Byker
Newcastle On Tyne
NE6 1DX
Director Name | Mr Andrew Anderson |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Fitter & Turner |
Correspondence Address | 20 Commercial Road Byker Newcastle Upon Tyne Tyne & Wear NE6 2FN |
Director Name | Mr Alan Canolish |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Accountant |
Correspondence Address | 44 Romsey Grove Newcastle Upon Tyne Tyne & Wear NE15 8TE |
Director Name | Mr Donald Gibson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 February 2008) |
Role | Retired None |
Correspondence Address | 26 Orpington Avenue Newcastle Upon Tyne Tyne & Wear NE6 2RW |
Director Name | Mr Robert Mathinson |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Clerk |
Correspondence Address | 33 Dunmorlie Street Newcastle Upon Tyne Tyne & Wear NE6 2JL |
Director Name | Mr Trevor Patterson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Driver |
Correspondence Address | 35 Burwood Road Walker Newcastle Upon Tyne Tyne & Wear NE6 3SY |
Director Name | Mr David Smith |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Plumber |
Correspondence Address | 1 Jane Street Byker Newcastle Upon Tyne Tyne & Wear NE6 2AU |
Director Name | Mr Kenneth Turner |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Driver (Royal Mail) |
Correspondence Address | 31 Greencroft Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 4YP |
Director Name | Mr William Wesley |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Retired |
Correspondence Address | 279 Stoneleigh Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8XN |
Secretary Name | Mr Shaun Robert Frederick Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 February 1992) |
Role | Company Director |
Correspondence Address | 41 Sackville Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SY |
Secretary Name | Mr Brian Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Ware Houseman |
Correspondence Address | 17 Eastcote Terrace Byker Newcastle Upon Tyne Tyne & Wear NE6 3NB |
Director Name | Alan Quinn Dowling |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1998) |
Role | Driver |
Correspondence Address | 196 Commercial Road Newcastle Newcastle Tyne & Wear NE6 2ED |
Director Name | George Thomas Gray |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(92 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 October 2007) |
Role | Contract Manager |
Correspondence Address | 45 Sixth Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5YN |
Director Name | Barry James Butler |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(92 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Scarborough Court Newcastle Tyne & Wear NE6 2TG |
Director Name | Graham Faulder |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 November 2001) |
Role | Owner/Driver |
Correspondence Address | 199 Fossway Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4QX |
Director Name | Anthony Kenna |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2004) |
Role | Power Plant Operator |
Correspondence Address | 7 Irthing Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2TQ |
Director Name | Lawrence McLeary |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corby Gardens Newcastle Tyne & Wear NE6 4EU |
Director Name | Raymond Shiel |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2006) |
Role | Plasterer |
Correspondence Address | 17 Long Headlam Newcastle Tyne & Wear NE6 2ES |
Secretary Name | John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(92 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 October 2007) |
Role | Courier |
Correspondence Address | 121 Charlotte Street Wallsend Tyne & Wear NE28 7PU |
Director Name | Walter Stewart |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(93 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2004) |
Role | Retired |
Correspondence Address | 59 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PX |
Director Name | George Sinclair |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(105 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lynfield Court Newcastle Upon Tyne Tyne And Wear NE5 3TL |
Director Name | Graham Peter Cowling |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Morton Street Byker Newcastle Upon Tyne Tyne And Wear NE6 2TS |
Director Name | Richard Temple |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winship Terrace Byker Newcastle Upon Tyne Tyne And Wear NE6 2JY |
Director Name | William Richardson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2008(105 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Low Fold Newcastle Upon Tyne Tyne & Wear NE6 1AD |
Secretary Name | Terrence Merrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2011) |
Role | Administration Assistant |
Correspondence Address | 193 Grace Street Byker Newcastle Upon Tyne NE6 2RR |
Director Name | Simon Lee Murphy |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(106 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2017) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingston Avenue Walker Newcastle Northumberland NE6 2SQ |
Secretary Name | Barry James Butler |
---|---|
Status | Resigned |
Appointed | 23 October 2011(109 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2018) |
Role | Company Director |
Correspondence Address | 11 Scarborough Court Newcastle Upon Tyne NE6 2TG |
Director Name | Douglas Sneddon |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2012(110 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2016) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 290 Shields Road Byker Tyne And Wear NE6 1DX |
Director Name | Mr Leslie Roger Bradley |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(116 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 290 Shields Road Byker Newcastle On Tyne NE6 1DX |
Director Name | Mr Gary Kerr |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(116 years after company formation) |
Appointment Duration | 7 months (resigned 27 November 2018) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 290 Shields Road Byker Newcastle On Tyne NE6 1DX |
Director Name | Mr Tony Bailes |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(116 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Scarborough Rd Walker Newcastle Upon Tyne NE6 2RU |
Director Name | Miss Anne Marie Connell |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(118 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 290 Shields Road Byker Newcastle On Tyne NE6 1DX |
Telephone | 0191 2656921 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 290 Shields Road Byker Newcastle On Tyne NE6 1DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
- | OTHER 95.24% - |
---|---|
4 at £2.5 | John Robson 0.45% Ordinary |
3 at £2.5 | David Campbell 0.34% Ordinary |
3 at £2.5 | David Smith 0.34% Ordinary |
3 at £2.5 | Jeffrey Thompson 0.34% Ordinary |
3 at £2.5 | Richard Parker 0.34% Ordinary |
2 at £2.5 | A. Nealings 0.23% Ordinary |
2 at £2.5 | Brian Wilson 0.23% Ordinary |
2 at £2.5 | D. Ashton 0.23% Ordinary |
2 at £2.5 | D. Buckland 0.23% Ordinary |
2 at £2.5 | David Evans 0.23% Ordinary |
2 at £2.5 | J. Carr 0.23% Ordinary |
2 at £2.5 | James Archer 0.23% Ordinary |
2 at £2.5 | R. Robinson 0.23% Ordinary |
2 at £2.5 | Thomas Henderson 0.23% Ordinary |
2 at £2.5 | Thomas Sword 0.23% Ordinary |
2 at £2.5 | Tony Bailes 0.23% Ordinary |
1 at £2.5 | G. Adams 0.11% Ordinary |
1 at £2.5 | H. Adamson 0.11% Ordinary |
1 at £2.5 | R. Adamson 0.11% Ordinary |
1 at £2.5 | Robert Adams 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,768 |
Cash | £2,677 |
Current Liabilities | £20,090 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 December 1994 | Delivered on: 15 December 1994 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £114,765.27 and all other monies due or to become due from the company to scottish & newcastle PLC or any of its present or future subsidiary companies or their assigns or nominees on any account whatsoever. Particulars: All that l/h premises k/as 284,286 and 290 shields road and 3 potts street byker newcastle upon tyne and k/as byker & heaton union club limited together with all buildings erected thereon and all fixtures plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 February 1985 | Delivered on: 2 March 1985 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Mortgage Secured details: A £30,000 and all monies due or to become due from the company to the chargee. Particulars: F/H byker heaton union club 290 shields road newcastle upon tyne. Outstanding |
7 February 1992 | Delivered on: 12 February 1992 Satisfied on: 30 March 1995 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £111,565.15 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 1987 | Delivered on: 30 November 1988 Satisfied on: 29 February 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal mortgage Secured details: £25,00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at shields rd byker newcastle upon tyne with the premises erected thereon or on some part there of & k/a 290 shields rd together with all fixtures & fittings & the goodwill of the business & the benefit of the justices licence. Fully Satisfied |
24 December 1987 | Delivered on: 8 January 1988 Satisfied on: 29 February 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal mortgage Secured details: £5,000 and all other monies due or to become due from the company and the trading companies as defined in the charge to the chargee on any account whatsoever. Particulars: F/H land at shields rd byker newcastle upon tyne & the premises erected thereon or on some part thereof & k/a 290 shields rd. & all fixtures & fittings & the goodwill of the business & the benefit of the justices licence. Fully Satisfied |
27 November 1987 | Delivered on: 30 November 1987 Satisfied on: 29 February 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal mortgage Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at shields rd. Byker, newcastle-upon-tyne and premises erected thereon or on some part thereof and k/a 290 shields rd. And all fixtures and fittings and the business and the benefit of the justices licence. Fully Satisfied |
20 March 1987 | Delivered on: 23 March 1987 Satisfied on: 29 February 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £5,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land situate at shields road byker newcastle upon tyne together with the premises k/a 290 shields road all fixtures and fittings and all the goodwill of the business. Fully Satisfied |
28 April 1983 | Delivered on: 12 May 1983 Satisfied on: 22 December 1987 Persons entitled: Allied Breweries Limited Classification: Further charge Secured details: £23,000.00. Particulars: 290 shields road, newcastle upon tyne. Fully Satisfied |
15 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 March 2021 | Termination of appointment of Anne Marie Connell as a director on 12 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Tony Bailes as a director on 3 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 August 2020 | Appointment of Miss Anne Marie Connell as a director on 30 July 2020 (2 pages) |
5 August 2020 | Notification of a person with significant control statement (2 pages) |
9 March 2020 | Cessation of Leslie Roger Bradley as a person with significant control on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Leslie Roger Bradley as a director on 9 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 September 2019 | Appointment of Mr Alan Quentin Dowling as a director on 15 April 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Gary Kerr as a director on 27 November 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 October 2018 | Appointment of Mr Tony Bailes as a director on 17 August 2018 (2 pages) |
20 August 2018 | Satisfaction of charge 8 in full (4 pages) |
20 August 2018 | Satisfaction of charge 2 in full (4 pages) |
25 April 2018 | Notification of Leslie Roger Bradley as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Leslie Roger Bradley as a director on 25 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Gary Kerr as a director on 25 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Barry James Butler as a director on 25 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Barry James Butler as a secretary on 25 April 2018 (1 page) |
25 April 2018 | Cessation of Barry James Butler as a person with significant control on 25 April 2018 (1 page) |
25 April 2018 | Cessation of Barry James Butler as a person with significant control on 25 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Simon Lee Murphy as a director on 17 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Simon Lee Murphy as a director on 17 January 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Termination of appointment of Douglas Sneddon as a director on 14 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Douglas Sneddon as a director on 14 May 2016 (1 page) |
12 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 February 2015 | Termination of appointment of Lawrence Mcleary as a director on 21 October 2014 (1 page) |
4 February 2015 | Termination of appointment of Lawrence Mcleary as a director on 21 October 2014 (1 page) |
14 January 2015 | Termination of appointment of William Richardson as a director on 28 December 2012 (2 pages) |
14 January 2015 | Termination of appointment of William Richardson as a director on 28 December 2012 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (67 pages) |
21 February 2013 | Termination of appointment of Graham Cowling as a director (1 page) |
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (67 pages) |
21 February 2013 | Termination of appointment of Graham Cowling as a director (1 page) |
20 February 2013 | Termination of appointment of Graham Cowling as a director (1 page) |
20 February 2013 | Termination of appointment of Graham Cowling as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Appointment of Douglas Sneddon as a director (2 pages) |
27 June 2012 | Termination of appointment of Richard Temple as a director (1 page) |
27 June 2012 | Termination of appointment of George Sinclair as a director (1 page) |
27 June 2012 | Appointment of Douglas Sneddon as a director (2 pages) |
27 June 2012 | Termination of appointment of Richard Temple as a director (1 page) |
27 June 2012 | Termination of appointment of George Sinclair as a director (1 page) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (69 pages) |
9 February 2012 | Director's details changed for William Richardson on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Graham Peter Cowling on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for George Sinclair on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Simon Lee Murphy on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Lawrence Mcleary on 23 January 2012 (2 pages) |
9 February 2012 | Termination of appointment of Terrence Merrin as a secretary (1 page) |
9 February 2012 | Director's details changed for Barry James Butler on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Richard Temple on 23 January 2012 (2 pages) |
9 February 2012 | Appointment of Barry James Butler as a secretary (2 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (69 pages) |
9 February 2012 | Director's details changed for William Richardson on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Graham Peter Cowling on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for George Sinclair on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Lawrence Mcleary on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Simon Lee Murphy on 23 January 2012 (2 pages) |
9 February 2012 | Termination of appointment of Terrence Merrin as a secretary (1 page) |
9 February 2012 | Director's details changed for Barry James Butler on 23 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Richard Temple on 23 January 2012 (2 pages) |
9 February 2012 | Appointment of Barry James Butler as a secretary (2 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (31 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (31 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (38 pages) |
4 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (38 pages) |
1 August 2009 | Return made up to 31/12/08; full list of members (23 pages) |
1 August 2009 | Director's change of particulars / william richardson / 09/05/2008 (1 page) |
1 August 2009 | Return made up to 31/12/08; full list of members (23 pages) |
1 August 2009 | Director's change of particulars / william richardson / 09/05/2008 (1 page) |
30 July 2009 | Director's change of particulars / william richardson / 19/08/2008 (1 page) |
30 July 2009 | Director's change of particulars / william richardson / 19/08/2008 (1 page) |
29 June 2009 | Director's change of particulars / barry butler / 14/03/2008 (1 page) |
29 June 2009 | Appointment terminated director donald gibson (1 page) |
29 June 2009 | Director's change of particulars / barry butler / 14/03/2008 (1 page) |
29 June 2009 | Appointment terminated director donald gibson (1 page) |
10 June 2009 | Director's change of particulars / donald gibson / 08/01/2008 (1 page) |
10 June 2009 | Director appointed george sinclair (1 page) |
10 June 2009 | Director's change of particulars / donald gibson / 08/01/2008 (1 page) |
10 June 2009 | Director appointed george sinclair (1 page) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Director's change of particulars / lawrence mcleary / 30/09/2008 (1 page) |
4 June 2009 | Appointment terminated director george gray (1 page) |
4 June 2009 | Appointment terminated secretary john day (1 page) |
4 June 2009 | Director appointed graham peter cowling (1 page) |
4 June 2009 | Director's change of particulars / lawrence mcleary / 30/09/2008 (1 page) |
4 June 2009 | Appointment terminated director george gray (1 page) |
4 June 2009 | Appointment terminated secretary john day (1 page) |
4 June 2009 | Director appointed graham peter cowling (1 page) |
21 April 2009 | Director appointed richard temple (1 page) |
21 April 2009 | Director appointed william richardson (1 page) |
21 April 2009 | Director appointed simon lee murphy (2 pages) |
21 April 2009 | Secretary appointed terence merrin (2 pages) |
21 April 2009 | Director appointed richard temple (1 page) |
21 April 2009 | Director appointed william richardson (1 page) |
21 April 2009 | Director appointed simon lee murphy (2 pages) |
21 April 2009 | Secretary appointed terence merrin (2 pages) |
22 January 2009 | Return made up to 31/12/07; no change of members (40 pages) |
22 January 2009 | Return made up to 31/12/07; no change of members (40 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 November 2007 | Return made up to 31/12/06; change of members
|
16 November 2007 | Return made up to 31/12/06; change of members
|
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 April 2005 | Return made up to 31/12/04; full list of members
|
15 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 April 2005 | Return made up to 31/12/04; full list of members
|
6 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (41 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (41 pages) |
28 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
28 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members
|
2 April 2002 | Return made up to 31/12/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 July 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 July 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 July 1999 | Return made up to 31/12/98; bulk list available separately
|
19 July 1999 | Return made up to 31/12/98; bulk list available separately
|
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 January 1998 | Return made up to 31/12/96; no change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 31/12/96; no change of members
|
8 January 1998 | New director appointed (2 pages) |
13 November 1997 | Full accounts made up to 29 December 1996 (9 pages) |
13 November 1997 | Full accounts made up to 29 December 1996 (9 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 January 1996 | Full accounts made up to 1 January 1995 (10 pages) |
17 January 1996 | Full accounts made up to 1 January 1995 (10 pages) |
17 January 1996 | Full accounts made up to 1 January 1995 (10 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1902 | Incorporation (43 pages) |