East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Michael James Donaldson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Neil John McMillan |
---|---|
Status | Current |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Queen Margaret Close Fairmilehead Edinburgh EH10 7EE Scotland |
Director Name | Mr James Stuart Geddes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2006(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Secretary Name | Mrs Michelle Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 133 Braehead Way Bridge Of Don Aberdeen Grampian AB22 8SD Scotland |
Secretary Name | Gerald William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Derek Dobbins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | kitchensinternational.co.uk |
---|---|
Telephone | 01506 862780 |
Telephone region | Bathgate |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
1.4k at £1 | Gerald William Watson 7.00% Ordinary Bb |
---|---|
4.7k at £1 | Paul Gerard O'brien 23.50% Ordinary C |
3.6k at £1 | Gerald William Watson 18.00% Ordinary B |
2.8k at £1 | Alexander Ronald Park 13.75% Ordinary D |
2.8k at £1 | Mr Charles Milne Cameron Stephen 13.75% Ordinary E |
2.3k at £1 | Alexander Ronald Park 11.25% Ordinary Dd |
2.3k at £1 | Catherine Ann Stephen 11.25% Ordinary Ee |
300 at £1 | Gillian O'brien 1.50% Ordinary Cc |
Year | 2014 |
---|---|
Turnover | £12,023,664 |
Gross Profit | £4,267,059 |
Net Worth | £1,689,131 |
Cash | £2,270,832 |
Current Liabilities | £3,368,263 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
14 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
12 April 2022 | Cessation of James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (1 page) |
12 April 2022 | Notification of James Donaldson Group Ltd as a person with significant control on 15 March 2022 (1 page) |
26 January 2022 | Satisfaction of charge SC3026490001 in full (4 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
28 September 2021 | Cessation of Paul Gerard O'brien as a person with significant control on 8 June 2021 (1 page) |
28 September 2021 | Notification of James Donaldson & Sons Ltd as a person with significant control on 8 June 2021 (1 page) |
28 September 2021 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 8 June 2021 (1 page) |
28 September 2021 | Cessation of Gerald William Watson as a person with significant control on 8 June 2021 (1 page) |
25 June 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
16 June 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
11 June 2021 | Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page) |
11 June 2021 | Memorandum and Articles of Association (26 pages) |
11 June 2021 | Resolutions
|
10 June 2021 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Derek Dobbins as a director on 8 June 2021 (1 page) |
21 May 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
2 June 2020 | Registration of charge SC3026490001, created on 28 May 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
27 November 2019 | Director's details changed for Mr Derek Dobbins on 25 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Derek Dobbins as a director on 25 November 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
11 April 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
20 April 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
14 March 2018 | Director's details changed for Gerald William Watson on 7 July 2017 (2 pages) |
14 March 2018 | Change of details for Mr Gerald William Watson as a person with significant control on 7 July 2017 (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
19 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
27 November 2017 | Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
29 May 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
29 May 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 July 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
23 July 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
23 July 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
23 July 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 June 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
31 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
23 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 March 2010 | Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 19 March 2010 (2 pages) |
18 November 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
18 November 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
8 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
2 July 2009 | Return made up to 19/05/09; full list of members (7 pages) |
2 July 2009 | Return made up to 19/05/09; full list of members (7 pages) |
24 June 2009 | Secretary appointed gerald william watson (2 pages) |
24 June 2009 | Secretary appointed gerald william watson (2 pages) |
5 June 2009 | Appointment terminated secretary michelle christie (1 page) |
5 June 2009 | Appointment terminated secretary michelle christie (1 page) |
5 June 2009 | Appointment terminated director james geddes (1 page) |
5 June 2009 | Appointment terminated director james geddes (1 page) |
2 June 2009 | Gbp ic 25000/20000\12/05/09\gbp sr 5000@1=5000\ (1 page) |
2 June 2009 | Gbp ic 25000/20000\12/05/09\gbp sr 5000@1=5000\ (1 page) |
24 November 2008 | Return made up to 19/05/08; full list of members (8 pages) |
24 November 2008 | Return made up to 19/05/08; full list of members (8 pages) |
28 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
28 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
26 November 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
28 September 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
27 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2750@1=2750 £ ic 17750/20500 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 4700@1=4700 £ ic 10000/14700 (2 pages) |
15 December 2006 | Particulars of contract relating to shares (4 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 3599@1=3599 £ ic 5001/8600 (2 pages) |
15 December 2006 | £ nc 10000/25000 20/07/06 (1 page) |
15 December 2006 | Ad 20/07/06--------- £ si 2750@1=2750 £ ic 15000/17750 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 4700@1=4700 £ ic 10000/14700 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2750@1=2750 £ ic 17750/20500 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2500@1=2500 £ ic 2501/5001 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 20/07/06--------- £ si 300@1=300 £ ic 14700/15000 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 1400@1=1400 £ ic 8600/10000 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2750@1=2750 £ ic 15000/17750 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 1400@1=1400 £ ic 8600/10000 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2250@1=2250 £ ic 20500/22750 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2250@1=2250 £ ic 22750/25000 (2 pages) |
15 December 2006 | Particulars of contract relating to shares (4 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 3599@1=3599 £ ic 5001/8600 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 2250@1=2250 £ ic 20500/22750 (2 pages) |
15 December 2006 | £ nc 10000/25000 20/07/06 (1 page) |
15 December 2006 | Ad 20/07/06--------- £ si 2250@1=2250 £ ic 22750/25000 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 20/07/06--------- £ si 2500@1=2500 £ ic 2501/5001 (2 pages) |
15 December 2006 | Ad 20/07/06--------- £ si 300@1=300 £ ic 14700/15000 (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
14 July 2006 | Company name changed morshelf 131 LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed morshelf 131 LIMITED\certificate issued on 14/07/06 (2 pages) |
19 May 2006 | Incorporation (16 pages) |
19 May 2006 | Incorporation (16 pages) |