Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2007) |
Role | Tour Operator |
Correspondence Address | 23 Main Street Kingskettle Fife KY15 7PN Scotland |
Director Name | Karen Forsyth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2007) |
Role | Tour Operator |
Correspondence Address | 1 Ritchie Place Edinburgh Midlothian EH11 1DT Scotland |
Director Name | Rebecca Janene Cresswell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 36/4 Roseburn Terrace Edinburgh EH12 6AN Scotland |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mrs Karen Robertson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mrs Rebecca Janene Brooks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2fi 115 Henderson Row Edinburgh Lothian EH3 5BB Scotland |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Richard Walter Hill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Secretary Name | Mr Richard Hill |
---|---|
Status | Resigned |
Appointed | 21 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22b Sangora Road London SW11 1RL |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Secretary Name | Stephanie Murray |
---|---|
Status | Resigned |
Appointed | 28 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2014(10 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Director Of Fit |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Website | jactravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1.2k at £1 | Jac Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2007 | Delivered on: 10 August 2007 Satisfied on: 11 August 2014 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. Fully Satisfied |
---|
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Statement by Directors (4 pages) |
13 May 2019 | Solvency Statement dated 08/05/19 (4 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (10 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
5 January 2018 | Change of details for Jac Group of Companies Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Karen Robertson as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Karen Robertson as a director on 31 August 2017 (1 page) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Karen Robertson on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Karen Robertson on 16 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages) |
12 December 2013 | Director's details changed for Iain Nigel Limond on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Iain Nigel Limond on 10 December 2013 (2 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
4 April 2012 | Termination of appointment of David Torbet as a director (1 page) |
4 April 2012 | Termination of appointment of David Torbet as a director (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Appointment of David Torbet as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Appointment of David Torbet as a director (2 pages) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Termination of appointment of Rebecca Brooks as a director (1 page) |
4 August 2011 | Termination of appointment of Rebecca Brooks as a director (1 page) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
12 February 2009 | Director appointed rebecca janene brooks (2 pages) |
12 February 2009 | Director appointed iain nicol limond (2 pages) |
12 February 2009 | Director appointed iain nicol limond (2 pages) |
12 February 2009 | Director appointed rebecca janene brooks (2 pages) |
12 February 2009 | Director appointed mrs karen robertson (1 page) |
12 February 2009 | Director appointed mrs karen robertson (1 page) |
11 February 2009 | Director appointed mr terry brian williamson (2 pages) |
11 February 2009 | Director appointed mr terry brian williamson (2 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Resolutions
|
23 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
23 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
5 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
31 March 2005 | Ad 23/03/05--------- £ si 48@1=48 £ ic 1172/1220 (2 pages) |
31 March 2005 | Nc inc already adjusted 23/03/05 (1 page) |
31 March 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Ad 23/03/05--------- £ si 73@1=73 £ ic 1099/1172 (2 pages) |
31 March 2005 | Ad 23/03/05--------- £ si 73@1=73 £ ic 1099/1172 (2 pages) |
31 March 2005 | Nc inc already adjusted 23/03/05 (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Ad 23/03/05--------- £ si 48@1=48 £ ic 1172/1220 (2 pages) |
31 March 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 August 2004 | Ad 28/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 August 2004 | Ad 28/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2004 | Incorporation (17 pages) |
19 July 2004 | Incorporation (17 pages) |