Glasgow
G2 7AT
Scotland
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenmore Drive Timperley Cheshire WA15 8QN |
Director Name | Gordon Tulloch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 7 Doonvale Drive Alloway Ayrshire KA6 6EF Scotland |
Director Name | Michael Quinn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 26 Mansionhouse Gardens Langside Glasgow Lanarkshire G41 3DP Scotland |
Director Name | Mr Howard Michael Posner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaves House Stocks Lane Luddenden Halifax HX2 6PR |
Director Name | Robin Hugh Cameron Kirkland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Shrublands The Avenue South Nutfield Redhill Surrey RH1 5RY |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Sean Finnegan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Home Farm Plumpton End, Paulerspury Towcester Northamptonshire NN12 7NJ |
Director Name | Jim Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 13 Kensington Gate Glasgow G12 9LG Scotland |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2008) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Field Barn Broad Road Alburgh Norfolk IP20 0AZ |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Addis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mr Howard John Pearson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Lodge Ide Hill Kent TN14 6JG |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Sarah Elizabeth Lyons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wellfield Road Lindley West Yorkshire HD3 4BJ |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Sutton Court Fauconberg Road Chiswick London W4 3EE |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 09 July 2014(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Website | gilesinsurance.co.uk |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
73m at £0.001 | Rio 588 Limited 70.48% Ordinary A |
---|---|
30.6m at £0.001 | Rio 588 Limited 29.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,576,000 |
Current Liabilities | £29,201,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 April 2008 | Delivered on: 12 May 2008 Satisfied on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including fixed charges, assignment and floating charge over all assets - see form 410 paper apart for full details. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 19 March 2008 Satisfied on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All money or liabilities due under any finance document. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery - see form 410 paper apart for full details. Fully Satisfied |
10 July 2006 | Delivered on: 19 July 2006 Satisfied on: 7 March 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 September 2019 | Appointment of Mr Charles Crawford as a director on 11 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 11 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Matthew William Pike as a director on 11 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Notification of Rio 588 Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rio 588 Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Rio 588 Limited as a person with significant control on 6 April 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 (20 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 (20 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (17 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2012 (17 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2011 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (17 pages) |
19 November 2015 | Annual return made up to 28 June 2007 with a full list of shareholders (16 pages) |
19 November 2015 | Annual return made up to 28 June 2009 with a full list of shareholders (9 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2012 (17 pages) |
19 November 2015 | Annual return made up to 28 June 2007 with a full list of shareholders (13 pages) |
19 November 2015 | Annual return made up to 28 June 2007 with a full list of shareholders (16 pages) |
19 November 2015 | Annual return made up to 28 June 2008 with a full list of shareholders (18 pages) |
19 November 2015 | Annual return made up to 28 June 2008 with a full list of shareholders (18 pages) |
19 November 2015 | Annual return made up to 28 June 2009 with a full list of shareholders (9 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2011 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
Statement of capital on 2015-11-19
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
Statement of capital on 2015-11-19
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
7 January 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Auditor's resignation (2 pages) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
8 July 2014 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
8 July 2014 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
13 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
10 February 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
10 February 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
10 February 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
10 February 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
10 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders
|
23 July 2012 | Termination of appointment of George Prescott as a director (1 page) |
23 July 2012 | Termination of appointment of George Prescott as a director (1 page) |
30 May 2012 | Full accounts made up to 31 August 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (13 pages) |
27 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
27 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
10 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Termination of appointment of George Prescott as a director (1 page) |
10 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders
|
10 August 2011 | Termination of appointment of George Prescott as a director (1 page) |
10 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders
|
10 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
7 April 2011 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
7 April 2011 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
31 January 2011 | Termination of appointment of Mark Addis as a director (1 page) |
31 January 2011 | Termination of appointment of Sarah Lyons as a director (1 page) |
31 January 2011 | Termination of appointment of Mark Addis as a director (1 page) |
31 January 2011 | Termination of appointment of Sarah Lyons as a director (1 page) |
28 July 2010 | Annual return made up to 28 June 2010 (19 pages) |
28 July 2010 | Annual return made up to 28 June 2010
|
28 July 2010 | Annual return made up to 28 June 2010
|
22 June 2010 | Termination of appointment of Howard Pearson as a director (1 page) |
22 June 2010 | Termination of appointment of Howard Pearson as a director (1 page) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
6 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
19 October 2009 | Appointment of Mr George Andrew Prescott as a director (2 pages) |
19 October 2009 | Appointment of Mr George Andrew Prescott as a director (2 pages) |
23 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
23 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
23 September 2009 | Director appointed mark addis (2 pages) |
23 September 2009 | Director appointed mark addis (2 pages) |
23 September 2009 | Director appointed howard john pearson (3 pages) |
23 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
23 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
23 September 2009 | Director appointed howard john pearson (3 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / christopher giles / 29/06/2008 (2 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / christopher giles / 29/06/2008 (2 pages) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
26 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
30 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
30 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
25 July 2008 | Group of companies' accounts made up to 31 August 2007 (31 pages) |
25 July 2008 | Group of companies' accounts made up to 31 August 2007 (31 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 March 2008 | Secretary appointed alastair george hessett (2 pages) |
13 March 2008 | Secretary appointed alastair george hessett (2 pages) |
12 March 2008 | Appointment terminated director andy marsh (1 page) |
12 March 2008 | Appointment terminated director janice deakin (1 page) |
12 March 2008 | Appointment terminated director janice deakin (1 page) |
12 March 2008 | Appointment terminated director jim faulds (1 page) |
12 March 2008 | Appointment terminated director howard posner (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
12 March 2008 | Appointment terminated director andy marsh (1 page) |
12 March 2008 | Appointment terminated director robin kirkland (1 page) |
12 March 2008 | Appointment terminated director michael quinn (1 page) |
12 March 2008 | Appointment terminated director jim faulds (1 page) |
12 March 2008 | Appointment terminated director michael quinn (1 page) |
12 March 2008 | Appointment terminated director howard posner (1 page) |
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
12 March 2008 | Appointment terminated director robin kirkland (1 page) |
12 March 2008 | Resolutions
|
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
5 December 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
15 November 2007 | Particulars of contract relating to shares (2 pages) |
15 November 2007 | Ad 05/10/07--------- £ si [email protected]=2000 £ ic 101516/103516 (2 pages) |
15 November 2007 | Ad 05/10/07--------- £ si [email protected]=2000 £ ic 101516/103516 (2 pages) |
15 November 2007 | Particulars of contract relating to shares (2 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
29 October 2007 | Particulars of contract relating to shares (2 pages) |
29 October 2007 | Ad 05/06/07--------- £ si [email protected] (2 pages) |
29 October 2007 | Particulars of contract relating to shares (2 pages) |
29 October 2007 | Ad 05/06/07--------- £ si [email protected] (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Nc inc already adjusted 24/09/07 (2 pages) |
10 October 2007 | Nc inc already adjusted 24/09/07 (2 pages) |
9 October 2007 | Memorandum and Articles of Association (25 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Memorandum and Articles of Association (25 pages) |
9 October 2007 | Resolutions
|
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
15 August 2007 | Statement of affairs (73 pages) |
15 August 2007 | £ nc 100500/101616 05/06/07 (2 pages) |
15 August 2007 | Memorandum and Articles of Association (26 pages) |
15 August 2007 | Memorandum and Articles of Association (26 pages) |
15 August 2007 | Ad 05/06/07--------- £ si [email protected] (2 pages) |
15 August 2007 | £ nc 100500/101616 05/06/07 (2 pages) |
15 August 2007 | Statement of affairs (73 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Ad 05/06/07--------- £ si [email protected] (2 pages) |
15 August 2007 | Resolutions
|
19 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
3 July 2007 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
2 July 2007 | Ad 31/05/07--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Statement of affairs (75 pages) |
2 July 2007 | Ad 31/05/07--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Statement of affairs (75 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
10 August 2006 | Ad 10/07/06--------- £ si [email protected] (4 pages) |
10 August 2006 | Ad 10/07/06--------- £ si [email protected] (4 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Ad 10/07/06--------- £ si [email protected]=43790 £ ic 56210/100000 (4 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Ad 10/07/06--------- £ si [email protected]=56210 £ ic 1/56211 (4 pages) |
31 July 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Statement of affairs (8 pages) |
31 July 2006 | Statement of affairs (8 pages) |
31 July 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
31 July 2006 | Ad 10/07/06--------- £ si [email protected]=56210 £ ic 1/56211 (4 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Ad 10/07/06--------- £ si [email protected]=43790 £ ic 56210/100000 (4 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | S-div 10/07/06 (1 page) |
28 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
28 July 2006 | S-div 10/07/06 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |