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(45 years after company formation) |
Appointment Duration | 13 years, 7 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(53 years, 11 months 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(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Wested Lane Swanley BR8 8TE |
Director Name | Mr Peter Hill Pease |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 1991) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Warren Warren Road Woodley Reading Berkshire RG5 3AR |
Director Name | Mr Anthony Philip Crowe |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 1991) |
Role | Buyer |
Correspondence Address | 2 Ferndale Close Tilehurst Reading Berkshire RG3 6UZ |
Director Name | Mr Geoffrey Crowe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 1991) |
Role | Production Engineer |
Correspondence Address | 25 Maria Court Reading Berkshire RG3 2AS |
Secretary Name | Mr Peter Hill Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Warren Warren Road Woodley Reading Berkshire RG5 3AR |
Director Name | Mr Paul Maurice Garvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 1995) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | Mr Paul Maurice Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 1995) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr Peter Hill Pease |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | West Warren Warren Road Woodley Reading Berkshire RG5 3AR |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 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 | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 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 | Brian Robert Daltrey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 16 Longfield Loughton Essex IG10 4EE |
Director Name | Robert Ewart Pride Thomson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Sales Director |
Correspondence Address | 12 Durham Square Portobello Edinburgh Midlothian EH15 1PS Scotland |
Director Name | Norman Donaldson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 1998) |
Role | Technical Director |
Correspondence Address | 56 Wellesley Crescent East Kilbride Glasgow G75 8TS Scotland |
Director Name | David Martin Cranstoun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 22 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Director Name | Ronald Frank Cozens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(33 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 |
Director Name | Mr Stephen Charles Kerr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 1999(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 2004) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 54 Forth Park Bridge Of Allan Stirling Stirlingshire FK9 5NT Scotland |
Director Name | Mr Thomas Agnew Hamilton Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(34 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 June 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Director Name | Mr John Dickson Laurie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(35 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(35 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 Derek Blair Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Secretary Name | Derek Blair Ross |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(39 years, 8 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(40 years, 2 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 William Brown Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(41 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0 North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Mr Thomas Agnew Hamilton Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(43 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(47 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 | www.unicodirect.com |
---|---|
Email address | [email protected] |
Telephone | 01324 573410 |
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 |
Year | 2013 |
---|---|
Turnover | £9,339,114 |
Net Worth | £1,456,827 |
Cash | £200,198 |
Current Liabilities | £1,663,261 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month 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 |
1 October 1991 | Delivered on: 11 October 1991 Satisfied on: 1 July 2005 Persons entitled: Clydesdale Bank 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. Fully Satisfied |
4 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 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) |
2 September 2022 | Termination of appointment of William Brown Wilson as a director on 1 September 2022 (1 page) |
29 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 June 2021 | Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 14 June 2021 (1 page) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Mr William John David Mcmartin as a secretary on 17 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr William John David Mcmartin as a director 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) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
24 May 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Katherine Mary Park as a secretary on 28 February 2019 (1 page) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 008612940004, created on 5 February 2018 (24 pages) |
29 August 2017 | Audited abridged accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Audited abridged accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
20 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
3 March 2016 | Satisfaction of charge 3 in full (1 page) |
3 March 2016 | Satisfaction of charge 3 in full (1 page) |
25 June 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
25 June 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 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 | 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) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 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 medium company made up to 31 December 2009 (17 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 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 | 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 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 | 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 William Brown Wilson on 10 December 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated secretary derek ross (1 page) |
14 August 2009 | Secretary appointed thomas agnew hamilton slater (1 page) |
14 August 2009 | Appointment terminated secretary derek ross (1 page) |
14 August 2009 | Secretary appointed thomas agnew hamilton slater (1 page) |
13 August 2009 | Appointment terminated director allan caldwell (1 page) |
13 August 2009 | Appointment terminated director allan caldwell (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from condor house 10 st pauls churchyard london EC4M 8AL (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from condor house 10 st pauls churchyard london EC4M 8AL (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 November 2008 | Registered office changed on 12/11/2008 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
31 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/05/08; full list of members (4 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) |
14 August 2007 | Return made up to 28/05/07; no change of members (8 pages) |
14 August 2007 | Return made up to 28/05/07; no change of members (8 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Location of register of members (1 page) |
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) |
7 June 2006 | Return made up to 28/05/06; full list of members
|
7 June 2006 | Return made up to 28/05/06; full list of members
|
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) |
20 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 10TH floor 12 arthur street london greater 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) |
21 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 28/05/05; full list of members (7 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) |
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) |
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) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
11 May 2004 | Full accounts made up to 31 December 2002 (16 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) |
6 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
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) |
15 June 2002 | Return made up to 08/06/02; full list of members
|
15 June 2002 | Return made up to 08/06/02; full list of members
|
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) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
16 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Location of register of members (1 page) |
10 July 2001 | Return made up to 08/06/01; full list of members
|
10 July 2001 | Return made up to 08/06/01; full list of members
|
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: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
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) |
22 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
28 February 2000 | Full accounts made up to 31 January 1999 (17 pages) |
28 February 2000 | Full accounts made up to 31 January 1999 (17 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
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) |
31 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
5 July 1999 | Location of register of members (1 page) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of register of members (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
5 February 1999 | Full accounts made up to 31 January 1998 (19 pages) |
5 February 1999 | Full accounts made up to 31 January 1998 (19 pages) |
1 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
1 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 08/06/98; full list of members (10 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (10 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 08/06/97; full list of members
|
18 July 1997 | Return made up to 08/06/97; full list of members
|
27 April 1997 | Registered office changed on 27/04/97 from: unit 1 marcus close dee road, tilehurst reading berkshire RG3 4EA (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: unit 1 marcus close dee road, tilehurst reading berkshire RG3 4EA (1 page) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 July 1996 | Return made up to 08/06/96; full list of members (11 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 5 marcus close dee road tilehurst reading RG3 4EA (1 page) |
1 July 1996 | Return made up to 08/06/96; full list of members (11 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 5 marcus close dee road tilehurst reading RG3 4EA (1 page) |
27 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
27 February 1996 | Ad 31/01/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
27 February 1996 | Memorandum and Articles of Association (7 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (7 pages) |
27 February 1996 | Ad 31/01/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
27 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
31 January 1996 | Company name changed anthony peters (janitorial suppl ies) LIMITED\certificate issued on 01/02/96 (2 pages) |
31 January 1996 | Company name changed anthony peters (janitorial suppl ies) LIMITED\certificate issued on 01/02/96 (2 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
4 August 1995 | Return made up to 08/06/95; change of members (12 pages) |
4 August 1995 | Return made up to 08/06/95; change of members (12 pages) |
20 June 1995 | New secretary appointed (6 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | New secretary appointed (6 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
20 April 1994 | Memorandum and Articles of Association (4 pages) |
20 April 1994 | Memorandum and Articles of Association (4 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
12 March 1993 | Resolutions
|
12 March 1993 | Resolutions
|
11 October 1991 | Particulars of mortgage/charge (7 pages) |
11 October 1991 | Particulars of mortgage/charge (7 pages) |
12 October 1965 | Certificate of incorporation (1 page) |
12 October 1965 | Certificate of incorporation (1 page) |