Richmond
North Yorkshire
DL10 4SB
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr David Lewis Wood |
---|---|
Status | Closed |
Appointed | 14 September 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 June 2018) |
Role | Company Director |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Vanessa Basham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2009) |
Role | Trust Professional |
Correspondence Address | Sundowner Pont Vaillant, St. Peter Port Guernsey Channel Isles GY1 2UQ |
Director Name | Richelle Maree McGregor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 25 April 2007) |
Role | Registrar |
Correspondence Address | 2/1 6 Penrith Drive Glasgow G12 0DJ Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Secretary Name | Mr Jonathan Martin Austen |
---|---|
Status | Resigned |
Appointed | 22 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.urbanandcivic.com/home/ |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
29 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2018 | Notice of final meeting of creditors (13 pages) |
15 September 2016 | Appointment of Mr David Lewis Wood as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr David Lewis Wood as a secretary on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr David Lewis Wood as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr David Lewis Wood as a secretary on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016 (1 page) |
20 October 2015 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 October 2015 (2 pages) |
20 October 2015 | Court order notice of winding up (1 page) |
20 October 2015 | Court order notice of winding up (1 page) |
20 October 2015 | Notice of winding up order (1 page) |
20 October 2015 | Notice of winding up order (1 page) |
20 October 2015 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 October 2015 (2 pages) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
3 April 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
3 April 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
12 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
12 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
12 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
6 April 2013 | Satisfaction of charge 43 in full (3 pages) |
6 April 2013 | Satisfaction of charge 42 in full (3 pages) |
6 April 2013 | Satisfaction of charge 42 in full (3 pages) |
6 April 2013 | Satisfaction of charge 43 in full (3 pages) |
4 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
4 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Director's details changed for Mr Robert Fredrik Martin Adair on 23 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Robert Fredrik Martin Adair on 23 December 2011 (2 pages) |
31 October 2011 | Appointment of Mr Jonathan Martin Austen as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Miranda Kelly as a secretary (1 page) |
31 October 2011 | Termination of appointment of Miranda Kelly as a secretary (1 page) |
31 October 2011 | Appointment of Mr Jonathan Martin Austen as a secretary (2 pages) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
30 June 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
30 June 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
24 March 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
24 March 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
5 May 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
5 May 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of Vanessa Basham as a director (1 page) |
24 November 2009 | Termination of appointment of Vanessa Basham as a director (1 page) |
11 August 2009 | Appointment terminated director alistair wilson (1 page) |
11 August 2009 | Appointment terminated director alistair wilson (1 page) |
27 July 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
27 July 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
7 July 2009 | Director appointed mr jonathan martin austen (1 page) |
7 July 2009 | Director appointed mr jonathan martin austen (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
28 May 2008 | Director appointed thomas gerard walsh (13 pages) |
28 May 2008 | Director appointed thomas gerard walsh (13 pages) |
25 April 2008 | Appointment terminated director richelle mcgregor (1 page) |
25 April 2008 | Appointment terminated director richelle mcgregor (1 page) |
3 April 2008 | Director's change of particulars / richelle turner / 20/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / richelle turner / 20/03/2008 (1 page) |
19 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 July 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
6 July 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge release * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (6 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (5 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (6 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (5 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (6 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (6 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (4 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (5 pages) |
10 August 2006 | Partic of mort/charge * (5 pages) |
3 August 2006 | Partic of mort/charge * (11 pages) |
3 August 2006 | Partic of mort/charge * (11 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
24 July 2006 | Ad 15/05/06--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
24 July 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
24 July 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
24 July 2006 | Ad 15/05/06--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
20 June 2006 | New director appointed (5 pages) |
20 June 2006 | New director appointed (5 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
25 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 2006 | Ad 24/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 2006 | Application to commence business (2 pages) |
25 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 2006 | Ad 24/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 2006 | Application to commence business (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (4 pages) |
23 January 2006 | New director appointed (6 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (4 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 January 2006 | Incorporation (18 pages) |
19 January 2006 | Incorporation (18 pages) |