Inverarnan
Arrochar
Dunbartonshire
G83 7DZ
Scotland
Director Name | Mr John Tinto Watson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glenfalloch Farms, The Bothy Glenfalloch Inverarnan Arrochar Dunbartonshire G83 7DZ Scotland |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Sebastian Lawrence Grenville Watson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Simon Joseph Fraser |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2008) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clarendon Road London W11 3AD |
Director Name | Mr Anthony Edward Ninian Lowes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 15 years (resigned 23 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c, Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB Scotland |
Secretary Name | Mr Anthony Edward Ninian Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 15 years (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Director Name | Mr Steven James Macken |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2011) |
Role | Windfarm Developer/Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Director Name | David Timothy Patrick Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Derry Cameron Waterford Guy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Andersons Northern Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 October 2021) |
Correspondence Address | 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Registered Address | Glenfalloch Farms, The Bothy Glenfalloch Inverarnan Arrochar Dunbartonshire G83 7DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Turnover | £857,757 |
Gross Profit | £855,526 |
Net Worth | £652,583 |
Cash | £621,882 |
Current Liabilities | £432,978 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 16 June 2014 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Particulars: Chargors interest as tenant under lease of property at allt fionn, glenfalloch estate, crianlarich, perthshire. Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between philippa rosemary hanbury, the old rectory, bewcastle, carlisle, cumbria, felicity-anne richardson, the old rectory, bewcastle, carlisle, cumbria, david john lowes, mill barton, witheridge, tiverton, devon, anthony edward ninian lowes, 35A pembroke square, london, jeremy william ninian lowes, fiddlers hill, broad hinton, wiltshire and thomas ninian lowes, the old rectory, llanvapley, abergavenny, monmouth and osspower limited registered in the land register of scotland under title number PTH39124. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 12 June 2014 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of site at allt fionn glenfalloch estate perth. Fully Satisfied |
17 May 2011 | Delivered on: 2 June 2011 Satisfied on: 12 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 December 2010 | Delivered on: 10 December 2010 Satisfied on: 9 September 2011 Persons entitled: Ventus Vct PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
16 January 2020 | Director's details changed for Mr John Tinto Watson on 1 January 2020 (2 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
23 July 2019 | Registration of charge SC3101770013, created on 19 July 2019 (13 pages) |
16 July 2019 | Satisfaction of charge SC3101770007 in full (1 page) |
16 July 2019 | Satisfaction of charge SC3101770004 in full (1 page) |
16 July 2019 | Satisfaction of charge SC3101770005 in full (1 page) |
16 July 2019 | Satisfaction of charge SC3101770006 in full (1 page) |
3 July 2019 | Registration of charge SC3101770011, created on 28 June 2019 (22 pages) |
3 July 2019 | Registration of charge SC3101770009, created on 28 June 2019 (9 pages) |
3 July 2019 | Registration of charge SC3101770010, created on 28 June 2019 (42 pages) |
3 July 2019 | Registration of charge SC3101770012, created on 28 June 2019 (20 pages) |
2 July 2019 | Registration of charge SC3101770008, created on 28 June 2019 (9 pages) |
2 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C, Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 15 October 2018 (1 page) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Derry Cameron Waterford Guy as a director on 6 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Derry Cameron Waterford Guy as a director on 6 September 2017 (1 page) |
17 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 July 2016 | Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Statement by Directors (1 page) |
26 February 2016 | Statement by Directors (1 page) |
26 February 2016 | Solvency Statement dated 24/02/16 (1 page) |
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Solvency Statement dated 24/02/16 (1 page) |
26 February 2016 | Statement of capital on 26 February 2016
|
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (21 pages) |
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (21 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 November 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
16 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
Statement of capital on 2015-11-27
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
Statement of capital on 2015-11-27
|
16 June 2014 | Registration of charge 3101770007
|
16 June 2014 | Registration of charge 3101770007
|
12 June 2014 | Satisfaction of charge 3 in full (4 pages) |
12 June 2014 | Satisfaction of charge 3 in full (4 pages) |
12 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Registration of charge 3101770006 (61 pages) |
27 May 2014 | Registration of charge 3101770005 (26 pages) |
27 May 2014 | Registration of charge 3101770004 (20 pages) |
27 May 2014 | Registration of charge 3101770004 (20 pages) |
27 May 2014 | Registration of charge 3101770006 (61 pages) |
27 May 2014 | Registration of charge 3101770005 (26 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages) |
7 August 2013 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages) |
7 August 2013 | Termination of appointment of David Watson as a director (1 page) |
7 August 2013 | Termination of appointment of David Watson as a director (1 page) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Secretary's details changed for Andersons Northern Limited on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Andersons Northern Limited on 25 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Ian Paul Lawrence on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Andersons Northern on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Andersons Northern on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Ian Paul Lawrence on 24 October 2012 (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 April 2012 | Memorandum and Articles of Association (19 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (19 pages) |
9 January 2012 | Appointment of Mr David Timothy Patrick Watson as a director (2 pages) |
9 January 2012 | Termination of appointment of Steven Macken as a director (1 page) |
9 January 2012 | Appointment of Mr David Timothy Patrick Watson as a director (2 pages) |
9 January 2012 | Termination of appointment of Steven Macken as a director (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Termination of appointment of Stephen Read as a director (1 page) |
18 October 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
18 October 2011 | Appointment of Mr Ian Paul Lawrence as a director (2 pages) |
18 October 2011 | Appointment of Mr Ian Paul Lawrence as a director (2 pages) |
18 October 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
18 October 2011 | Termination of appointment of Stephen Read as a director (1 page) |
12 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for David Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for David Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for David Lowes on 9 November 2010 (2 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Read on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Steven James Macken on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Lowes on 16 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Andersons Northern on 16 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for John Tinto Watson on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ashley John Nicholas Turner on 16 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Andersons Northern on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Lowes on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Read on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Lowes on 16 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Anthony Lowes on 16 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Anthony Lowes on 16 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Steven James Macken on 16 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for Mr Ashley John Nicholas Turner on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Lowes on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Tinto Watson on 16 October 2009 (2 pages) |
8 January 2009 | Ad 09/12/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (3 pages) |
8 January 2009 | Ad 09/12/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (3 pages) |
7 January 2009 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (8 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (8 pages) |
1 August 2008 | Ad 16/07/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (4 pages) |
1 August 2008 | Ad 16/07/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (4 pages) |
8 May 2008 | Nc inc already adjusted 22/04/08 (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si 150000@1=150000\gbp ic 150000/300000\ (2 pages) |
8 May 2008 | Director appointed steven james macken (2 pages) |
8 May 2008 | Director appointed ashley john nicholas turner (3 pages) |
8 May 2008 | Nc inc already adjusted 22/04/08 (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si 7500@1=7500\gbp ic 142500/150000\ (4 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Director appointed ashley john nicholas turner (3 pages) |
8 May 2008 | Director appointed steven james macken (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si 150000@1=150000\gbp ic 150000/300000\ (2 pages) |
8 May 2008 | Director appointed stephen john read (3 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Director appointed stephen john read (3 pages) |
8 May 2008 | Ad 22/04/08\gbp si 7500@1=7500\gbp ic 142500/150000\ (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
27 April 2007 | Ad 20/04/07--------- £ si 5000@1=5000 £ ic 137500/142500 (2 pages) |
27 April 2007 | Ad 20/04/07--------- £ si 5000@1=5000 £ ic 137500/142500 (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | £ nc 200000/275000 15/12/06 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Registered office changed on 20/12/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Ad 15/12/06--------- £ si 137499@1=137499 £ ic 1/137500 (4 pages) |
20 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
20 December 2006 | Ad 15/12/06--------- £ si 137499@1=137499 £ ic 1/137500 (4 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | £ nc 200000/275000 15/12/06 (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | Resolutions
|
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
20 November 2006 | Company name changed fallochpower LIMITED\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed fallochpower LIMITED\certificate issued on 20/11/06 (2 pages) |
16 October 2006 | Incorporation (19 pages) |
16 October 2006 | Incorporation (19 pages) |