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(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr William John David McMartin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Mr William John David McMartin |
---|---|
Status | Current |
Appointed | 17 September 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Geoffrey Crowe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 25 Maria Court Reading Berkshire RG3 2AS |
Director Name | Mr Anthony Philip Crowe |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 2 Ferndale Close Tilehurst Reading Berkshire RG3 6UZ |
Secretary Name | Mr Anthony Philip Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 2 Ferndale Close Tilehurst Reading Berkshire RG3 6UZ |
Director Name | Mr Paul Maurice Garvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(10 years, 8 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(10 years, 8 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 George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 1999) |
Role | Finance 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 | 14 April 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 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 | 14 June 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 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 | 14 June 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (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(20 years, 4 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(20 years, 4 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 Allan Mackinnon Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ceol-Na-Mara 12 Long Craig Walk Kirkcaldy Fife KY1 1SJ Scotland |
Director Name | Mr Allan Mackinnon Caldwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(24 years, 11 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 Thomas Agnew Hamilton Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(28 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Director Name | Mr William Brown Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(28 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Mr Thomas Agnew Hamilton Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(28 years after company formation) |
Appointment Duration | 4 years (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Resigned |
Appointed | 11 January 2013(32 years 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 |
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 |
545.2k at £1 | Alexander Ross Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £557,972 |
Cash | £17,136 |
Current Liabilities | £1,229,139 |
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 |
---|---|
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 |
2 July 2004 | Delivered on: 28 July 2004 Satisfied on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 22 july 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects on east side of north main street carronhall carronshore falkirk. Fully Satisfied |
31 January 1996 | Delivered on: 14 February 1996 Satisfied on: 18 February 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 |
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 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) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 April 2021 | Statement of capital on 26 April 2021
|
15 March 2021 | Statement by Directors (1 page) |
15 March 2021 | Solvency Statement dated 16/02/21 (1 page) |
15 March 2021 | Resolutions
|
12 August 2020 | Full accounts made up to 31 December 2019 (23 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) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 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) |
30 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 015368340005, created on 5 February 2018 (23 pages) |
29 August 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
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) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
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) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 24 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 | 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) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 24 May 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) |
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) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 24 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 small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Thomas Agnew Hamilton Slater 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 | Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page) |
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 | Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
21 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director allan caldwell (1 page) |
24 March 2009 | Director appointed mr william brown wilson (1 page) |
24 March 2009 | Appointment terminated director allan caldwell (1 page) |
24 March 2009 | Director appointed mr william brown wilson (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) |
11 March 2009 | Appointment terminated (1 page) |
11 March 2009 | Director appointed mr thomas agnew hamilton slater (1 page) |
11 March 2009 | Secretary appointed mr thomas agnew hamilton slater (1 page) |
11 March 2009 | Appointment terminated secretary allan caldwell (1 page) |
11 March 2009 | Director appointed mr thomas agnew hamilton slater (1 page) |
11 March 2009 | Secretary appointed mr thomas agnew hamilton slater (1 page) |
11 March 2009 | Appointment terminated secretary allan caldwell (1 page) |
11 March 2009 | Appointment terminated (1 page) |
31 December 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
31 December 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
31 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
14 August 2007 | Return made up to 24/05/07; no change of members (8 pages) |
14 August 2007 | Return made up to 24/05/07; no change of members (8 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members
|
7 June 2006 | Return made up to 24/05/06; 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) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Return made up to 24/05/05; full list of members; amend (7 pages) |
19 January 2006 | Return made up to 24/05/05; full list of members; amend (7 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 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (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) |
14 September 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
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 24/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 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 24/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members
|
30 May 2002 | Return made up to 24/05/02; 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) |
16 August 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
16 August 2001 | Group of companies' accounts made up to 31 January 2001 (19 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 24/05/01; full list of members
|
10 July 2001 | Return made up to 24/05/01; 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: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page) |
2 October 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
2 October 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
28 February 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
28 February 2000 | Full group accounts made up to 31 January 1999 (21 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) |
15 July 1999 | Full group accounts made up to 31 January 1998 (19 pages) |
15 July 1999 | Full group accounts made up to 31 January 1998 (19 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Location of register of directors' interests (1 page) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Location of register of directors' interests (1 page) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
23 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
3 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
9 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
14 January 1998 | Statement of affairs (6 pages) |
14 January 1998 | Ad 24/01/97--------- £ si 541144@1 (2 pages) |
14 January 1998 | Statement of affairs (6 pages) |
14 January 1998 | Ad 24/01/97--------- £ si 541144@1 (2 pages) |
2 December 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
2 December 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
21 July 1997 | Return made up to 24/05/97; full list of members (9 pages) |
21 July 1997 | Return made up to 24/05/97; full list of members (9 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berks RG3 4EA (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berks RG3 4EA (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
13 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 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 | Registered office changed on 01/07/96 from: unit 5 marcus close, dee road tilehurst reading RG3 4EA (1 page) |
15 June 1996 | Location of register of members (1 page) |
15 June 1996 | Location of register of directors' interests (1 page) |
15 June 1996 | Location of register of members (1 page) |
15 June 1996 | Location of register of directors' interests (1 page) |
11 June 1996 | Return made up to 24/05/96; full list of members
|
11 June 1996 | Return made up to 24/05/96; full list of members
|
15 March 1996 | Statement of affairs (5 pages) |
15 March 1996 | Ad 31/01/96--------- £ si 4000@1 (2 pages) |
15 March 1996 | Statement of affairs (5 pages) |
15 March 1996 | Ad 31/01/96--------- £ si 4000@1 (2 pages) |
28 February 1996 | £ nc 100/20000000 31/01/96 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 31/01/96--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
28 February 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | £ nc 100/20000000 31/01/96 (1 page) |
28 February 1996 | Ad 31/01/96--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
28 February 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
20 February 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
14 February 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Particulars of mortgage/charge (7 pages) |
12 January 1996 | Company name changed anthony philips janitorial suppl ies LIMITED\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Company name changed anthony philips janitorial suppl ies LIMITED\certificate issued on 15/01/96 (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
22 May 1995 | Secretary resigned (6 pages) |
22 May 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Secretary resigned (6 pages) |
22 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 April 1994 | Memorandum and Articles of Association (4 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Memorandum and Articles of Association (4 pages) |
19 April 1994 | Resolutions
|