Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW |
Director Name | Mr Mark Alexander Aspinwall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW |
Director Name | Mr Ian Ralph Dobbs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Cottage Stocks Road Aldbury Tring Herts HP23 5RU |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Gb-Sct |
Correspondence Address | Wester Ballindean House Inchture Perth Perthshire PH14 9QS Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Miss Jill Stevenson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3fl 11 Forres Street Edinburgh Midlothian EH3 6BJ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Jacob Henry Kelly |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rathcoole Gardens London N8 9NB |
Director Name | Mr Stewart Hartland Palmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tinten Lane Poundbury Dorchester Dorset DT1 3WP |
Secretary Name | Mr Andrew Charles West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Maiden Erlegh Drive Earley Reading Berkshire RG6 7HP |
Director Name | Mr Andrew Charles West |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Maiden Erlegh Drive Earley Reading Berkshire RG6 7HP |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Frederick William Mackintosh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2008) |
Role | Engineering Director |
Correspondence Address | Hafod Edenvale Dormans Park East Grinstead West Sussex RH19 2LT |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 January 2012) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | 8 Hazel Close Colden Common Winchester Hampshire SO21 1DL |
Director Name | Mr James Charles Burt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2008) |
Role | Railway Management |
Country of Residence | England |
Correspondence Address | Brambleside 6 Tudor Farm Close Kingsnorth Ashford Kent TN23 3EB |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ |
Director Name | Mr Timothy Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2019) |
Role | Railway Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW |
Director Name | Mr Christian Roth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German,British |
Status | Resigned |
Appointed | 05 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ |
Director Name | Mr Arthur Pretorius |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2017) |
Role | Rail Transport Director |
Country of Residence | England |
Correspondence Address | 41-45 Blackfriars Road London SE1 8NZ |
Director Name | Mrs Margaret Patricia Veronica Kay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 August 2017) |
Role | Hr Specialist/ Managing Director |
Country of Residence | England |
Correspondence Address | 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Timothy Brendan Kavanagh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East Coast House 25 Skeldergate York North Yorkshire YO1 6DH |
Director Name | Mr Danny Elford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mannering Green Farm Old Surrenden Manor Road Bethersden Kent TN26 3DJ |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | www.southwesttrains.co.uk |
---|
Registered Address | 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £866,837,000 |
Net Worth | £4,209,000 |
Cash | £131,239,000 |
Current Liabilities | £308,106,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
23 April 2001 | Delivered on: 6 January 2011 Persons entitled: Angel Trains Limited Classification: Assignment of sra undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title and interest in to and under the sra undertaking insofar as it relates to the lease arising out of or in coonection with any breach or non-performance see image for full details. Outstanding |
---|---|
23 April 2001 | Delivered on: 6 January 2011 Persons entitled: Siemens PLC Classification: Assignement of sra undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the sra undertaking insofar as it relates to the service agreement see image for full details. Outstanding |
2 February 2007 | Delivered on: 12 February 2007 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sterling account and all sums of money standing to the credit of the account,together with all interest thereon. See the mortgage charge document for full details. Outstanding |
2 February 2007 | Delivered on: 12 February 2007 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sterling account and all sums of money standing to the credit of the account,together with interest thereon. See the mortgage charge document for full details. Outstanding |
4 February 2007 | Delivered on: 10 February 2007 Persons entitled: Angel Trains Limited Classification: Assignment of service agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property. See the mortgage charge document for full details. Outstanding |
26 June 2023 | Termination of appointment of Andrew Charles West as a director on 30 May 2023 (1 page) |
---|---|
2 May 2023 | Appointment of Mr Mark Alexander Aspinwall as a director on 28 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Timothy Brendan Kavanagh as a director on 28 April 2023 (1 page) |
2 May 2023 | Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Bruce Maxwell Dingwall as a director on 28 April 2023 (2 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
25 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page) |
31 May 2022 | Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages) |
16 February 2022 | Full accounts made up to 1 May 2021 (22 pages) |
15 February 2022 | Satisfaction of charge 4 in full (4 pages) |
26 November 2021 | Satisfaction of charge 1 in full (1 page) |
26 November 2021 | Satisfaction of charge 3 in full (1 page) |
26 November 2021 | Satisfaction of charge 2 in full (1 page) |
26 November 2021 | Satisfaction of charge 5 in full (1 page) |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 2 May 2020 (22 pages) |
21 January 2021 | Appointment of Timothy Brendan Kavanagh as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Neil Micklethwaite as a director on 8 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 27 April 2019 (26 pages) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Timothy Colin Shoveller as a director on 31 May 2019 (1 page) |
13 February 2019 | Appointment of Michael John Vaux as a secretary on 28 January 2019 (2 pages) |
13 February 2019 | Termination of appointment of Andrew Charles West as a secretary on 28 January 2019 (1 page) |
21 January 2019 | Full accounts made up to 28 April 2018 (38 pages) |
4 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Margaret Patricia Veronica Kay as a director on 19 August 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
31 August 2017 | Full accounts made up to 29 April 2017 (38 pages) |
31 August 2017 | Full accounts made up to 29 April 2017 (38 pages) |
6 April 2017 | Termination of appointment of Arthur Pretorius as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Arthur Pretorius as a director on 24 March 2017 (1 page) |
9 March 2017 | Appointment of Mrs Margaret Patricia Veronica Kay as a director on 6 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Margaret Patricia Veronica Kay as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Christian Roth as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Christian Roth as a director on 3 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (42 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (42 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mr Arthur Pretorius as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Arthur Pretorius as a director on 5 July 2016 (2 pages) |
23 November 2015 | Full accounts made up to 2 May 2015 (37 pages) |
23 November 2015 | Full accounts made up to 2 May 2015 (37 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 June 2015 | Termination of appointment of Jacob Henry Kelly as a director on 17 February 2015 (1 page) |
4 June 2015 | Termination of appointment of Jacob Henry Kelly as a director on 17 February 2015 (1 page) |
19 January 2015 | Full accounts made up to 26 April 2014 (36 pages) |
19 January 2015 | Full accounts made up to 26 April 2014 (36 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 January 2014 | Accounts made up to 27 April 2013 (39 pages) |
8 January 2014 | Accounts made up to 27 April 2013 (39 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Ross John Paterson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Ross John Paterson on 25 March 2013 (2 pages) |
15 January 2013 | Accounts made up to 28 April 2012 (39 pages) |
15 January 2013 | Accounts made up to 28 April 2012 (39 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Appointment of Mr Jacob Henry Kelly as a director (2 pages) |
26 July 2012 | Appointment of Mr Jacob Henry Kelly as a director (2 pages) |
16 July 2012 | Appointment of Mr Christian Roth as a director (2 pages) |
16 July 2012 | Appointment of Mr Christian Roth as a director (2 pages) |
21 February 2012 | Appointment of Mr Timothy Colin Shoveller as a director (2 pages) |
21 February 2012 | Appointment of Mr Timothy Colin Shoveller as a director (2 pages) |
5 February 2012 | Termination of appointment of Ian Johnston as a director (1 page) |
5 February 2012 | Termination of appointment of Ian Johnston as a director (1 page) |
13 January 2012 | Termination of appointment of Andrew Pitt as a director (1 page) |
13 January 2012 | Accounts made up to 30 April 2011 (38 pages) |
13 January 2012 | Accounts made up to 30 April 2011 (38 pages) |
13 January 2012 | Termination of appointment of Andrew Pitt as a director (1 page) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Accounts made up to 1 May 2010 (36 pages) |
12 January 2011 | Accounts made up to 1 May 2010 (36 pages) |
12 January 2011 | Accounts made up to 1 May 2010 (36 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (3 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (3 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Accounts made up to 2 May 2009 (33 pages) |
22 January 2010 | Accounts made up to 2 May 2009 (33 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Johnston on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Charles West on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Johnston on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Charles West on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Charles West on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Johnston on 2 October 2009 (2 pages) |
12 October 2009 | Appointment of Mr Andrew Christopher Pitt as a director (2 pages) |
12 October 2009 | Termination of appointment of Stewart Palmer as a director (1 page) |
12 October 2009 | Termination of appointment of Stewart Palmer as a director (1 page) |
12 October 2009 | Appointment of Mr Andrew Christopher Pitt as a director (2 pages) |
4 March 2009 | Appointment terminated director ian dobbs (1 page) |
4 March 2009 | Appointment terminated director ian dobbs (1 page) |
27 January 2009 | Accounts made up to 26 April 2008 (31 pages) |
27 January 2009 | Accounts made up to 26 April 2008 (31 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
13 November 2008 | Appointment terminated director frederick mackintosh (1 page) |
13 November 2008 | Appointment terminated director frederick mackintosh (1 page) |
13 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
22 January 2008 | Accounts made up to 28 April 2007 (30 pages) |
22 January 2008 | Accounts made up to 28 April 2007 (30 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
8 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
14 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (6 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (6 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
12 February 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members; amend (8 pages) |
21 December 2006 | Ad 09/10/06--------- £ si 190@1 (2 pages) |
21 December 2006 | Ad 09/10/06--------- £ si 190@1 (2 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members; amend (8 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Nc inc already adjusted 09/10/06 (1 page) |
19 October 2006 | Nc inc already adjusted 09/10/06 (1 page) |
19 October 2006 | Resolutions
|
10 October 2006 | Registered office changed on 10/10/06 from: friars bridge court 41-45 blackfriars road london SE1 8NZ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: friars bridge court 41-45 blackfriars road london SE1 8NZ (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o stagecoach services LIMITED daw bank stockport cheshire SK3 0DU (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o stagecoach services LIMITED daw bank stockport cheshire SK3 0DU (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
20 September 2006 | Accounts made up to 30 April 2006 (9 pages) |
20 September 2006 | Accounts made up to 30 April 2006 (9 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | New director appointed (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
14 November 2005 | Ad 21/10/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 12 arthur street london EC4R 9AB (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 12 arthur street london EC4R 9AB (1 page) |
14 November 2005 | Ad 21/10/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
14 November 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
2 November 2005 | Ad 26/10/05-26/10/05 £ si [email protected]=9 £ ic 1/10 (1 page) |
2 November 2005 | Ad 26/10/05-26/10/05 £ si [email protected]=9 £ ic 1/10 (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Incorporation (20 pages) |
21 October 2005 | Incorporation (20 pages) |