Date | Description |
2024-03-17 |
delete office_emails ed..@rembrandtimber.com |
2024-03-17 |
delete email ed..@rembrandtimber.com |
2024-03-17 |
delete phone 0131 6578355 |
2024-03-17 |
insert address 16 Hawkhill Avenue, Edinburgh Centre, Edinburgh, EH7 6BU |
2024-03-17 |
insert email ha..@thornbridgesawmills.co.uk |
2024-03-17 |
insert email on..@rembrandtimber.co.uk |
2024-03-17 |
insert person June Cumming |
2024-03-17 |
insert person Tom Brown |
2024-03-17 |
insert phone 0131 554 8628 |
2024-03-17 |
update person_title Sarah Laing: Internal Sales => Assistant Manager |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD |
2023-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-23 |
insert person Adam Gilmour |
2023-06-23 |
insert person Craig Stewart |
2023-06-23 |
insert person Daniel Rigg-Forsyth |
2023-06-23 |
insert person David Tempest |
2023-06-23 |
insert person Debbie Campbell |
2023-06-23 |
insert person George Brown |
2023-06-23 |
insert person Heather King |
2023-06-23 |
insert person James Nicholson |
2023-06-23 |
insert person June Cumming |
2023-06-23 |
insert person Philip Kennedy |
2023-06-23 |
insert person Ross Philp |
2023-06-23 |
insert person Ryan Mann |
2023-06-23 |
insert person Sarah Laing |
2023-06-23 |
insert person Scott Findlay |
2023-06-23 |
insert person Sean Breen |
2023-06-23 |
insert person Stewart Millar |
2023-06-23 |
insert person Taury Taylor |
2023-06-23 |
insert person Tom Brown |
2023-06-23 |
insert person Zara Black |
2023-05-23 |
delete legal_emails le..@laver.co.uk |
2023-05-23 |
insert legal_emails le..@nationaltimbergroup.com |
2023-05-23 |
delete address Bramall Lane, Sheffield, S2 4RJ |
2023-05-23 |
delete email le..@laver.co.uk |
2023-05-23 |
insert address Thornbridge Yard, Laurieston Road, Grangemouth, FK3 8XX |
2023-05-23 |
insert address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX |
2023-05-23 |
insert address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX |
2023-05-23 |
insert email le..@nationaltimbergroup.com |
2023-05-23 |
insert registration_number SC188920 |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL TIMBER GROUP MIDCO LIMITED |
2023-04-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2013 |
2023-04-26 |
update statutory_documents CESSATION OF LHSL 2 LIMITED AS A PSC |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
delete sales_emails sa..@rembrandtimber.com |
2023-04-06 |
insert support_emails cu..@rembrand.co.uk |
2023-04-06 |
delete alias Timberworld |
2023-04-06 |
delete email e...@rembrandtimber.com |
2023-04-06 |
delete email sa..@rembrandtimber.com |
2023-04-06 |
delete index_pages_linkeddomain outdatedbrowser.com |
2023-04-06 |
delete index_pages_linkeddomain timberworld.co.uk |
2023-04-06 |
delete index_pages_linkeddomain vital.agency |
2023-04-06 |
delete phone 01324 612 121 |
2023-04-06 |
delete source_ip 46.101.93.249 |
2023-04-06 |
insert email cu..@rembrand.co.uk |
2023-04-06 |
insert index_pages_linkeddomain adobe.com |
2023-04-06 |
insert index_pages_linkeddomain alcotimber.co.uk |
2023-04-06 |
insert index_pages_linkeddomain hymortimber.co.uk |
2023-04-06 |
insert index_pages_linkeddomain inteldoors.co.uk |
2023-04-06 |
insert index_pages_linkeddomain nationaltimbersystems.co.uk |
2023-04-06 |
insert source_ip 209.97.143.165 |
2023-04-06 |
update founded_year 1982 => null |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RATCLIFFE |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA CHILTON |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCGILL |
2023-03-05 |
delete office_emails da..@rembrandtimber.com |
2023-03-05 |
delete address Unit 1, Castle Works
Edingham Industrial Estate
Dalbeattie
DG5 4NA |
2023-03-05 |
delete email da..@rembrandtimber.com |
2023-03-05 |
delete phone 01556 610 521 |
2022-11-29 |
delete address Glenshellach Business Park
Oban
PA34 4HG |
2022-11-29 |
delete email ob..@rembrandtimber.com |
2022-11-29 |
delete phone 01631 566 265 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-24 |
delete address 34 Longman Drive
Inverness
IV1 1SU |
2022-06-24 |
insert address 58 Seafield Road
Inverness
IV1 1SG |
2022-06-07 |
update num_mort_outstanding 8 => 3 |
2022-06-07 |
update num_mort_satisfied 11 => 16 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450011 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450012 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450013 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450015 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450016 |
2022-05-07 |
update num_mort_charges 16 => 19 |
2022-05-07 |
update num_mort_outstanding 5 => 8 |
2022-04-22 |
delete address Unit 4 Forties Road
Baldovie Industrial Esate
Dundee
DD4 0NS |
2022-04-22 |
insert address Unit 4 Forties Road
Baldovie Industrial Estate
Dundee
DD4 0NS |
2022-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450018 |
2022-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450019 |
2022-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450017 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2022-03-07 |
update num_mort_outstanding 6 => 5 |
2022-03-07 |
update num_mort_satisfied 10 => 11 |
2022-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450014 |
2022-01-07 |
update num_mort_charges 15 => 16 |
2022-01-07 |
update num_mort_outstanding 5 => 6 |
2021-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450016 |
2021-12-02 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450011 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-23 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA MARK CHILTON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-04-07 |
insert company_previous_name REMBRAND TIMBER LIMITED |
2020-04-07 |
update name REMBRAND TIMBER LIMITED => NATIONAL TIMBER GROUP SCOTLAND LIMITED |
2020-04-07 |
update num_mort_charges 14 => 15 |
2020-04-07 |
update num_mort_outstanding 4 => 5 |
2020-03-18 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450012 |
2020-03-14 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450014 |
2020-03-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450011 |
2020-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450015 |
2020-03-03 |
update statutory_documents COMPANY NAME CHANGED REMBRAND TIMBER LIMITED
CERTIFICATE ISSUED ON 03/03/20 |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT |
2019-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
2019-04-07 |
delete address SHIELHILL WOOD TEALING BY DUNDEE DD4 0PW |
2019-04-07 |
insert address THORNBRIDGE YARD LAURIESTON ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 8XX |
2019-04-07 |
update registered_address |
2019-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM, SHIELHILL WOOD, TEALING, BY DUNDEE, DD4 0PW |
2019-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON |
2019-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MASON |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT TODD BARCLAY |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 9 => 12 |
2018-10-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-10-07 |
update num_mort_outstanding 6 => 4 |
2018-10-07 |
update num_mort_satisfied 8 => 10 |
2018-08-21 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHSL 2 LIMITED |
2018-08-16 |
update statutory_documents CESSATION OF GEORGE EDWIN LOW AS A PSC |
2018-08-09 |
update num_mort_charges 10 => 14 |
2018-08-09 |
update num_mort_outstanding 2 => 6 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-07-19 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450014 |
2018-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450014 |
2018-07-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450011 |
2018-07-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450012 |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW MCGILL |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART WHITEFORD |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOW |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOW |
2018-07-10 |
update statutory_documents ADOPT ARTICLES 29/06/2018 |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450012 |
2018-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450013 |
2018-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0800450011 |
2018-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-05-10 |
update num_mort_outstanding 7 => 2 |
2018-05-10 |
update num_mort_satisfied 3 => 8 |
2018-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF LOW |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-04-06 |
update statutory_documents 02/04/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-17 |
update statutory_documents 02/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-04-09 |
update statutory_documents 02/04/14 FULL LIST |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWN |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD STEVENS |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-04-03 |
update statutory_documents 02/04/13 FULL LIST |
2012-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-04-18 |
update statutory_documents 02/04/12 FULL LIST |
2012-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-04-19 |
update statutory_documents 02/04/11 FULL LIST |
2011-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID ALEXANDER LOW / 01/02/2011 |
2011-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 01/02/2011 |
2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-04-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MASON |
2010-04-22 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN / 01/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD MALCOLM STEVENS / 01/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ALLISON / 01/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF LOW / 01/04/2010 |
2010-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 01/04/2010 |
2009-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLISON / 03/10/2008 |
2008-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOW / 25/02/2008 |
2008-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN MASON / 29/08/2007 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-06-02 |
update statutory_documents £ IC 590/300
29/04/04
£ SR 290@1=290 |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-20 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-06-16 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-04-16 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1999-02-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-11-26 |
update statutory_documents £ IC 640/590
30/09/98
£ SR 50@1=50 |
1998-11-09 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/09/98 |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
1998-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-04-18 |
update statutory_documents RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
1997-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS |
1996-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-07-24 |
update statutory_documents DEC MORT/CHARGE ***** |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS |
1995-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
1994-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-07-26 |
update statutory_documents £ IC 800/640
30/06/93
£ SR 160@1=160 |
1993-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-05 |
update statutory_documents APPROVE SHARE PURCHASE 30/06/93 |
1993-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS |
1993-03-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-05-26 |
update statutory_documents RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS |
1992-04-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS |
1990-06-19 |
update statutory_documents PARTIC OF MORT/CHARGE 6663 |
1990-04-12 |
update statutory_documents RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS |
1990-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-04-25 |
update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS |
1989-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-04-05 |
update statutory_documents G123 INC CAP BY £495000 - 310389 |
1989-04-05 |
update statutory_documents G88(2) 700 @ £1/ ORD MADE 310389 |
1989-04-05 |
update statutory_documents ALTER MEM AND ARTS 310389 |
1989-04-05 |
update statutory_documents INC CAP TO £500000 310389 |
1988-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/88 FROM:
LONGTOWN STREET, DUNDEE |
1988-06-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-26 |
update statutory_documents PARTIC OF MORT/CHARGE 4236 |
1988-04-12 |
update statutory_documents RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS |
1988-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-03-18 |
update statutory_documents RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS |
1987-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1982-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |