Nottingham
NG8 6AW
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Secretary Name | Mrs Laura Greig Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | Elizabeth Anne Roy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2010) |
Role | Retired Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Dundee Angus DD5 4DE Scotland |
Secretary Name | Mrs Wendy Carol Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fortar Way Broughty Ferry Dundee Angus DD5 3BP Scotland |
Director Name | Mr Jeffrey John Conway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | David Keith Weatherhead |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | William Rutherford Ovens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr Derek Wade |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr Donald Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2015) |
Role | Managing Director |
Country of Residence | United Kingodm |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr Yves Luc Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Director Name | Mr David William Mark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 330 Leesburn Place East Kilbride G74 4LR Scotland |
Director Name | Mr Angus Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2018) |
Role | Vp - Branded Packaging |
Country of Residence | England |
Correspondence Address | Chelsea Road Lidget Green Bradford West Yorkshire BD7 2AJ |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Secretary Name | Mr Mark Priestley |
---|---|
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | giftpacks.co.uk |
---|
Registered Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Brackenbrae LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,114,000 |
Gross Profit | £3,704,000 |
Net Worth | £7,585,000 |
Cash | £719,000 |
Current Liabilities | £5,382,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
9 July 2013 | Delivered on: 10 July 2013 Satisfied on: 4 March 2015 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 April 2012 | Delivered on: 11 May 2012 Satisfied on: 4 March 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 March 2012 | Delivered on: 13 April 2012 Satisfied on: 4 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 July 2006 | Delivered on: 11 July 2006 Satisfied on: 6 April 2012 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
---|---|
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Neil Wilkinson as a director on 28 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Kevin Alden Maxwell as a director on 28 November 2019 (2 pages) |
31 May 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page) |
3 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
12 May 2015 | Full accounts made up to 28 February 2015 (24 pages) |
12 May 2015 | Full accounts made up to 28 February 2015 (24 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Donald Robinson as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Keith James Notman as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Keith James Notman as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Donald Robinson as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
4 March 2015 | Satisfaction of charge 3 in full (4 pages) |
4 March 2015 | Satisfaction of charge 3 in full (4 pages) |
4 March 2015 | Satisfaction of charge SC2986430004 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge SC2986430004 in full (4 pages) |
6 May 2014 | Group of companies' accounts made up to 28 February 2014 (18 pages) |
6 May 2014 | Group of companies' accounts made up to 28 February 2014 (18 pages) |
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 February 2014 | Termination of appointment of William Ovens as a director (1 page) |
6 February 2014 | Termination of appointment of William Ovens as a director (1 page) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
7 August 2013 | Appointment of Mr Keith James Notman as a director (2 pages) |
7 August 2013 | Appointment of Mr Keith James Notman as a director (2 pages) |
10 July 2013 | Registration of charge 2986430004 (17 pages) |
10 July 2013 | Registration of charge 2986430004 (17 pages) |
9 July 2013 | Appointment of Mr Donald Robinson as a director (2 pages) |
9 July 2013 | Appointment of Mr Donald Robinson as a director (2 pages) |
8 July 2013 | Appointment of Mrs Laura Greig Conway as a director (2 pages) |
8 July 2013 | Appointment of Mrs Laura Greig Conway as a director (2 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of David Weatherhead as a director (1 page) |
3 April 2013 | Termination of appointment of Derek Wade as a director (1 page) |
3 April 2013 | Termination of appointment of Derek Wade as a director (1 page) |
3 April 2013 | Termination of appointment of David Weatherhead as a director (1 page) |
5 December 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
5 December 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
14 November 2012 | Alterations to floating charge 2 (5 pages) |
14 November 2012 | Alterations to floating charge 3 (5 pages) |
14 November 2012 | Alterations to floating charge 3 (5 pages) |
14 November 2012 | Alterations to floating charge 2 (5 pages) |
5 October 2012 | Appointment of Mr Derek Wade as a director (2 pages) |
5 October 2012 | Appointment of Mr Derek Wade as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 May 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Jeffrey Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Jeffrey Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
19 April 2012 | Company name changed brackenfirth holdings LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Resolutions
|
19 April 2012 | Company name changed brackenfirth holdings LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Resolutions
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (17 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (17 pages) |
28 November 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
28 November 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
18 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
18 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
18 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (22 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (22 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
29 April 2010 | Termination of appointment of Elizabeth Roy as a director (2 pages) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
29 April 2010 | Termination of appointment of Elizabeth Roy as a director (2 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
8 April 2010 | Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages) |
8 April 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages) |
8 April 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
8 April 2010 | Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
4 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
24 March 2008 | Director's change of particulars / james roy / 01/02/2008 (1 page) |
24 March 2008 | Director's change of particulars / james roy / 01/02/2008 (1 page) |
24 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
24 March 2008 | Director's change of particulars / elizabeth roy / 01/02/2008 (1 page) |
24 March 2008 | Director's change of particulars / elizabeth roy / 01/02/2008 (1 page) |
28 November 2007 | Accounts for a medium company made up to 28 February 2007 (13 pages) |
28 November 2007 | Accounts for a medium company made up to 28 February 2007 (13 pages) |
23 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
21 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
26 October 2006 | Particulars of contract relating to shares (2 pages) |
26 October 2006 | Ad 07/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2006 | Ad 07/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2006 | Particulars of contract relating to shares (2 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
24 July 2006 | Memorandum and Articles of Association (14 pages) |
24 July 2006 | Memorandum and Articles of Association (14 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Memorandum and Articles of Association (13 pages) |
1 June 2006 | Memorandum and Articles of Association (13 pages) |
25 May 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 50 castle street dundee DD1 3RU (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 50 castle street dundee DD1 3RU (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2006 | Director resigned (1 page) |
17 May 2006 | Company name changed castlelaw (no.635) LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed castlelaw (no.635) LIMITED\certificate issued on 17/05/06 (2 pages) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |