Dunipace
Denny
Stirlingshire
FK6 6QT
Scotland
Director Name | David Robert Spiller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(6 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craiglockhart Drive North Edinburgh Midlothian EH14 1HS Scotland |
Director Name | Mr Uilleam Fraser Cameron |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Communications House 26 York Street London W1U 6PZ |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House Pirnhall Business Park Stirling FK7 8ES Scotland |
Director Name | Ms Alison Groat |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | Mr Daniel James Cairney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(17 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Senior Corporate Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Falkirk Council, The Foundry Larbert FK5 4RU Scotland |
Director Name | Mr Neil Andrew Woodburn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners, Level 7, One Bartholome Barts Square London EC1A 7BL |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 2 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Park Place Stirling Stirlingshire FK8 9JR Scotland |
Director Name | David Robert Spiller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craiglockhart Drive North Edinburgh Midlothian EH14 1HS Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr William Iain Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Upper Berkley Street London W1H 7PP |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 3 Preston House Gardens Linlithgow EH49 6PZ Scotland |
Director Name | Mr Gary James Greenhorn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2023) |
Role | Head Of Education Resources |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Park Fauldhouse Edinburgh West Lothian EH47 9LW Scotland |
Director Name | Mr Frederick Graeme Hogg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 November 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Bridge Castle Gardens Westfield Bathgate West Lothian EH48 3DU Scotland |
Director Name | Thomas Leighton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Head Of Leisure Services |
Country of Residence | United Kingdom |
Correspondence Address | 56 Abbotsford Road Galashiels Selkirkshire TD1 3HP Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Steven Harry Tolson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Company Director And Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr David Niall Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House Pirnhall Business Park Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Alasdair Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2024) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Falkirk Schools Gateway Hc LTD 98.52% Non Dividend A |
---|---|
1 at £1 | Community Schools 2008 Charity 0.49% Non Dividend C |
1 at £1 | Falkirk Council 0.49% Non Dividend B |
1 at £1 | Falkirk Council 0.49% Non Dividend D |
Year | 2014 |
---|---|
Turnover | £4,007,686 |
Gross Profit | £1,180,275 |
Net Worth | £701,939 |
Cash | £7,749,368 |
Current Liabilities | £3,218,123 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
20 September 2007 | Delivered on: 27 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Borrower assignation in security Secured details: The indebtedness of the borrower and the holding company to the secured creditors under the finance documents. Particulars: The secured rights, being the companys whole right, title and interest, past present and future, in and to the project documents and the related rights. Outstanding |
---|---|
18 May 2007 | Delivered on: 4 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Borrower assignation in security Secured details: All sums due or to become due. Particulars: The assignors whole right, title and interest past present and future in and to the project documents and related rights. Outstanding |
18 May 2007 | Delivered on: 30 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Fixed charge over assets including intellectual property rights - see form 410 paper apart 2 for details. Outstanding |
18 May 2007 | Delivered on: 30 May 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Full accounts made up to 31 March 2020 (25 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
19 February 2019 | Termination of appointment of Geoffrey Alan Quaife as a director on 14 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Natalia Poupard as a director on 14 February 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
15 June 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
15 June 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page) |
23 January 2015 | Appointment of Uilleam Fraser Cameron as a director on 17 November 2014 (2 pages) |
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Appointment of Uilleam Fraser Cameron as a director on 17 November 2014 (2 pages) |
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Frederick Graeme Hogg as a director on 17 November 2014 (1 page) |
22 January 2015 | Termination of appointment of Frederick Graeme Hogg as a director on 17 November 2014 (1 page) |
17 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 August 2014 | Appointment of Christine Bell as a director on 1 October 2010 (3 pages) |
21 August 2014 | Appointment of Christine Bell as a director on 1 October 2010 (3 pages) |
21 August 2014 | Appointment of Christine Bell as a director on 1 October 2010 (3 pages) |
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
21 November 2013 | Termination of appointment of Colin Exford as a director (2 pages) |
21 November 2013 | Termination of appointment of Colin Exford as a director (2 pages) |
20 November 2013 | Appointment of Geoffrey Alan Quaife as a director (2 pages) |
20 November 2013 | Appointment of Geoffrey Alan Quaife as a director (2 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 June 2013 | Termination of appointment of Steven Tolson as a director (2 pages) |
13 June 2013 | Appointment of Duncan Henderson Ogilvie as a director (3 pages) |
13 June 2013 | Appointment of Duncan Henderson Ogilvie as a director (3 pages) |
13 June 2013 | Termination of appointment of Steven Tolson as a director (2 pages) |
10 June 2013 | Termination of appointment of Steven Tolson as a director (2 pages) |
10 June 2013 | Termination of appointment of Steven Tolson as a director (2 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (11 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Appointment of David Spiller as a director (3 pages) |
9 January 2013 | Appointment of David Spiller as a director (3 pages) |
28 December 2012 | Termination of appointment of Stuart Oag as a director (2 pages) |
28 December 2012 | Termination of appointment of Stuart Oag as a director (2 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (11 pages) |
18 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 February 2010 | Termination of appointment of Thomas Leighton as a director (1 page) |
17 February 2010 | Termination of appointment of Duncan Ogilvie as a director (1 page) |
17 February 2010 | Appointment of Mr Steven Harry Tolson as a director (2 pages) |
17 February 2010 | Appointment of Mr Steven Harry Tolson as a director (2 pages) |
17 February 2010 | Termination of appointment of Duncan Ogilvie as a director (1 page) |
17 February 2010 | Termination of appointment of Thomas Leighton as a director (1 page) |
9 February 2010 | Appointment of Mr Colin Michael Exford as a director (3 pages) |
9 February 2010 | Appointment of Mr Colin Michael Exford as a director (3 pages) |
9 February 2010 | Termination of appointment of William Watson as a director (2 pages) |
9 February 2010 | Termination of appointment of William Watson as a director (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Director's details changed for Gary James Greenhorn on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Leighton on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gary James Greenhorn on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Leighton on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gary James Greenhorn on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Frederick Graeme Hogg on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Frederick Graeme Hogg on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Director's details changed for Thomas Leighton on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Frederick Graeme Hogg on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
1 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
1 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 September 2007 | Partic of mort/charge * (11 pages) |
27 September 2007 | Partic of mort/charge * (11 pages) |
21 September 2007 | New director appointed (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (6 pages) |
4 June 2007 | Partic of mort/charge * (12 pages) |
4 June 2007 | Partic of mort/charge * (12 pages) |
30 May 2007 | Ad 17/05/07--------- £ si 201@1=201 £ ic 2/203 (3 pages) |
30 May 2007 | Partic of mort/charge * (10 pages) |
30 May 2007 | Ad 17/05/07--------- £ si 201@1=201 £ ic 2/203 (3 pages) |
30 May 2007 | Nc inc already adjusted 17/05/07 (2 pages) |
30 May 2007 | Partic of mort/charge * (13 pages) |
30 May 2007 | Nc inc already adjusted 17/05/07 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Partic of mort/charge * (13 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Partic of mort/charge * (10 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 April 2007 | New director appointed (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
8 January 2007 | Company name changed mm&s (5187) LIMITED\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed mm&s (5187) LIMITED\certificate issued on 08/01/07 (2 pages) |
21 December 2006 | Incorporation (13 pages) |
21 December 2006 | Incorporation (13 pages) |