Edinburgh
EH2 3LD
Scotland
LLP Designated Member Name | Belsco 1043 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 30 June 2016) |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
LLP Designated Member Name | Mr Brandon James Malone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Kirkhill Road Penicuik Edinburgh EH26 0LJ Scotland |
LLP Designated Member Name | Mr Robert Iain MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lennox Street Edinburgh Midlothian EH4 1QA Scotland |
LLP Designated Member Name | Paul Francis Reilly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Crammond Road South Edinburgh Midlothian EH4 6AA Scotland |
LLP Designated Member Name | Robert Alan Sharp |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lochharton Avenue Edinburgh Midlothian EH14 1AY Scotland |
LLP Designated Member Name | Mr Paul Knight Jennings |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braeval Bridge Of Weir Road Kilmacolm Paisley PA13 4NN Scotland |
LLP Designated Member Name | Colin Alexander Heggie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Dublin Street Edinburgh Midlothian EH3 6NN Scotland |
LLP Designated Member Name | Mr Simon Edward Graham Guest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hope Terrace Edinburgh Midlothian EH9 2AR Scotland |
LLP Designated Member Name | Ms Caroline Docherty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Succoth Gardens Edinburgh EH12 6BS Scotland |
LLP Designated Member Name | Ms Susan Jane Calder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mayville Gardens Edinburgh Midlothian EH5 3DB Scotland |
LLP Designated Member Name | Mr Ewen Douglas Dyce |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Braid Road Edinburgh EH10 6AN Scotland |
LLP Designated Member Name | Sheila Mairead Webster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 624 Queensferry Road Edinburgh EH4 6AT Scotland |
LLP Designated Member Name | Bruce Wilson Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2004(12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Church Street Monifieth Dundee DD5 4JP Scotland |
LLP Designated Member Name | Michael Anthony Kane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Keith Terrace Edinburgh Midlothian EH4 3NJ Scotland |
LLP Designated Member Name | Mr Michael Anthony Kane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopefield Huntlywood Earlston Berwickshire TD4 6BB Scotland |
LLP Designated Member Name | Heather Brodie O'Neill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 55 Netherbank Edinburgh Midlothian EH16 6YR Scotland |
LLP Designated Member Name | Mr David Stanley Kaye |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
LLP Designated Member Name | Jane Anne Steel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kepculloch Farm Balfron Stirlingshire G63 0QU Scotland |
LLP Designated Member Name | Rhona Murray Wark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8e Redburn Gate Kilwinning Road Irvine KA12 8TH Scotland |
LLP Designated Member Name | Mrs Lija Solrun Richardson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 01 May 2007(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Benhill Avenue Sutton SM1 4DL |
LLP Designated Member Name | Dawn Mary Dickson Henderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Buie Brae Kirkliston West Lothian EH29 9FB Scotland |
LLP Designated Member Name | Ruth Petricia Anne Maclean |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hampton Terrace Edinburgh EH12 5JD Scotland |
LLP Designated Member Name | Patrick Joseph Loftus |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Brunstane Road Joppa Edinburgh EH15 2QR Scotland |
LLP Designated Member Name | John Gallacher |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Drymen Road Bearsden Glasgow G61 2RN Scotland |
LLP Designated Member Name | Miss Anne Campbell McGregor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Prince Albert Road Glasgow G12 9JX Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £2,320,734 |
Gross Profit | £1,354,477 |
Net Worth | £631,244 |
Cash | £104 |
Current Liabilities | £903,100 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Notice of final meeting of creditors (7 pages) |
31 March 2016 | Notice of final meeting of creditors (7 pages) |
31 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
31 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 6 October 2015 (2 pages) |
26 May 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (8 pages) |
26 May 2015 | Administrator's progress report (8 pages) |
26 May 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (8 pages) |
26 May 2015 | Administrator's progress report (8 pages) |
29 January 2015 | Notice of extension of period of Administration (1 page) |
29 January 2015 | Notice of extension of period of Administration (1 page) |
29 January 2015 | Administrator's progress report (9 pages) |
29 January 2015 | Administrator's progress report (9 pages) |
13 August 2014 | Administrator's progress report (9 pages) |
13 August 2014 | Administrator's progress report (9 pages) |
11 August 2014 | Administrator's progress report (9 pages) |
11 August 2014 | Administrator's progress report (9 pages) |
24 February 2014 | Administrator's progress report (9 pages) |
24 February 2014 | Administrator's progress report (9 pages) |
21 February 2014 | Administrator's progress report (9 pages) |
21 February 2014 | Administrator's progress report (9 pages) |
10 January 2014 | Notice of extension of period of Administration (1 page) |
10 January 2014 | Notice of extension of period of Administration (1 page) |
21 August 2013 | Administrator's progress report (9 pages) |
21 August 2013 | Administrator's progress report (9 pages) |
14 March 2013 | Statement of affairs with form 2.13B(SCOT) (44 pages) |
14 March 2013 | Statement of administrator's proposal (8 pages) |
14 March 2013 | Statement of affairs with form 2.13B(SCOT) (44 pages) |
14 March 2013 | Statement of administrator's proposal (8 pages) |
29 January 2013 | Insolvency:form 2.11B(scot) amending appointment date. (2 pages) |
29 January 2013 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 29 January 2013 (2 pages) |
29 January 2013 | Insolvency:form 2.11B(scot) amending appointment date. (2 pages) |
29 January 2013 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 29 January 2013 (2 pages) |
17 January 2013 | Appointment of an administrator (2 pages) |
17 January 2013 | Appointment of an administrator (2 pages) |
17 May 2012 | Company name changed bell & scott LLP\certificate issued on 17/05/12
|
17 May 2012 | Company name changed bell & scott LLP\certificate issued on 17/05/12
|
21 February 2012 | Annual return made up to 26 January 2012 (3 pages) |
21 February 2012 | Annual return made up to 26 January 2012 (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
14 July 2011 | Appointment of Belsco 1044 Limited as a member (2 pages) |
14 July 2011 | Termination of appointment of Anne Mcgregor as a member (1 page) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
14 July 2011 | Termination of appointment of Paul Jennings as a member (1 page) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
14 July 2011 | Appointment of Belsco 1043 Limited as a member (2 pages) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
14 July 2011 | Termination of appointment of Rhona Wark as a member (1 page) |
14 July 2011 | Termination of appointment of Rhona Wark as a member (1 page) |
14 July 2011 | Termination of appointment of Patrick Loftus as a member (1 page) |
14 July 2011 | Termination of appointment of Bruce Anderson as a member (1 page) |
14 July 2011 | Termination of appointment of Ruth Maclean as a member (1 page) |
14 July 2011 | Termination of appointment of Paul Jennings as a member (1 page) |
14 July 2011 | Appointment of Belsco 1043 Limited as a member (2 pages) |
14 July 2011 | Appointment of Belsco 1044 Limited as a member (2 pages) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
14 July 2011 | Termination of appointment of Patrick Loftus as a member (1 page) |
14 July 2011 | Termination of appointment of Anne Mcgregor as a member (1 page) |
14 July 2011 | Termination of appointment of Ruth Maclean as a member (1 page) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
14 July 2011 | Termination of appointment of Bruce Anderson as a member (1 page) |
14 July 2011 | Termination of appointment of Dawn Henderson as a member (1 page) |
16 June 2011 | Termination of appointment of Brandon Malone as a member (1 page) |
16 June 2011 | Termination of appointment of Brandon Malone as a member (1 page) |
2 March 2011 | Annual return made up to 26 January 2011 (10 pages) |
2 March 2011 | Annual return made up to 26 January 2011 (10 pages) |
1 March 2011 | Termination of appointment of Michael Kane as a member (1 page) |
1 March 2011 | Member's details changed for Ruth Petricia Anne Maclean on 26 January 2011 (2 pages) |
1 March 2011 | Member's details changed for Rhona Murray Wark on 26 January 2011 (2 pages) |
1 March 2011 | Member's details changed for Ruth Petricia Anne Maclean on 26 January 2011 (2 pages) |
1 March 2011 | Member's details changed for Rhona Murray Wark on 26 January 2011 (2 pages) |
1 March 2011 | Termination of appointment of Michael Kane as a member (1 page) |
30 December 2010 | Full accounts made up to 30 April 2010 (24 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (24 pages) |
16 November 2010 | Termination of appointment of John Gallacher as a member (2 pages) |
16 November 2010 | Termination of appointment of John Gallacher as a member (2 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages) |
15 April 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
15 April 2010 | Member's details changed for Michael Anthony Kane on 20 January 2010 (3 pages) |
15 April 2010 | Member's details changed for Michael Anthony Kane on 20 January 2010 (3 pages) |
15 April 2010 | Annual return made up to 26 January 2010 (16 pages) |
15 April 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
15 April 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
15 April 2010 | Annual return made up to 26 January 2010 (16 pages) |
6 April 2010 | Appointment of John Gallacher as a member (1 page) |
6 April 2010 | Appointment of Patrick Joseph Loftus as a member (1 page) |
6 April 2010 | Appointment of Patrick Joseph Loftus as a member (1 page) |
6 April 2010 | Appointment of John Gallacher as a member (1 page) |
22 March 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
22 March 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
22 March 2010 | Member's details changed for Bruce Wilson Anderson on 1 November 2009 (3 pages) |
22 February 2010 | Termination of appointment of Robert Macdonald as a member (1 page) |
22 February 2010 | Termination of appointment of Robert Macdonald as a member (1 page) |
22 February 2010 | Appointment of Anne Campbell Mcgregor as a member (1 page) |
22 February 2010 | Appointment of Anne Campbell Mcgregor as a member (1 page) |
25 January 2010 | Member's details changed for Michael Anthony Kane on 20 January 2010 (3 pages) |
25 January 2010 | Member's details changed for Michael Anthony Kane on 20 January 2010 (3 pages) |
22 January 2010 | Termination of appointment of Caroline Docherty as a member (2 pages) |
22 January 2010 | Termination of appointment of Caroline Docherty as a member (2 pages) |
22 January 2010 | Termination of appointment of Sheila Webster as a member (2 pages) |
22 January 2010 | Termination of appointment of Jane Steel as a member (2 pages) |
22 January 2010 | Termination of appointment of Jane Steel as a member (2 pages) |
22 January 2010 | Termination of appointment of Sheila Webster as a member (2 pages) |
21 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
21 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
6 May 2009 | Member's particulars sheila webster (1 page) |
6 May 2009 | Member resigned david kaye (1 page) |
6 May 2009 | Annual return made up to 26/01/09 (8 pages) |
6 May 2009 | Member's particulars sheila webster (1 page) |
6 May 2009 | Member resigned david kaye (1 page) |
6 May 2009 | Member resigned paul reilly (1 page) |
6 May 2009 | Annual return made up to 26/01/09 (8 pages) |
6 May 2009 | Member resigned paul reilly (1 page) |
12 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Annual return made up to 26/01/08 (8 pages) |
23 April 2008 | Annual return made up to 26/01/08 (8 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
25 July 2007 | New member appointed (1 page) |
25 July 2007 | Member resigned (1 page) |
25 July 2007 | Member resigned (1 page) |
25 July 2007 | New member appointed (1 page) |
25 July 2007 | New member appointed (1 page) |
25 July 2007 | New member appointed (1 page) |
4 April 2007 | Member's particulars changed (1 page) |
4 April 2007 | Annual return made up to 26/01/07 (7 pages) |
4 April 2007 | Annual return made up to 26/01/07 (7 pages) |
4 April 2007 | Member's particulars changed (1 page) |
17 March 2007 | Partic of mort/charge * (3 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Member resigned (1 page) |
9 March 2007 | New member appointed (1 page) |
9 March 2007 | New member appointed (1 page) |
9 March 2007 | Member resigned (1 page) |
9 March 2007 | New member appointed (1 page) |
9 March 2007 | New member appointed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 September 2006 | New member appointed (1 page) |
19 September 2006 | New member appointed (1 page) |
19 September 2006 | Member's particulars changed (1 page) |
19 September 2006 | Member's particulars changed (1 page) |
3 March 2006 | Member resigned (1 page) |
3 March 2006 | Member resigned (1 page) |
3 March 2006 | Member resigned (1 page) |
3 March 2006 | Annual return made up to 26/01/06 (6 pages) |
3 March 2006 | Member resigned (1 page) |
3 March 2006 | Annual return made up to 26/01/06 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2005 | Member resigned (1 page) |
9 February 2005 | Annual return made up to 26/01/05 (8 pages) |
9 February 2005 | Annual return made up to 26/01/05 (8 pages) |
9 February 2005 | Member resigned (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | New member appointed (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 June 2004 | Member resigned (1 page) |
14 June 2004 | New member appointed (1 page) |
14 June 2004 | Member resigned (1 page) |
14 June 2004 | New member appointed (1 page) |
6 May 2004 | Member's particulars changed (1 page) |
6 May 2004 | Member's particulars changed (1 page) |
6 May 2004 | Annual return made up to 13/02/04 (7 pages) |
6 May 2004 | Member's particulars changed (1 page) |
6 May 2004 | Member's particulars changed (1 page) |
6 May 2004 | Member's particulars changed (1 page) |
6 May 2004 | Annual return made up to 13/02/04 (7 pages) |
6 May 2004 | Member's particulars changed (1 page) |
15 March 2004 | New member appointed (1 page) |
15 March 2004 | New member appointed (1 page) |
24 October 2003 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
24 October 2003 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
21 July 2003 | Partic of mort/charge * (7 pages) |
21 July 2003 | Partic of mort/charge * (7 pages) |
10 July 2003 | New member appointed (1 page) |
10 July 2003 | Member resigned (1 page) |
10 July 2003 | New member appointed (1 page) |
10 July 2003 | Member resigned (1 page) |
2 July 2003 | New member appointed (1 page) |
2 July 2003 | New member appointed (1 page) |
13 February 2003 | Incorporation (7 pages) |
13 February 2003 | Incorporation (7 pages) |