Chelmsford
CM1 2QU
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 01 August 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Edwin Roks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2023(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Corporate Executive |
Country of Residence | Netherlands |
Correspondence Address | Inchinnan Business Park Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Mr David Stuart Hunter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Mr George McGregor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duart Whitehill Avenue Kirkintilloch Lanarkshire G66 2JJ Scotland |
Director Name | Mr Martin Paul Rennie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Millbank Place Uphall West Lothian EH52 5DU Scotland |
Director Name | Mr Mark Stephen Robinson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Loughrigg Close Burnley Lancashire BB12 8AS |
Secretary Name | Mr David Stuart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Jesse Feldman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Massachusetts Usa |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Adam Markin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Mr David Stuart Hunter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchinnan Business Park Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Barry Lerner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2018) |
Role | Director Of Finance - Life Safety Products,Tyco In |
Country of Residence | United States |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Mr Paul Andrew Benny |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goughs Lane Knutsford WA16 8QL |
Secretary Name | Peter Schieser |
---|---|
Status | Resigned |
Appointed | 27 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2017) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG Scotland |
Director Name | Mr Stephen Devita |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2021) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2023) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Website | gmiuk.com |
---|---|
Telephone | 0141 8123211 |
Telephone region | Glasgow |
Registered Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 2 other UK companies use this postal address |
162.5k at £1 | Hsbc Corporate Trustee Company (Uk) LTD 65.00% Ordinary |
---|---|
87.5k at £1 | Gmi Holdco Inc 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,605,286 |
Cash | £637,604 |
Current Liabilities | £6,638,047 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
30 October 2013 | Delivered on: 7 November 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 October 2013 | Delivered on: 7 November 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 February 2013 | Delivered on: 15 March 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank 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 |
17 October 2012 | Delivered on: 6 November 2012 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank 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 |
22 January 2009 | Delivered on: 23 January 2009 Satisfied on: 26 October 2012 Persons entitled: Clydesdale Bank 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 |
19 October 2023 | Cessation of Teledyne Technologies Incorporated as a person with significant control on 30 June 2020 (1 page) |
---|---|
19 October 2023 | Notification of Rhombi Holdings Limited as a person with significant control on 30 June 2020 (2 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 2 January 2022 (20 pages) |
30 June 2022 | Termination of appointment of David Stuart Hunter as a director on 30 June 2022 (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
19 November 2021 | Termination of appointment of Stephen Devita as a director on 12 November 2021 (1 page) |
5 October 2021 | Full accounts made up to 3 January 2021 (21 pages) |
4 May 2021 | Auditor's resignation (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
4 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
1 June 2020 | Registered office address changed from 9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland to Inchinnan Business Park Inchinnan Business Park Renfrew PA4 9RG on 1 June 2020 (1 page) |
22 May 2020 | Solvency Statement dated 15/05/20 (4 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
22 May 2020 | Statement of capital on 22 May 2020
|
22 May 2020 | Statement by Directors (3 pages) |
9 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 September 2019 | Resolutions
|
13 September 2019 | Withdrawal of a person with significant control statement on 13 September 2019 (2 pages) |
13 September 2019 | Notification of Teledyne Technologies Incorporated as a person with significant control on 1 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on 16 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Stephen Devita as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Ms Susan Lee Main as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Nicholas James Wargent as a director on 1 August 2019 (2 pages) |
4 January 2019 | Full accounts made up to 30 September 2017 (21 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Barry Lerner as a director on 28 November 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2016 (142 pages) |
22 March 2018 | Full accounts made up to 25 September 2015 (22 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
29 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
16 October 2017 | Notification of a person with significant control statement (2 pages) |
16 October 2017 | Cessation of Johnson Controls International Plc as a person with significant control on 4 October 2017 (1 page) |
16 October 2017 | Notification of a person with significant control statement (2 pages) |
16 October 2017 | Cessation of Johnson Controls International Plc as a person with significant control on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
25 July 2017 | Director's details changed for Barry Lerner on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Barry Lerner on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Peter Schieser on 30 June 2017 (1 page) |
21 July 2017 | Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Peter Schieser on 30 June 2017 (1 page) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 December 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page) |
19 March 2015 | Satisfaction of charge SC3528220005 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC3528220004 in full (4 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
19 March 2015 | Satisfaction of charge 3 in full (4 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC3528220005 in full (4 pages) |
19 March 2015 | Satisfaction of charge 3 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC3528220004 in full (4 pages) |
12 March 2015 | Appointment of Mr David Stuart Hunter as a director on 27 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr David Stuart Hunter as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Barry Lerner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Barry Lerner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Full accounts made up to 31 December 2013 (40 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (40 pages) |
1 July 2014 | Auditor's resignation (1 page) |
1 July 2014 | Auditor's resignation (1 page) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 November 2013 | Alterations to a floating charge (239 pages) |
15 November 2013 | Alterations to floating charge 3 (238 pages) |
15 November 2013 | Alterations to a floating charge (239 pages) |
15 November 2013 | Alterations to floating charge 3 (238 pages) |
15 November 2013 | Alterations to floating charge 2 (238 pages) |
15 November 2013 | Alterations to floating charge 2 (238 pages) |
7 November 2013 | Registration of charge 3528220004 (31 pages) |
7 November 2013 | Registration of charge 3528220005 (24 pages) |
7 November 2013 | Registration of charge 3528220005 (24 pages) |
7 November 2013 | Registration of charge 3528220004 (31 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (38 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (38 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (12 pages) |
4 January 2013 | Memorandum and Articles of Association (12 pages) |
4 January 2013 | Resolutions
|
6 November 2012 | Alterations to floating charge 2 (12 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 November 2012 | Alterations to floating charge 2 (12 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Memorandum and Articles of Association (7 pages) |
11 October 2011 | Memorandum and Articles of Association (7 pages) |
11 October 2011 | Resolutions
|
22 August 2011 | Termination of appointment of George Mcgregor as a director (2 pages) |
22 August 2011 | Termination of appointment of David Hunter as a secretary (2 pages) |
22 August 2011 | Appointment of Jesse Feldman as a director (3 pages) |
22 August 2011 | Termination of appointment of Martin Rennie as a director (2 pages) |
22 August 2011 | Appointment of Adam Markin as a director (3 pages) |
22 August 2011 | Appointment of Jesse Feldman as a director (3 pages) |
22 August 2011 | Appointment of Adam Markin as a director (3 pages) |
22 August 2011 | Termination of appointment of David Hunter as a director (2 pages) |
22 August 2011 | Termination of appointment of Martin Rennie as a director (2 pages) |
22 August 2011 | Termination of appointment of George Mcgregor as a director (2 pages) |
22 August 2011 | Termination of appointment of David Hunter as a director (2 pages) |
22 August 2011 | Termination of appointment of David Hunter as a secretary (2 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 March 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
24 March 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
11 January 2010 | Director's details changed for Mr David Stuart Hunter on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Martin Paul Rennie on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr George Mcgregor on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Martin Paul Rennie on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr George Mcgregor on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Mark Stephen Robinson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr David Stuart Hunter on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Mark Stephen Robinson on 11 January 2010 (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
29 January 2009 | Statement of affairs (5 pages) |
29 January 2009 | Ad 22/01/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Ad 22/01/09\gbp si 50000@1=50000\gbp ic 200000/250000\ (2 pages) |
29 January 2009 | Ad 22/01/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
29 January 2009 | Ad 22/01/09\gbp si 50000@1=50000\gbp ic 200000/250000\ (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Statement of affairs (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 December 2008 | Incorporation (15 pages) |
22 December 2008 | Incorporation (15 pages) |