Carronshore
Falkirk
FK2 8HT
Scotland
Director Name | Mr Robert Collumbine Ross |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(50 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Wested Lane Swanley BR8 8TE |
Director Name | Mr William John David McMartin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(59 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Wested Lane Swanley BR8 8TE |
Secretary Name | Mr William John David McMartin |
---|---|
Status | Current |
Appointed | 17 September 2019(59 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Wested Lane Swanley BR8 8TE |
Director Name | Keith James Charman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1995) |
Role | Representative |
Correspondence Address | 7 Park Avenue Hove East Sussex BN3 5RF |
Director Name | Roy Alan Austin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1995) |
Role | Company Accountant |
Correspondence Address | 36a Broad Rig Avenue Hove East Sussex BN3 8EW |
Director Name | Norman John Austin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | 76 Green Ridge Brighton East Sussex BN1 5LJ |
Director Name | Derek Ivan Norman Austin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1995) |
Role | Representative |
Correspondence Address | 38 Windmill Drive Brighton East Sussex BN1 5HG |
Secretary Name | Norman John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 76 Green Ridge Brighton East Sussex BN1 5LJ |
Director Name | Brian Robert Daltrey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 16 Longfield Loughton Essex IG10 4EE |
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Ronald Frank Cozens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 10 Marine View St. Marys Island Chatham Kent ME4 3LA |
Secretary Name | Mr Derek Blair Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Director Name | Mr John Dickson Laurie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Barnton Avenue West Barnton Edinburgh Midlothian EH4 6DF Scotland |
Secretary Name | Mr John Dickson Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Barnton Avenue West Barnton Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Mr Thomas Agnew Hamilton Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(40 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 28 June 2019) |
Role | Acma |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Director Name | David Finlay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2008) |
Role | Designer |
Correspondence Address | Norlea Pretoria Road Larbert Stirlingshire FK5 4NB Scotland |
Director Name | Mr William Brown Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Derek Blair Ross |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Company Director |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Director Name | Mr Allan Mackinnon Caldwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(45 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ceol-Na-Mara 12 Long Craig Walk Kirkcaldy Fife KY1 1SJ Scotland |
Director Name | Mr John Ewen Macaskill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Villafield Loan Bishopbriggs Glasgow Lanarkshire G64 3NZ Scotland |
Secretary Name | Mr Thomas Agnew Hamilton Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(48 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Resigned |
Appointed | 11 January 2013(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Website | scottishfinesoaps.com |
---|---|
Telephone | 01324 573402 |
Telephone region | Falkirk |
Registered Address | Unit 4 Wested Lane Swanley BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | 3 other UK companies use this postal address |
2.9k at £1 | Alexander Ross Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659,009 |
Cash | £470,663 |
Current Liabilities | £2,141,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 June 2005 | Delivered on: 13 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 1995 | Delivered on: 10 October 1995 Satisfied on: 1 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 1981 | Delivered on: 20 July 1981 Satisfied on: 1 July 2005 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 coombe road, bighton, east sussex. Title no sx 56670.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
21 December 2022 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Unit 4 Wested Lane Swanley BR8 8TE on 21 December 2022 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
2 September 2022 | Termination of appointment of William Brown Wilson as a director on 1 September 2022 (1 page) |
29 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
14 June 2021 | Registered office address changed from 5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 14 June 2021 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Mr William John David Mcmartin as a director on 17 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr William John David Mcmartin as a secretary on 17 September 2019 (2 pages) |
4 July 2019 | Termination of appointment of Thomas Agnew Hamilton Slater as a director on 28 June 2019 (1 page) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 May 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 February 2019 | Termination of appointment of Katherine Mary Park as a secretary on 28 February 2019 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 February 2018 | Registration of charge 006711540005, created on 5 February 2018 (23 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
19 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 March 2016 | Satisfaction of charge 4 in full (2 pages) |
3 March 2016 | Satisfaction of charge 4 in full (2 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
11 January 2013 | Termination of appointment of Thomas Slater as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Katherine Mary Park as a secretary (2 pages) |
11 January 2013 | Appointment of Mrs Katherine Mary Park as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Thomas Slater as a secretary (1 page) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Appointment of Robert Collumbine Ross as a director (3 pages) |
6 October 2010 | Appointment of Robert Collumbine Ross as a director (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 December 2009 | Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Return made up to 27/09/08; full list of members (4 pages) |
31 March 2009 | Return made up to 27/09/08; full list of members (4 pages) |
24 March 2009 | Appointment terminated director allan caldwell (1 page) |
24 March 2009 | Appointment terminated secretary derek ross (1 page) |
24 March 2009 | Appointment terminated director allan caldwell (1 page) |
24 March 2009 | Secretary appointed mr thomas agnew hamilton slater (1 page) |
24 March 2009 | Appointment terminated secretary derek ross (1 page) |
24 March 2009 | Secretary appointed mr thomas agnew hamilton slater (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 May 2008 | Appointment terminate, director john ewen macaskill logged form (1 page) |
12 May 2008 | Appointment terminate, director john ewen macaskill logged form (1 page) |
2 April 2008 | Appointment terminated director john macaskill (1 page) |
2 April 2008 | Appointment terminated director john macaskill (1 page) |
5 March 2008 | Appointment terminated director david finlay (1 page) |
5 March 2008 | Appointment terminated director david finlay (1 page) |
14 November 2007 | Return made up to 27/09/07; full list of members (10 pages) |
14 November 2007 | Return made up to 27/09/07; full list of members (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2006 | Return made up to 27/09/06; full list of members
|
2 November 2006 | Return made up to 27/09/06; full list of members
|
13 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 July 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 July 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o shepherd & wedderburn ws 10TH floor 12 arthur street london EC4R 9AB (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o shepherd & wedderburn ws 10TH floor 12 arthur street london EC4R 9AB (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (18 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (18 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
15 October 2004 | Return made up to 27/09/04; full list of members
|
15 October 2004 | Return made up to 27/09/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
11 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
6 December 2003 | Return made up to 27/09/03; full list of members (8 pages) |
6 December 2003 | Return made up to 27/09/03; full list of members (8 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2002 | Return made up to 27/09/02; full list of members
|
10 October 2002 | Return made up to 27/09/02; full list of members
|
3 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 08/10/01; full list of members
|
3 November 2001 | Return made up to 08/10/01; full list of members
|
16 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
16 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Location of register of members (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o fyfe ireland house w s 4 & 5 flr 99 charterhouse street london EC1M 6NQ (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o fyfe ireland house w s 4 & 5 flr 99 charterhouse street london EC1M 6NQ (1 page) |
29 March 2001 | Company name changed bripol LIMITED\certificate issued on 29/03/01 (2 pages) |
29 March 2001 | Company name changed bripol LIMITED\certificate issued on 29/03/01 (2 pages) |
10 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (14 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 February 2000 | Full accounts made up to 31 January 1999 (14 pages) |
28 February 2000 | Full accounts made up to 31 January 1999 (14 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: unit 2 kingsbridge road barking essex IG11 0BP (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: unit 2 kingsbridge road barking essex IG11 0BP (1 page) |
17 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
17 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
10 March 1999 | Company name changed novation international LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed novation international LIMITED\certificate issued on 11/03/99 (2 pages) |
15 December 1998 | Resolutions
|
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members
|
14 October 1997 | Return made up to 08/10/97; full list of members
|
22 July 1997 | Company name changed bripol LIMITED\certificate issued on 23/07/97 (2 pages) |
22 July 1997 | Company name changed bripol LIMITED\certificate issued on 23/07/97 (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
29 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
25 October 1996 | Return made up to 08/10/96; full list of members (9 pages) |
25 October 1996 | Return made up to 08/10/96; full list of members (9 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
6 November 1995 | Return made up to 08/10/95; change of members
|
6 November 1995 | Return made up to 08/10/95; change of members
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
19 October 1995 | Location of register of members (1 page) |
19 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (1 page) |
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: hygiene house 37 coombe road brighton BN2 4EQ (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
10 August 1995 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: hygiene house 37 coombe road brighton BN2 4EQ (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 September 1960 | Incorporation (17 pages) |
28 September 1960 | Incorporation (17 pages) |
28 September 1960 | Incorporation (17 pages) |
28 September 1960 | Incorporation (17 pages) |