Edinburgh
EH12 8DT
Scotland
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Sarfraz Ali Khan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Director Name | Miss Shamila Akhtar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Director Name | Gordon James Hannay |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 4 Ravenscroft Gardens Edinburgh Midlothian EH17 8RP Scotland |
Director Name | Mrs Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Mr Arron Douglas Thomson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 37 Broomieknowe Gardens Edinburgh EH19 2JE Scotland |
Secretary Name | Mr Ian Colquhoun Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Mrs Dawn Margaret Leslie Thomson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 March 2016) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE Scotland |
Secretary Name | Mrs Dawn Margaret Leslie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 March 2016) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Mr Steven Kean Russell |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 Granton Place Edinburgh EH5 1AN Scotland |
Director Name | Miss Susan Kean Russell |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 August 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 18 Saltire Street Edinburgh EH5 1PT Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Miss Susan Kean Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Saltire Street Edinburgh EH5 1PT Scotland |
Director Name | Miss Susan Kean Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 Granton Place Edinburgh EH5 1AN Scotland |
Director Name | Mr Ritchie Callaghan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Baird Drive Edinburgh EH12 5RX Scotland |
Director Name | Mrs Vivianne Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Baird Drive Edinburgh EH12 5RX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arron Thomson 50.00% Ordinary |
---|---|
1 at £1 | Dawn Margaret Leslie Thomson 50.00% Ordinary |
Latest Accounts | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 8 August |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
10 October 2023 | Accounts for a dormant company made up to 8 August 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
4 November 2022 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 4 November 2022 (1 page) |
4 November 2022 | Notification of James Michael Mccoll as a person with significant control on 14 June 2022 (2 pages) |
4 November 2022 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 14 June 2022 (1 page) |
4 November 2022 | Accounts for a dormant company made up to 8 August 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
3 May 2022 | Accounts for a dormant company made up to 8 August 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
11 August 2021 | Appointment of Mr James Michael Mccoll as a director on 20 July 2021 (2 pages) |
9 August 2021 | Notification of Damian Mark Andrew Farrell as a person with significant control on 20 July 2021 (2 pages) |
9 August 2021 | Registered office address changed from 75 Baird Drive Edinburgh EH12 5RX Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 August 2021 (1 page) |
9 August 2021 | Appointment of Damian Mark Andrew Farrell as a director on 20 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Ritchie Callaghan as a director on 3 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Vivianne Wood as a director on 3 August 2021 (1 page) |
3 August 2021 | Cessation of Ritchie Callaghan as a person with significant control on 3 August 2021 (1 page) |
26 July 2021 | Termination of appointment of Susan Kean Russell as a director on 26 July 2021 (1 page) |
26 July 2021 | Termination of appointment of Steven Kean Russell as a director on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mrs Vivianne Wood as a director on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from 14/2 Granton Place Edinburgh EH5 1AN Scotland to 75 Baird Drive Edinburgh EH12 5RX on 26 July 2021 (1 page) |
26 July 2021 | Cessation of Steven Kean Russell as a person with significant control on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Ritchie Callaghan as a director on 26 July 2021 (2 pages) |
26 July 2021 | Notification of Ritchie Callaghan as a person with significant control on 26 July 2021 (2 pages) |
21 July 2021 | Cessation of John Peoples Cowe as a person with significant control on 20 July 2021 (1 page) |
21 July 2021 | Appointment of Miss Susan Kean Russell as a director on 20 July 2021 (2 pages) |
21 July 2021 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 20 July 2021 (1 page) |
21 July 2021 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 14/2 Granton Place Edinburgh EH5 1AN on 21 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Damian Mark Andrew Farrell as a director on 20 July 2021 (1 page) |
21 July 2021 | Termination of appointment of John Peoples Cowe as a director on 20 July 2021 (1 page) |
21 July 2021 | Notification of Steven Kean Russell as a person with significant control on 20 July 2021 (2 pages) |
21 July 2021 | Director's details changed for Mr Steven Kean Russell on 20 July 2021 (2 pages) |
26 October 2020 | Accounts for a dormant company made up to 8 August 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 8 August 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 8 August 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 18 Saltire Street Edinburgh EH5 1PT Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 18 Saltire Street Edinburgh EH5 1PT Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Notification of Damian Mark Andrew Farrell as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Appointment of Mr Damian Mark Andrew Farrell as a director on 5 May 2017 (2 pages) |
4 October 2017 | Appointment of Mr John Peoples Cowe as a director on 5 May 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Cessation of Steven Kean Russell as a person with significant control on 8 August 2016 (1 page) |
4 October 2017 | Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Damian Mark Andrew Farrell as a director on 5 May 2017 (2 pages) |
4 October 2017 | Notification of John Peoples Cowe as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Cessation of Steven Kean Russell as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr John Peoples Cowe as a director on 5 May 2017 (2 pages) |
4 October 2017 | Notification of Damian Mark Andrew Farrell as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of John Peoples Cowe as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Miss Susan Kean Russell as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Miss Susan Kean Russell as a director on 4 August 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Steven Kean Russell on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Steven Kean Russell on 6 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of John Peoples Cowe as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Damian Mark Andrew Farrell as a director on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Miss Susan Kean Russell as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of John Peoples Cowe as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Damian Mark Andrew Farrell as a director on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Miss Susan Kean Russell as a director on 5 May 2017 (2 pages) |
10 April 2017 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 18 Saltire Street Edinburgh EH5 1PT on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 18 Saltire Street Edinburgh EH5 1PT on 10 April 2017 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 8 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 8 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 March 2016 | Termination of appointment of Dawn Margaret Leslie Thomson as a secretary on 3 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Dawn Margaret Leslie Thomson as a director on 3 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Dawn Margaret Leslie Thomson as a director on 3 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Arron Douglas Thomson as a director on 3 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Arron Douglas Thomson as a director on 3 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Dawn Margaret Leslie Thomson as a secretary on 3 March 2016 (1 page) |
18 February 2016 | Appointment of Mr Damian Mark Andrew Farrell as a director on 29 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Steven Kean Russell as a director on 29 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr John Peoples Cowe as a director on 29 January 2016 (2 pages) |
18 February 2016 | Registered office address changed from 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr John Peoples Cowe as a director on 29 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Steven Kean Russell as a director on 29 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Damian Mark Andrew Farrell as a director on 29 January 2016 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 8 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Accounts for a dormant company made up to 8 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Accounts for a dormant company made up to 8 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2014 | Accounts for a dormant company made up to 8 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Accounts for a dormant company made up to 8 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Accounts for a dormant company made up to 8 August 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 July 2014 | Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 July 2014 | Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page) |
3 July 2014 | Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page) |
2 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
17 September 2010 | Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 December 2008 | Director's change of particulars / arron thomson / 17/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / arron thomson / 17/12/2008 (1 page) |
17 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 98 stewarton drive cambuslang glasgow G72 8DJ (1 page) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 98 stewarton drive cambuslang glasgow G72 8DJ (1 page) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Incorporation (16 pages) |
15 September 2006 | Incorporation (16 pages) |