Date | Description |
2021-05-07 |
delete address 44 ST ENOCH SQUARE GLASGOW SCOTLAND SCOTLAND G1 4DH |
2021-05-07 |
insert address ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX |
2021-05-07 |
update registered_address |
2021-04-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
REG PSC |
2021-04-20 |
update statutory_documents SAIL ADDRESS CREATED |
2021-04-07 |
update company_status Active => Liquidation |
2021-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM
44 ST ENOCH SQUARE
GLASGOW
SCOTLAND
G1 4DH
SCOTLAND |
2021-03-31 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-02-08 |
update accounts_last_madeup_date 2019-01-01 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-17 |
update statutory_documents SOLVENCY STATEMENT DATED 24/11/20 |
2020-12-17 |
update statutory_documents REDUCE ISSUED CAPITAL 24/11/2020 |
2020-12-17 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 100.00 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES CALLANDER |
2020-03-26 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES CALLANDER |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALBIR KELLY-BISLA |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-26 => 2019-01-01 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19 |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES FORD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE |
2019-03-14 |
delete otherexecutives ANTHONY DAVID STEELE |
2019-03-14 |
delete otherexecutives LUKE AMOS THOMAS |
2019-03-14 |
delete person ANTHONY DAVID STEELE |
2019-03-14 |
delete person LUKE AMOS THOMAS |
2019-03-14 |
delete person THOMAS STAMPER FULLER |
2019-03-14 |
delete secretary THOMAS STAMPER FULLER |
2019-03-14 |
insert otherexecutives CLAIRE MARGARET PAPE |
2019-03-14 |
insert person BALBIR KELLY-BISLA |
2019-03-14 |
insert person CLAIRE MARGARET PAPE |
2019-03-14 |
insert secretary BALBIR KELLY-BISLA |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED BALBIR KELLY-BISLA |
2018-12-14 |
update statutory_documents SECRETARY APPOINTED BALBIR KELLY-BISLA |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-26 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17 |
2018-09-24 |
update statutory_documents SECRETARY APPOINTED LUKE AMOS THOMAS |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2017-11-08 |
delete address 39 ST VINCENT PLACE GLASGOW SCOTLAND G1 2ER |
2017-11-08 |
insert address 44 ST ENOCH SQUARE GLASGOW SCOTLAND SCOTLAND G1 4DH |
2017-11-08 |
update accounts_last_madeup_date 2015-12-29 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update registered_address |
2017-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
39 ST VINCENT PLACE
GLASGOW
SCOTLAND
G1 2ER |
2017-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
39 ST VINCENT PLACE
GLASGOW
SCOTLAND
G1 2ER
SCOTLAND |
2017-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-20 |
delete person DENNIS READ |
2017-01-20 |
delete secretary DENNIS READ |
2017-01-20 |
insert person THOMAS STAMPER FULLER |
2017-01-20 |
insert secretary THOMAS STAMPER FULLER |
2017-01-20 |
update person_usual_residence_country LUKE AMOS THOMAS: UNITED KINGDOM => ENGLAND |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-29 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-09 |
update statutory_documents SECRETARY APPOINTED MR THOMAS STAMPER FULLER |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS READ |
2016-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15 |
2016-04-14 |
delete otherexecutives NEIL COOPER |
2016-04-14 |
delete person NEIL COOPER |
2016-04-14 |
update number_of_registered_officers 4 => 3 |
2016-02-12 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-12 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-30 |
update statutory_documents 14/01/16 FULL LIST |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14 |
2015-02-07 |
delete address 39 ST VINCENT PLACE GLASGOW SCOTLAND SCOTLAND G1 2ER |
2015-02-07 |
insert address 39 ST VINCENT PLACE GLASGOW SCOTLAND G1 2ER |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-26 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-01 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
delete address 29/31 BARNTON STREET STIRLING FK8 1HF |
2014-04-07 |
insert address 39 ST VINCENT PLACE GLASGOW SCOTLAND SCOTLAND G1 2ER |
2014-04-07 |
update registered_address |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
29/31 BARNTON STREET
STIRLING
FK8 1HF |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-24 |
update statutory_documents 14/01/14 FULL LIST |
2013-11-13 |
insert otherexecutives LUKE AMOS THOMAS |
2013-11-13 |
insert person LUKE AMOS THOMAS |
2013-11-13 |
update number_of_registered_officers 3 => 4 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-27 => 2013-01-01 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13 |
2013-09-27 |
update statutory_documents DIRECTOR APPOINTED LUKE AMOS THOMAS |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-28 => 2011-12-27 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-25 |
update statutory_documents 14/01/13 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11 |
2012-01-23 |
update statutory_documents 14/01/12 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10 |
2011-01-25 |
update statutory_documents 14/01/11 FULL LIST |
2010-08-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANE |
2010-07-02 |
update statutory_documents DIRECTOR APPOINTED MR NEIL COOPER |
2010-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09 |
2010-02-11 |
update statutory_documents 14/01/10 FULL LIST |
2009-12-16 |
update statutory_documents 14/01/09 FULL LIST |
2009-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/08 |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID STEELE |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN SPEARING |
2008-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/08 |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/06 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/05 |
2006-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-03 |
update statutory_documents SECRETARY RESIGNED |
2006-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/04 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS |
2005-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/03 |
2004-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-26 |
update statutory_documents SECRETARY RESIGNED |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS |
2003-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/02 |
2002-10-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
9/15 NORTH DRIVE
GLASGOW
G1 4BL |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/00 |
2001-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 14/01/01; NO CHANGE OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/99 |
2000-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS |
2000-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/98 |
1999-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-07 |
update statutory_documents SECRETARY RESIGNED |
1999-03-25 |
update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS |
1998-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/98 FROM:
82 NEILSTON RD
PAISLEY
PA2 6BZ |
1998-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/97 |
1998-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-02-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-17 |
update statutory_documents APPROVED FINAN ASSISTAN 02/12/97 |
1997-12-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS |
1997-03-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-21 |
update statutory_documents SECRETARY RESIGNED |
1996-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/95 |
1996-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
82 NEILSTON STREET
PAISLEY
PA2 6BZ |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS |
1995-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/94 |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS |
1994-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/93 |
1994-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-08-11 |
update statutory_documents ADOPT MEM AND ARTS 01/08/94 |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS |
1994-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-03-17 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1994-03-17 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1994-03-10 |
update statutory_documents ALTER MEM AND ARTS 25/02/94 |
1994-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1994-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/92 |
1993-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS |
1993-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-06-12 |
update statutory_documents RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS |
1992-04-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-04-02 |
update statutory_documents ALTER MEM AND ARTS 23/03/92 |
1991-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/91 |
1991-06-29 |
update statutory_documents RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS |
1990-11-22 |
update statutory_documents RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS |
1990-10-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1990-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89 |
1990-06-22 |
update statutory_documents DEC MORT/CHARGE 6788 |
1990-06-22 |
update statutory_documents DEC MORT/CHARGE 6789 |
1990-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/12/88 |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-12 |
update statutory_documents ALTER MEM AND ARTS 21/12/89 |
1990-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE 2678 |
1990-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE 2679 |
1990-03-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-03-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-11 |
update statutory_documents PARTIC OF MORT/CHARGE 363 |
1990-01-11 |
update statutory_documents PARTIC OF MORT/CHARGE 364 |
1989-10-12 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-10-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 15/12 TO 30/09 |
1989-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-16 |
update statutory_documents SECRETARY RESIGNED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 15/12 |
1988-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/88 |
1988-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-08-11 |
update statutory_documents RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS |
1988-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/88 FROM:
9/15 NORTH DRIVE
GLASGOW
G1 48L |
1987-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/87 |
1987-11-04 |
update statutory_documents COMPANY NAME CHANGED
WILLIAM HILL (GLASGOW) LIMITED
CERTIFICATE ISSUED ON 05/11/87 |
1987-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-21 |
update statutory_documents RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS |
1987-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-11-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS |
1986-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/86 |