Dundee
DD3 0RT
Scotland
Director Name | Mrs Caroline Amanda Kee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 2017(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Ms Kerry Lee Busfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Thomas Hertrich |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 October 2023(77 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | James Gay Adamson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 1998) |
Role | Managing Director |
Correspondence Address | 11 Laxford Crescent Dalgety Bay Dunfermline Fife KY11 5TX Scotland |
Director Name | Edward James Galbraith Connal |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Strathisla 10 Kinnoull Hill Place Perth Perthshire PH2 7DD Scotland |
Director Name | William Thomas Oshea |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 1996) |
Role | Snr Vice President-At & T Glob |
Correspondence Address | 496 Timberlea Trail Kettering Ohio 45429 United States |
Director Name | Daniel Joseph Obrien |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 65 Elie Avenue Broughty Ferry Dundee Angus DD5 3SJ Scotland |
Director Name | Mr Patrick Robert Mill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Managing Director-Ncr Limited |
Correspondence Address | 53 Warwick Road London W5 5PZ |
Secretary Name | Edward James Galbraith Connal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Strathisla 10 Kinnoull Hill Place Perth Perthshire PH2 7DD Scotland |
Director Name | Philip George Mantle |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Md-At & T Global Information S |
Correspondence Address | 63 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(49 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1998) |
Role | Managing Director |
Correspondence Address | 95 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Per Olof Loof |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 May 1996(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Park Cottage 2 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Daniel Joseph Obrien |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 65 Elie Avenue Broughty Ferry Dundee Angus DD5 3SJ Scotland |
Director Name | Mr Roger Charles Lintern |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Richard James White |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1997(50 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Vice President Law |
Correspondence Address | Flat 10 37 De Vere Gardens London W8 5AW |
Secretary Name | Richard James White |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 April 1997(50 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | V.P Law |
Correspondence Address | Flat 10 37 De Vere Gardens London W8 5AW |
Director Name | Margaret Schwartz |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | 801 George Wythe Commons Washington Township Ohio 45458 United States |
Director Name | Robert Tramontano |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2007) |
Role | Vice President |
Correspondence Address | 988 Oakwood Avenue Dayton Ohio 45419 United States |
Director Name | Patrick Cronin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2001) |
Role | Senior Vice President |
Correspondence Address | 5 Rudwick Terrace London NW8 6BR |
Secretary Name | Mrs Alison Joy Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2003) |
Role | Employed Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxfordshire OX11 9LT |
Director Name | David Alexander Ramsay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(55 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 September 2007) |
Role | Vice President Global Operatio |
Correspondence Address | 19 Braehead Drive Carnoustie Angus DD7 7SX Scotland |
Director Name | Roy Arthur Hodgkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Vice President & Chief Fin Off |
Correspondence Address | 397 Highland Terrace Avenue Kettering Ohio 45429 United States |
Director Name | Daniel Stephen Lynch |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(55 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Secretary Name | John Callan Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(56 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 63 Keptie Road Arbroath Angus DD11 3EF Scotland |
Director Name | Mr Allan Matthew Valentine |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2006(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2009) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 7 Albany Place Broughty Ferry Dundee Angus DD5 1NR Scotland |
Director Name | Adam James Crighton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 November 2017) |
Role | Vp Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Guildsmyre, 30 Albert Street Alyth Blairgowrie Perthshire PH11 8AX Scotland |
Director Name | Mr Mark Nicoll |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2017) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 27 Worbey Place Longforgan Dundee DD2 5BS Scotland |
Director Name | Mr Grant Buist |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(66 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Harestane Crescent Dundee DD3 0LQ Scotland |
Director Name | Miss Margaret Miller Bruce |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Beag New Alyth Blairgowrie Perthshire PH11 8NR Scotland |
Director Name | Mr Geoffrey Robert Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2020) |
Role | Emea Labour And Employee Relations Director |
Country of Residence | England |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr Richard Paul McKenzie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(71 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr John Boudreau |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Director Name | Mr Llewellyn Kelly Moyer |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2023) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Telephone | 01382 611511 |
---|---|
Telephone region | Dundee |
Registered Address | 9th Floor 5 Merchant Square London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £51,879,000 |
Gross Profit | £4,137,000 |
Net Worth | -£80,572,000 |
Cash | £908,000 |
Current Liabilities | £92,978,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
9 November 2000 | Delivered on: 11 November 2000 Satisfied on: 8 March 2007 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement. Particulars: The sum of £8,000. Fully Satisfied |
---|---|
13 November 1998 | Delivered on: 17 November 1998 Satisfied on: 8 March 2007 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement. Particulars: The sum of £8,000. see the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Ms Kerry Lee Busfield as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Llewellyn Kelly Moyer as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Geoffrey Robert Smith as a director on 31 March 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 April 2019 | Termination of appointment of John Boudreau as a director on 12 March 2019 (1 page) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr John Boudreau as a director on 28 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Richard Mckenzie as a director on 21 March 2018 (1 page) |
7 December 2017 | Appointment of Mr Richard Mckenzie as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Richard Mckenzie as a director on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
6 December 2017 | Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
6 December 2017 | Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Adam James Crighton as a director on 23 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Mark Nicoll as a director on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Grant Buist as a director on 28 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page) |
6 December 2017 | Appointment of Mrs Caroline Amanda Kee as a director on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Grant Buist as a director on 28 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Adam James Crighton as a director on 23 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Caroline Amanda Kee as a director on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Mark Nicoll as a director on 27 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Margaret Miller Bruce as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Margaret Miller Bruce as a director on 30 November 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 December 2015 | Director's details changed for Daniel Stephen Lynch on 30 June 2013 (2 pages) |
21 December 2015 | Director's details changed for Daniel Stephen Lynch on 30 June 2013 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
11 May 2015 | Registered office address changed from 206/216, Marylebone Road, London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 206/216, Marylebone Road, London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page) |
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 October 2013 | Appointment of Miss Margaret Miller Bruce as a director (2 pages) |
24 October 2013 | Appointment of Miss Margaret Miller Bruce as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (31 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (31 pages) |
23 November 2012 | Appointment of Mr Grant Buist as a director (2 pages) |
23 November 2012 | Appointment of Mr Grant Buist as a director (2 pages) |
14 September 2012 | Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages) |
1 May 2012 | Appointment of Mr Mark Nicoll as a director (2 pages) |
1 May 2012 | Appointment of Mrs Paula Nowakowski as a secretary (2 pages) |
1 May 2012 | Appointment of Mrs Paula Nowakowski as a secretary (2 pages) |
1 May 2012 | Termination of appointment of John Fordyce as a secretary (1 page) |
1 May 2012 | Termination of appointment of John Fordyce as a secretary (1 page) |
1 May 2012 | Appointment of Mr Mark Nicoll as a director (2 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (28 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (28 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (28 pages) |
21 December 2009 | Termination of appointment of Allan Valentine as a director (1 page) |
21 December 2009 | Termination of appointment of Allan Valentine as a director (1 page) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
10 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 June 2004 | Return made up to 03/04/04; full list of members
|
1 June 2004 | Return made up to 03/04/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 03/04/03; full list of members
|
30 April 2003 | Return made up to 03/04/03; full list of members
|
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 May 2002 | Return made up to 03/04/02; full list of members
|
14 May 2002 | Return made up to 03/04/02; full list of members
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 03/04/01; full list of members
|
21 September 2001 | Return made up to 03/04/01; full list of members
|
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 03/04/00; full list of members
|
19 April 2000 | Return made up to 03/04/00; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 April 1998 | Return made up to 03/04/98; no change of members
|
23 April 1998 | Return made up to 03/04/98; no change of members
|
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
30 January 1998 | Company name changed ncr financial systems LIMITED\certificate issued on 02/02/98 (2 pages) |
30 January 1998 | Company name changed ncr financial systems LIMITED\certificate issued on 02/02/98 (2 pages) |
17 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
17 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed ncr (scotland) LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed ncr (scotland) LIMITED\certificate issued on 02/01/97 (2 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 03/04/96; full list of members
|
7 June 1996 | Return made up to 03/04/96; full list of members
|
14 February 1996 | Company name changed at&t global information solution s (scotland) LIMITED\certificate issued on 15/02/96 (3 pages) |
14 February 1996 | Company name changed at&t global information solution s (scotland) LIMITED\certificate issued on 15/02/96 (3 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 April 1995 | Return made up to 03/04/95; full list of members
|
27 April 1995 | Return made up to 03/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
19 April 1994 | Full accounts made up to 30 November 1993 (19 pages) |
19 April 1994 | Full accounts made up to 30 November 1993 (19 pages) |
29 March 1994 | Company name changed ncr (manufacturing) LIMITED\certificate issued on 29/03/94 (2 pages) |
29 March 1994 | Company name changed ncr (manufacturing) LIMITED\certificate issued on 29/03/94 (2 pages) |
17 May 1993 | Full accounts made up to 30 November 1992 (18 pages) |
17 May 1993 | Full accounts made up to 30 November 1992 (18 pages) |
5 May 1992 | Full accounts made up to 30 November 1991 (16 pages) |
5 May 1992 | Full accounts made up to 30 November 1991 (16 pages) |
18 April 1991 | Full accounts made up to 30 November 1990 (14 pages) |
18 April 1991 | Full accounts made up to 30 November 1990 (14 pages) |
18 May 1990 | Full accounts made up to 30 November 1989 (14 pages) |
18 May 1990 | Full accounts made up to 30 November 1989 (14 pages) |
26 July 1989 | Full accounts made up to 30 November 1988 (13 pages) |
26 July 1989 | Full accounts made up to 30 November 1988 (13 pages) |
23 June 1988 | Full accounts made up to 30 November 1987 (13 pages) |
23 June 1988 | Full accounts made up to 30 November 1987 (13 pages) |
21 April 1987 | Full accounts made up to 30 November 1986 (13 pages) |
21 April 1987 | Full accounts made up to 30 November 1986 (13 pages) |
30 July 1986 | Full accounts made up to 30 November 1985 (13 pages) |
30 July 1986 | Full accounts made up to 30 November 1985 (13 pages) |
6 April 1985 | Accounts made up to 30 November 1984 (14 pages) |
6 April 1985 | Accounts made up to 30 November 1984 (14 pages) |
16 May 1984 | Accounts made up to 30 November 1983 (13 pages) |
16 May 1984 | Accounts made up to 30 November 1983 (13 pages) |
24 August 1983 | Accounts made up to 30 November 1982 (12 pages) |
24 August 1983 | Accounts made up to 30 November 1982 (12 pages) |
8 September 1982 | Accounts made up to 30 November 1981 (14 pages) |
8 September 1982 | Accounts made up to 30 November 1981 (14 pages) |
7 September 1982 | Accounts made up to 30 November 1980 (6 pages) |
7 September 1982 | Accounts made up to 30 November 1980 (6 pages) |
30 May 1980 | Accounts made up to 30 November 1979 (4 pages) |
30 May 1980 | Accounts made up to 30 November 1979 (4 pages) |
15 May 1979 | Accounts made up to 30 November 1978 (5 pages) |
15 May 1979 | Accounts made up to 30 November 1978 (5 pages) |
31 August 1978 | Accounts made up to 30 November 1977 (4 pages) |
31 August 1978 | Accounts made up to 30 November 1977 (4 pages) |
31 August 1977 | Accounts made up to 30 November 1976 (8 pages) |
31 August 1977 | Accounts made up to 30 November 1976 (8 pages) |
9 March 1976 | Accounts made up to 30 November 1975 (13 pages) |
9 March 1976 | Accounts made up to 30 November 1975 (13 pages) |
13 September 1974 | Memorandum and Articles of Association (55 pages) |
13 September 1974 | Memorandum and Articles of Association (55 pages) |
11 July 1946 | Certificate of incorporation (1 page) |
11 July 1946 | Certificate of incorporation (1 page) |