Hawick
Borders
TD9 8RX
Scotland
Director Name | James Alexander Thomson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Learig Denholm Hawick Borders Td9 |
Director Name | Arthur Leslie Rennie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 32 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | George Mitchell Peden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Westerdykes 25 Crumhaughhill Road Hawick Roxburghshire TD9 0BX Scotland |
Director Name | Susannah Catherine Cole |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Nether Blainslie Blainslie Galashiels Selkirkshire TD1 2PR Scotland |
Director Name | Charles Gray |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 14 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | Senga Griffiths |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Morven Venlaw High Road Peebles Peeblesshire EH45 8RL Scotland |
Director Name | Thomas Mitchell Landles Hartop |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Longhope Drive Hawick Roxburghshire TD9 0DU Scotland |
Director Name | William Robert Charters |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Hill Hawick Borders TD9 8BA Scotland |
Secretary Name | Senga Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Morven Venlaw High Road Peebles Peeblesshire EH45 8RL Scotland |
Director Name | James Edward Sugden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 June 2010) |
Role | Textile Manufacturer |
Correspondence Address | Glebe House Urquhart Elgin Moray IV30 6LG Scotland |
Director Name | Mr David Buist Ogilvie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Director Name | Mr Malcolm Thomas Grant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wilton Hill Hawick TD9 8BA Scotland |
Director Name | Mr Nicholas Alastair Charles Bannerman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Rise Hassendean Bank Denholm Roxburghshire TD9 8RX Scotland |
Director Name | Graeme Craig Sands |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Denholm Scottish Borders TD9 8LZ Scotland |
Secretary Name | William Robert Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Hill Hawick Borders TD9 8BA Scotland |
Director Name | Mr David Breckenridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathleigh Creebridge Newton Stewart Wigtownshire DG8 6NR Scotland |
Director Name | Elizabeth Ann Rae |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Briarwood Frankscroft Peebles EH45 9DX Scotland |
Director Name | James McCardle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2009) |
Role | Managing Director |
Correspondence Address | 13 West Scotland St Lane Edinburgh Midlothian EH3 6PT Scotland |
Director Name | Mr John Robert Hinchliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Toby Wood Farm Denby Dale Huddersfield HD8 8XE |
Director Name | Mr Ken Bech Pasternak |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Eredene, 39 Melrose Road Galashiels Selkirkshire TD1 2AT Scotland |
Director Name | David Nuttall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newlands 3 Crumelknowes Hawick Borders TD9 0NL Scotland |
Director Name | Mr Charles David Russell Sanderson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deanysyde Denholm Hawick Roxburghshire TD9 8SB Scotland |
Director Name | Mr Ian McGrattan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Loch Leven Main Street Kinnesswood Kinross KY13 9HN Scotland |
Director Name | Mr Benjamin Ian Hartop |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Weensgate Drive Hawick Roxburghshire TD9 9PF Scotland |
Director Name | Mr Iain Matheson Cormack |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex Begg & Co 17 Viewfield Ayr KA8 8HA Scotland |
Director Name | Mr Daniel Kim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 29 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Peter Scott 11 Buccleuch Street Hawick Roxburghshire TD9 0HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Deans Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2016) |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Forfeited Shares 9.43% Associate |
---|---|
4 at £1 | Forfeited Shares 7.55% Ordinary A |
3 at £1 | Alex Begg LTD 5.66% Ordinary B |
3 at £1 | Hawick Knitwear LTD 5.66% Ordinary B |
3 at £1 | James Johnston Of Elgin LTD 5.66% Ordinary B |
3 at £1 | John Buchan LTD 5.66% Ordinary B |
3 at £1 | Scott & Charters Hawick LTD 5.66% Ordinary B |
3 at £1 | Todd & Duncan LTD 5.66% Ordinary B |
3 at £1 | William Lockie & Co LTD 5.66% Ordinary B |
3 at £1 | Z Hinchliffe & Sons LTD 5.66% Ordinary B |
12 at £1 | Forfeited Shares 22.64% Ordinary B |
1 at £1 | Alex Begg LTD 1.89% Ordinary A |
1 at £1 | Hawick Knitwear LTD 1.89% Ordinary A |
1 at £1 | James Johnston Of Elgin LTD 1.89% Ordinary A |
1 at £1 | John Buchan LTD 1.89% Ordinary A |
1 at £1 | Scott & Charters Hawick LTD 1.89% Ordinary A |
1 at £1 | Todd & Duncan LTD 1.89% Ordinary A |
1 at £1 | William Lockie & Co LTD 1.89% Ordinary A |
1 at £1 | Z Hinchliffe & Sons LTD 1.89% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,253 |
Cash | £5,171 |
Current Liabilities | £1,104 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Termination of appointment of Ian Andrew Laird as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of David Nuttal as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of William Robert Charters as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of David Nuttal as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Ian Andrew Laird as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of William Robert Charters as a director on 6 September 2016 (1 page) |
7 November 2016 | Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Termination of appointment of Charles Sanderson as a director (1 page) |
27 March 2014 | Termination of appointment of Charles Sanderson as a director (1 page) |
8 March 2014 | Termination of appointment of Daniel Kim as a director (1 page) |
8 March 2014 | Termination of appointment of Daniel Kim as a director (1 page) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (24 pages) |
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (24 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders
|
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders
|
16 October 2012 | Appointment of Mr Daniel Kim as a director (3 pages) |
16 October 2012 | Appointment of Mr Daniel Kim as a director (3 pages) |
19 July 2012 | Appointment of Ian Andrew Laird as a director (3 pages) |
19 July 2012 | Appointment of Mr Iain Matheson Cormack as a director (3 pages) |
19 July 2012 | Appointment of Mr Iain Matheson Cormack as a director (3 pages) |
19 July 2012 | Appointment of Ian Andrew Laird as a director (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Termination of appointment of Ian Mcgrattan as a director (2 pages) |
11 June 2012 | Termination of appointment of Ian Mcgrattan as a director (2 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (12 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (12 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Termination of appointment of David Breckenridge as a director (2 pages) |
5 July 2011 | Termination of appointment of David Breckenridge as a director (2 pages) |
5 July 2011 | Termination of appointment of David Ogilvie as a director (2 pages) |
5 July 2011 | Termination of appointment of David Ogilvie as a director (2 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
19 August 2010 | Appointment of Benjamin Hartop as a director (3 pages) |
19 August 2010 | Appointment of Benjamin Hartop as a director (3 pages) |
23 July 2010 | Appointment of Ian Mcgrattan as a director (3 pages) |
23 July 2010 | Appointment of Ian Mcgrattan as a director (3 pages) |
9 July 2010 | Termination of appointment of James Sugden as a director (2 pages) |
9 July 2010 | Appointment of Nicholas Alistair Charles Bannerman as a director (3 pages) |
9 July 2010 | Termination of appointment of Ken Pasternak as a director (2 pages) |
9 July 2010 | Termination of appointment of James Sugden as a director (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Appointment of Nicholas Alistair Charles Bannerman as a director (3 pages) |
9 July 2010 | Termination of appointment of Ken Pasternak as a director (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Termination of appointment of James Mccardle as a director (2 pages) |
17 March 2010 | Termination of appointment of James Mccardle as a director (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (18 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (18 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
22 July 2009 | Appointment terminated director james thomson (1 page) |
22 July 2009 | Director appointed charles david russell sanderson (2 pages) |
22 July 2009 | Appointment terminated director james thomson (1 page) |
22 July 2009 | Director appointed charles david russell sanderson (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (15 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (15 pages) |
23 June 2008 | Director appointed david nuttal (1 page) |
23 June 2008 | Director appointed david nuttal (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Director appointed ken bech pasternak (1 page) |
4 June 2008 | Director appointed ken bech pasternak (1 page) |
7 February 2008 | Return made up to 12/02/08; full list of members (9 pages) |
7 February 2008 | Return made up to 12/02/08; full list of members (9 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (3 pages) |
17 August 2007 | New secretary appointed (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (10 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (10 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 April 2006 | Ad 01/09/05--------- £ si 1@1 (3 pages) |
18 April 2006 | Ad 01/09/05--------- £ si 1@1 (3 pages) |
5 April 2006 | Return made up to 12/02/06; no change of members (3 pages) |
5 April 2006 | Return made up to 12/02/06; no change of members (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 July 2005 | Ad 06/05/05-06/05/05 £ si 1@1=1 £ ic 51/52 (2 pages) |
15 July 2005 | Ad 06/05/05-06/05/05 £ si 1@1=1 £ ic 51/52 (2 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (15 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (15 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 July 2004 | Memorandum and Articles of Association (17 pages) |
8 July 2004 | Memorandum and Articles of Association (17 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
1 April 2004 | Ad 01/12/03--------- £ si 4@1 (2 pages) |
1 April 2004 | Return made up to 12/02/04; full list of members (14 pages) |
1 April 2004 | Ad 01/12/03--------- £ si 4@1 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 12/02/04; full list of members (14 pages) |
1 April 2004 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Return made up to 12/02/03; full list of members
|
17 February 2003 | Return made up to 12/02/03; full list of members
|
5 February 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 47/49 (2 pages) |
5 February 2003 | Ad 28/08/02--------- £ si 45@1=45 £ ic 2/47 (4 pages) |
5 February 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 47/49 (2 pages) |
5 February 2003 | Ad 28/08/02--------- £ si 45@1=45 £ ic 2/47 (4 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (3 pages) |
24 September 2002 | New secretary appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
23 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
20 September 2002 | Nc inc already adjusted 28/08/02 (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
20 September 2002 | Nc inc already adjusted 28/08/02 (2 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
8 April 2002 | New director appointed (3 pages) |
8 April 2002 | New director appointed (3 pages) |
8 April 2002 | New director appointed (3 pages) |
8 April 2002 | New director appointed (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (17 pages) |
12 February 2002 | Incorporation (17 pages) |