscoe smith (3 pages) |
1 October 2009 | Director appointed anthony roscoe smith (3 pages) |
15 April 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
15 April 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
27 February 2008 | Director appointed john hiew (2 pages) |
27 February 2008 | Director appointed john hiew (2 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
2 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 05/01/07; full list of members
|
31 January 2007 | Return made up to 05/01/07; full list of members
|
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
4 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
4 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
15 March 2006 | New secretary appointed;new director appointed (3 pages) |
15 March 2006 | New director appointed (4 pages) |
15 March 2006 | New director appointed (4 pages) |
15 March 2006 | New director appointed (4 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (4 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
9 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
9 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
9 March 2006 | Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
9 March 2006 | Resolutions
|
10 February 2006 | Company name changed dmws 751 LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed dmws 751 LIMITED\certificate issued on 10/02/06 (2 pages) |
5 January 2006 | Incorporation (26 pages) |
5 January 2006 | Incorporation (26 pages) |