Edinburgh
EH2 4JN
Scotland
Director Name | Mr Ian Alexander Differ |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 177 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Stuart Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Stuart Robinson |
---|---|
Status | Current |
Appointed | 30 November 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr John Thomas McLean Blyth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 518 Lanark Road West Balerno Edinburgh Midlothian EH14 7DH Scotland |
Director Name | Mr Hugh Deans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rochelle Broom Park Torphichen West Lothian EH48 4NL Scotland |
Director Name | Mr Ian George Davidson Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1991) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 43 Gertrude Street London SW10 0JQ |
Director Name | Mr Kenneth George McDonald Souter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 West Carnethy Avenue Colinton Edinburgh Midlothian EH13 0ED Scotland |
Director Name | Mr Joseph Alexis Raymond Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 22 Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Secretary Name | Helen Graham McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 43 Wardie Road Edinburgh EH5 3LL Scotland |
Director Name | David Edmond Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 May 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Edzell Drive Newton Mearns Glasgow G77 5QX Scotland |
Director Name | Mr Robert Bryce Gordon Adam |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 November 2020) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | David Iain Watson McAuslan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 November 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 177 West George Street Glasgow G2 2LB Scotland |
Director Name | Donald Ashton Murray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(13 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 July 2013) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Liberton Drive Edinburgh EH16 6NN Scotland |
Secretary Name | Mr Robert Bryce Gordon Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Website | cba-qs.co.uk |
---|---|
Telephone | 0131 2265791 |
Telephone region | Edinburgh |
Registered Address | 30 Old Bailey 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
260 at £1 | Cba Qs Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £970,048 |
Cash | £25,772 |
Current Liabilities | £488,728 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 July 2012 | Delivered on: 24 July 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 March 2008 | Delivered on: 1 April 2008 Satisfied on: 21 July 2012 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 1987 | Delivered on: 6 April 1987 Satisfied on: 21 July 2012 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from precept development and project control limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to teh credit of any account or accounts of the company in the bank's books. Fully Satisfied |
28 January 1987 | Delivered on: 4 February 1987 Satisfied on: 21 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Fully Satisfied |
25 January 1985 | Delivered on: 1 February 1985 Satisfied on: 21 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies now due or hereafter to be come due from bells brae properties to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
30 November 2020 | Appointment of Mr Stuart Robinson as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of David Iain Watson Mcauslan as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Robert Bryce Gordon Adam as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Robert Bryce Gordon Adam as a secretary on 30 November 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr William Bruce Cargill on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Stuart Robinson on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Cba Qs Management Limited as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for David Iain Watson Mcauslan on 7 January 2020 (2 pages) |
7 January 2020 | Secretary's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of David Edmond Taylor as a director on 16 May 2016 (1 page) |
11 July 2016 | Termination of appointment of David Edmond Taylor as a director on 16 May 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 April 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages) |
12 September 2013 | Appointment of Mr William Bruce Cargill as a director (2 pages) |
12 September 2013 | Appointment of Mr Stuart Robinson as a director (2 pages) |
12 September 2013 | Appointment of Mr Stuart Robinson as a director (2 pages) |
12 September 2013 | Appointment of Mr Ian Alexander Differ as a director (2 pages) |
12 September 2013 | Appointment of Mr Ian Alexander Differ as a director (2 pages) |
12 September 2013 | Appointment of Mr William Bruce Cargill as a director (2 pages) |
16 August 2013 | Termination of appointment of Donald Murray as a director (1 page) |
16 August 2013 | Termination of appointment of Donald Murray as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Termination of appointment of Kenneth Souter as a director (1 page) |
22 March 2011 | Termination of appointment of Kenneth Souter as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr Kenneth George Mcdonald Souter on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Kenneth George Mcdonald Souter on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Iain Watson Mcauslan on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Robert Bryce Gordon Adam on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Iain Watson Mcauslan on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Donald Ashton Murray on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Donald Ashton Murray on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Robert Bryce Gordon Adam on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 April 2008 | Return made up to 31/12/07; no change of members
|
17 April 2008 | Return made up to 31/12/07; no change of members
|
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: sumner house st thomass road chorley lancashire PR7 1HP (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: sumner house st thomass road chorley lancashire PR7 1HP (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: epworth house 25 35 city road london EC1Y 1AR (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: epworth house 25 35 city road london EC1Y 1AR (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Memorandum and Articles of Association (5 pages) |
28 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
28 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
28 March 2003 | Memorandum and Articles of Association (5 pages) |
28 March 2003 | Resolutions
|
9 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
9 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 June 1998 | Return made up to 31/12/97; full list of members
|
4 June 1998 | Return made up to 31/12/97; full list of members
|
1 May 1998 | Location of debenture register (1 page) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Location of debenture register (1 page) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
25 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
25 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
21 September 1992 | £ sr 265@1 28/04/92 (1 page) |
21 September 1992 | £ sr 265@1 28/04/92 (1 page) |
15 September 1992 | Certificate of change of name and re-registration to Limited (1 page) |
15 September 1992 | Certificate of change of name and re-registration to Limited (1 page) |
29 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
8 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
6 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
6 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
9 August 1988 | Return made up to 21/10/87; full list of members (4 pages) |
9 August 1988 | Return made up to 21/10/87; full list of members (4 pages) |
19 February 1988 | Resolutions
|
19 February 1988 | Resolutions
|
28 September 1987 | Company name changed cobb blyth associates\certificate issued on 29/09/87 (2 pages) |
28 September 1987 | Company name changed cobb blyth associates\certificate issued on 29/09/87 (2 pages) |
11 August 1987 | Return made up to 31/12/86; full list of members (5 pages) |
11 August 1987 | Return made up to 31/12/86; full list of members (5 pages) |
8 November 1985 | Annual return made up to 04/11/85 (6 pages) |
8 November 1985 | Annual return made up to 04/11/85 (6 pages) |
22 February 1985 | Annual return made up to 27/07/84 (7 pages) |
22 February 1985 | Annual return made up to 27/07/84 (7 pages) |
7 February 1983 | Certificate of incorporation (1 page) |
7 February 1983 | Certificate of incorporation (1 page) |