Glasgow
G1 3BX
Scotland
Director Name | Mr Johnny Mark Cordiner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Dr Michiel Joseph William Broker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 January 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Dr Vivek Sundar Muthu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Christopher Thomas Wardhaugh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Barwell Consulting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | C/O Barwell Consulting Ltd 97 West Regent Steet Glasgow G2 2BA Scotland |
Director Name | Dr Duncan Lawrence |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Corrennie Gardens Edinburgh Midlothian EH10 6DB Scotland |
Director Name | Mr Samuel Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr William Stuart Morrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbertops Purdis Farm Lane Ipswich IP3 8UF |
Director Name | Dr Frances Carol MacDonald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2012) |
Role | Pharmaceutical Consultant |
Country of Residence | England |
Correspondence Address | 4 Castlebar Park London W5 1BX |
Director Name | Mr Iain McDougall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Dr Alec McLean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland |
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2021) |
Role | Business Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 2, Suites 1 & 2 2 Parklands Way Eurocentral Holytown ML1 4WR Scotland |
Director Name | Mr Gavin David Clark |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Barwell Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 28 June 2007) |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Website | lamellar.com |
---|---|
Email address | [email protected] |
Telephone | 01698 748832 |
Telephone region | Motherwell |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
12.6k at £0.01 | Duncan Moore 5.99% Ordinary A |
---|---|
9.8k at £0.01 | Hsbc Global Custody Nominees (Uk) Limited 4.62% Ordinary A |
67k at £0.01 | Bank Of New York (Nominees) Limited A/c Ukreits 31.74% Ordinary A |
39.3k at £0.01 | Scottish Enterprise 18.62% Ordinary A |
35.8k at £0.01 | Barwell PLC 16.95% Ordinary A |
2.9k at £0.01 | Calum Dobbie 1.35% Ordinary |
2.9k at £0.01 | Kenneth Dobbie 1.35% Ordinary |
2.1k at £0.01 | Richard John Saunders 1.02% Ordinary A |
2k at £0.01 | Julian Mark Campbell Livingston 0.96% Ordinary A |
2k at £0.01 | Garth Ritchie 0.95% Ordinary A |
1.7k at £0.01 | Alistair Robson 0.79% Ordinary A |
1.6k at £0.01 | Dr Adam Bryson 0.77% Ordinary A |
1.6k at £0.01 | Sir John Arbuthnott 0.76% Ordinary A |
1.4k at £0.01 | Nicholas John Adam Lawson 0.68% Ordinary A |
1.4k at £0.01 | Walter Gervase Riddell-carre 0.68% Ordinary A |
1.3k at £0.01 | Barwell Consulting Limited 0.62% Ordinary A |
1.3k at £0.01 | John Michael Denning Graham 0.62% Ordinary A |
1.3k at £0.01 | Samuel Taylor 0.62% Ordinary A |
1.3k at £0.01 | Cadishead Investments Limited 0.61% Ordinary A |
1.3k at £0.01 | Patrick Joseph Scott Plummer 0.61% Ordinary A |
1.1k at £0.01 | Stuart Mcguire 0.54% Ordinary A |
953 at £0.01 | Aedan Mccabe 0.45% Ordinary |
953 at £0.01 | Olivia Mccabe 0.45% Ordinary |
953 at £0.01 | Ronan Mccabe 0.45% Ordinary |
896 at £0.01 | Duncan Lawrence 0.42% Ordinary A |
813 at £0.01 | Dr Alec Mclean 0.39% Ordinary A |
810 at £0.01 | Josephine Michelle Taylor 0.38% Ordinary A |
750 at £0.01 | Patrick Alexander Campbell Fraser 0.36% Ordinary A |
663 at £0.01 | Adam Edward Bryson 0.31% Ordinary A |
656 at £0.01 | Mike Bourne 0.31% Ordinary A |
656 at £0.01 | Rtk International Limited 0.31% Ordinary A |
642 at £0.01 | Frances Macdonald 0.30% Ordinary A |
593 at £0.01 | Robert Ian Dick 0.28% Ordinary A |
533 at £0.01 | David Imperiali 0.25% Ordinary |
533 at £0.01 | Geoffrey Johnston 0.25% Ordinary |
497 at £0.01 | Keith Punler 0.24% Ordinary A |
488 at £0.01 | Alexander Charles Gordon Mackie 0.23% Ordinary A |
441 at £0.01 | Richard Atkinson 0.21% Ordinary A |
418 at £0.01 | Linc Scotland Limited 0.20% Ordinary A |
428 at £0.01 | Piers Monckton 0.20% Ordinary A |
333 at £0.01 | Bridgewater Pensions Trustees Limited 0.16% Ordinary A |
333 at £0.01 | Hon Perregrine Moncrieffe 0.16% Ordinary A |
334 at £0.01 | Sir Roger Gibbs 0.16% Ordinary A |
333 at £0.01 | The Lennox & Wyfold Foundation 0.16% Ordinary A |
299 at £0.01 | Alexander Gavin Mark Stevenson 0.14% Ordinary A |
300 at £0.01 | Claire Elizabeth De Bolle 0.14% Ordinary A |
285 at £0.01 | Alexander William Evans 0.13% Ordinary A |
280 at £0.01 | Gavin Clark 0.13% Ordinary A |
250 at £0.01 | Hilary Johnston 0.12% Ordinary |
249 at £0.01 | Jean Gould 0.12% Ordinary A |
249 at £0.01 | John Nicholas Andrew Lubbock 0.12% Ordinary A |
249 at £0.01 | Sidney Gould 0.12% Ordinary A |
240 at £0.01 | Dr Gareth Bryson 0.11% Ordinary A |
205 at £0.01 | Steven Porteous 0.10% Ordinary A |
217 at £0.01 | William George Harper Geddes 0.10% Ordinary A |
199 at £0.01 | Gregor Macgregor Munro 0.09% Ordinary A |
182 at £0.01 | Guy Knyvett Lee 0.09% Ordinary A |
199 at £0.01 | Iain John Gosman Scott 0.09% Ordinary A |
199 at £0.01 | Norman Patrick Cameron 0.09% Ordinary A |
167 at £0.01 | Peter Fegusson 0.08% Ordinary A |
162 at £0.01 | Peter Ronald Wilson 0.08% Ordinary A |
150 at £0.01 | Brewin Nominees Limited 0.07% Ordinary A |
139 at £0.01 | John William Grieve 0.07% Ordinary A |
120 at £0.01 | Iain Mcdougall 0.06% Ordinary A |
100 at £0.01 | Graham Park 0.05% Ordinary A |
100 at £0.01 | Helen Annetta Turner 0.05% Ordinary A |
99 at £0.01 | Ian Mayall Douglas 0.05% Ordinary A |
99 at £0.01 | John Murray Walker Burgon 0.05% Ordinary A |
100 at £0.01 | Kalitza Campbell Fraser 0.05% Ordinary A |
99 at £0.01 | Martin Harry Eckersall 0.05% Ordinary A |
80 at £0.01 | Andrew Adam Purves 0.04% Ordinary A |
80 at £0.01 | Iain Macdonald 0.04% Ordinary A |
80 at £0.01 | Iver Alexander Logan Salvesen 0.04% Ordinary A |
50 at £0.01 | Morna Miller 0.02% Ordinary |
17 at £0.01 | Dr Colin Buck 0.01% Ordinary |
8 at £0.01 | Dr Arthur Mclay 0.00% Ordinary |
8 at £0.01 | Dr Robert Hanley 0.00% Ordinary |
2 at £0.01 | Marion Miller 0.00% Ordinary |
8 at £0.01 | Mr Alistair Grier & Mrs Grier 0.00% Ordinary |
4 at £0.01 | Mr James Williamson & Mrs Williamson 0.00% Ordinary |
2 at £0.01 | Mr John Williamson 0.00% Ordinary |
5 at £0.01 | Robin Jenkins 0.00% Ordinary |
8 at £0.01 | William Thomson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,712,095 |
Cash | £2,602,413 |
Current Liabilities | £163,599 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 1 December 2022 (overdue) |
12 December 2011 | Delivered on: 21 December 2011 Satisfied on: 8 December 2012 Persons entitled: Barwell PLC Classification: Bond & floating charge Secured details: All sums due or to become due in terms of the loan notes. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
18 June 2010 | Delivered on: 25 June 2010 Satisfied on: 8 December 2012 Persons entitled: Barwell PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 January 2010 | Delivered on: 5 February 2010 Satisfied on: 25 June 2010 Persons entitled: Barwell 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 |
30 October 2008 | Delivered on: 1 November 2008 Satisfied on: 18 December 2012 Persons entitled: Scottish Enterprise 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 |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (11 pages) |
---|---|
2 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
3 October 2017 | Appointment of Mr Johnny Mark Cordiner as a director on 1 October 2017 (2 pages) |
30 September 2017 | Full accounts made up to 30 June 2017 (32 pages) |
2 August 2017 | Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017 (2 pages) |
18 May 2017 | Second filing of a statement of capital following an allotment of shares on 2 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 April 2017 | Termination of appointment of Samuel Taylor as a director on 31 March 2017 (1 page) |
12 April 2017 | Resolutions
|
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (15 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
5 September 2016 | Full accounts made up to 30 June 2016 (30 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
Statement of capital on 2015-11-27
|
25 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
22 December 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 December 2014 | Director's details changed for Mr Alexander Charles Gordon Mackie on 21 October 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Gavin David Clark on 21 October 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Samuel Taylor on 21 October 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John George Carney on 21 October 2014 (2 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (24 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
14 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
16 August 2013 | Appointment of Mr Gavin David Clark as a director (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 February 2013 | Appointment of Mr John George Carney as a director (2 pages) |
20 February 2013 | Termination of appointment of Frances Macdonald as a director (1 page) |
7 January 2013 | Director's details changed for Mr Duncan Charles Mcnaught on 13 December 2012 (2 pages) |
20 December 2012 | Appointment of Mr Duncan Charles Mcnaught as a director (2 pages) |
18 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 December 2012 | Statement of company's objects (2 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (12 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
10 May 2012 | Termination of appointment of Iain Mcdougall as a director (1 page) |
29 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Resolutions
|
28 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
21 December 2011 | Alterations to floating charge 3 (5 pages) |
21 December 2011 | Alterations to floating charge 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 December 2011 | Alterations to floating charge 4 (5 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (12 pages) |
11 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 November 2011 | Termination of appointment of Duncan Lawrence as a director (1 page) |
3 November 2011 | Appointment of Dr Alec Mclean as a director (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
2 August 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 July 2011 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 11 July 2011 (1 page) |
16 March 2011 | Resolutions
|
17 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (12 pages) |
26 October 2010 | Appointment of Dr Frances Carol Macdonald as a director (2 pages) |
26 October 2010 | Appointment of Dr Iain Mcdougall as a director (2 pages) |
7 July 2010 | Order of court rectifying the adopted articles that were received in june 2007. (1 page) |
7 July 2010 | Resolutions
|
28 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 June 2010 | Alterations to floating charge 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2010 | Termination of appointment of William Morrison as a director (1 page) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Alterations to floating charge 1 (5 pages) |
5 February 2010 | Alterations to floating charge 2 (5 pages) |
14 December 2009 | Director's details changed for Dr Duncan Lawrence on 15 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (22 pages) |
14 December 2009 | Director's details changed for Samuel Taylor on 15 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Barwell Consulting Ltd on 15 November 2009 (2 pages) |
14 December 2009 | Director's details changed for William Stuart Morrison on 15 November 2009 (2 pages) |
14 October 2009 | Memorandum and Articles of Association (26 pages) |
14 October 2009 | Appointment of William Stuart Morrison as a director (3 pages) |
14 October 2009 | Resolutions
|
19 May 2009 | Ad 12/05/09\gbp si [email protected]=14.18\gbp ic 390.67/404.85\ (2 pages) |
7 May 2009 | Ad 03/04/09\gbp si [email protected]=33.24\gbp ic 357.43/390.67\ (4 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Gbp nc 650.75/850.75\03/04/09 (2 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
10 December 2008 | Return made up to 17/11/08; full list of members (20 pages) |
6 November 2008 | Resolutions
|
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 July 2008 | Memorandum and Articles of Association (26 pages) |
22 July 2008 | Resolutions
|
16 July 2008 | Nc inc already adjusted 14/04/08 (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Ad 10/06/08\gbp si [email protected]=71.7\gbp ic 285/356.7\ (6 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 February 2008 | Return made up to 17/11/07; full list of members (16 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
10 July 2007 | £ nc 100/286 26/03/07 (1 page) |
10 July 2007 | S-div 26/03/07 (2 pages) |
10 July 2007 | Ad 28/06/07--------- £ si [email protected]=185 £ ic 100/285 (3 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 February 2007 | Company name changed macrocom (964) LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 152 bath street glasgow G2 4TB (1 page) |
17 November 2006 | Incorporation (15 pages) |