Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 October 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1994) |
Role | Finance Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 1997) |
Role | Financial Controller |
Correspondence Address | Yewcroft 28 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TG |
Secretary Name | Christopher Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 12 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Stagecoach (South) LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become due from northern scottish omnibuses limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank. Fully Satisfied |
---|---|
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from stagecoach (holdings) limited to the governor and company of the bank of scotland as agent for itself and each of t he banks (as defined in the charge) on any account whatsoever under the terms of the term loan agreement dated 26/1/90, the revolving credit and overdraft facility agreement dated 26/1/90 and the debenture. 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 |
8 December 1989 | Delivered on: 22 December 1989 Satisfied on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2022 | Application to strike the company off the register (1 page) |
14 July 2022 | Statement of capital on 14 July 2022
|
14 July 2022 | Solvency Statement dated 01/07/22 (1 page) |
14 July 2022 | Statement by Directors (1 page) |
14 July 2022 | Resolutions
|
28 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 1 May 2021 (4 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
16 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
16 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Stagecoach (South) Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Stagecoach (South) Limited as a person with significant control on 16 November 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
17 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
31 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
31 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
26 January 2000 | Return made up to 10/01/00; full list of members
|
26 January 2000 | Return made up to 10/01/00; full list of members
|
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre, 112, malling street, lewes, east sussex. BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre, 112, malling street, lewes, east sussex. BN7 2RB (1 page) |
22 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (1 page) |
22 December 1998 | New secretary appointed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
24 August 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
7 February 1997 | Return made up to 10/01/97; full list of members
|
7 February 1997 | Return made up to 10/01/97; full list of members
|
5 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
5 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (7 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (7 pages) |
13 August 1990 | Memorandum and Articles of Association (6 pages) |
13 August 1990 | Memorandum and Articles of Association (6 pages) |
11 January 1988 | Memorandum and Articles of Association (42 pages) |
11 January 1988 | Memorandum and Articles of Association (42 pages) |
30 September 1987 | Incorporation (37 pages) |
30 September 1987 | Incorporation (37 pages) |