Leeds
West Yorkshire
LS10 1NQ
Director Name | Mr Axel Luc Henri Raymond Guilloteau |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2024(97 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr William Uttley Henry Gregg |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 1993) |
Role | Glass Bottle Manufacturer |
Correspondence Address | Sandal Croft Darrington Pontefract West Yorkshire WF8 3HS |
Director Name | Mr Robert Henry Gregg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 1993) |
Role | Glass Bottle Manufacturer |
Correspondence Address | 5 Wentworth Park Rise Darrington Pontefract West Yorkshire WF8 3AU |
Director Name | Mr Kenneth Geldart |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 1993) |
Role | Glass Bottle Manufacturer |
Correspondence Address | Kilbrennan Back Garth Lane Little Smeaton West Yorkshire WF8 3LH |
Secretary Name | Mr Kenneth Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Kilbrennan Back Garth Lane Little Smeaton West Yorkshire WF8 3LH |
Director Name | James Ian Flockhart |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 12 Stennis Gardens Edinburgh Midlothian EH17 7QW Scotland |
Director Name | Anthony Whitehead |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 17 Whitton Close Bessacarr Doncaster South Yorkshire DN4 7RB |
Director Name | Colin William Walker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 December 2002) |
Role | Finance Director |
Correspondence Address | 12 Queensway Leeds LS15 7DA |
Director Name | Mr Andrew Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr Andrew Lowe Cameron Taggart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Monastery Drive Olton Solihull West Midlands B91 1DP |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Brian Williams McMillan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(71 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(74 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(74 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(75 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Secretary Name | Mr Andrew Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bracken Close Mirfield West Yorkshire WF14 0HA |
Secretary Name | Mr James Stewart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(77 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(80 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(85 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr Alan Stephen Henderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(85 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr Richard Summers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2023) |
Role | Accountant / Finance Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Website | sodikartuk.com |
---|---|
Telephone | 07 796565572 |
Telephone region | Mobile |
Registered Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
782.6k at £1 | Allied Glass Containers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 February 2017 | Delivered on: 28 February 2017 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley t/no WYK731631. For more details of land charged, please refer to the instrument. Outstanding |
---|---|
8 November 2013 | Delivered on: 16 November 2013 Persons entitled: Cbpe Capital Viii Gp Limited Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road knottingley t/no WYK731631 and land lying to the north of fernley green road knottingley t/no WYK736199 (title possessory). Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 11 November 2013 Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together the intellectual property further described in part 4 of schedule 2 to the debenture and fixed charges over the land and buildings on the north east side of fernley green road, knottingley under title number WYK731631 and land lying to the north of fernley green road, knottingley under title number WYK736199. Notification of addition to or amendment of charge. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as described in schedule 2 of the instrument. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Midco Limited Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as detailed in schedule 2 of the instrument. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley, west yorkshire wakefield with title number WYK731631. For further details of land charged, please refer to the instrument. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Nih Vii Yud Holdings S.A.R.L. Classification: A registered charge Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as detailed in schedule 2 of the instrument. Outstanding |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 November 2013 Persons entitled: Cbpe (General Partner) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the noteholders 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 see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 13 November 2013 Persons entitled: Barclays Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders 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 see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 23 August 2010 Satisfied on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: Accession deed Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Fully Satisfied |
13 December 2002 | Delivered on: 20 December 2002 Satisfied on: 17 September 2013 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 security agent and each beneficiary 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. Fully Satisfied |
13 December 2002 | Delivered on: 19 December 2002 Satisfied on: 17 April 2008 Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent) Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
8 December 2020 | Accounts for a dormant company made up to 7 December 2019 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 January 2020 | Satisfaction of charge 002136510008 in full (4 pages) |
15 January 2020 | Satisfaction of charge 002136510006 in full (4 pages) |
13 January 2020 | Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page) |
13 January 2020 | Notification of Allied Glass Containers Limited as a person with significant control on 20 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 December 2019 | Registration of charge 002136510011, created on 20 December 2019 (50 pages) |
24 December 2019 | Registration of charge 002136510010, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 002136510013, created on 20 December 2019 (51 pages) |
24 December 2019 | Registration of charge 002136510012, created on 20 December 2019 (53 pages) |
23 December 2019 | Registration of charge 002136510014, created on 20 December 2019 (51 pages) |
5 September 2019 | Accounts for a dormant company made up to 8 December 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 9 December 2017 (9 pages) |
28 August 2018 | Satisfaction of charge 002136510007 in full (1 page) |
10 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 3 December 2016 (9 pages) |
21 August 2017 | Accounts for a dormant company made up to 3 December 2016 (9 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
28 February 2017 | Registration of charge 002136510009, created on 22 February 2017 (47 pages) |
28 February 2017 | Registration of charge 002136510009, created on 22 February 2017 (47 pages) |
23 February 2017 | Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 5 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 5 December 2015 (9 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 June 2015 | Accounts for a dormant company made up to 6 December 2014 (9 pages) |
15 June 2015 | Accounts for a dormant company made up to 6 December 2014 (9 pages) |
15 June 2015 | Accounts for a dormant company made up to 6 December 2014 (9 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 7 December 2013 (9 pages) |
22 July 2014 | Accounts for a dormant company made up to 7 December 2013 (9 pages) |
22 July 2014 | Accounts for a dormant company made up to 7 December 2013 (9 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
16 November 2013 | Registration of charge 002136510008 (76 pages) |
16 November 2013 | Registration of charge 002136510008 (76 pages) |
13 November 2013 | Satisfaction of charge 4 in full (4 pages) |
13 November 2013 | Satisfaction of charge 4 in full (4 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Satisfaction of charge 5 in full (4 pages) |
13 November 2013 | Registration of charge 002136510007 (69 pages) |
13 November 2013 | Registration of charge 002136510007 (69 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Satisfaction of charge 5 in full (4 pages) |
11 November 2013 | Registration of charge 002136510006 (70 pages) |
11 November 2013 | Registration of charge 002136510006 (70 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Registered office address changed from C/O Allied Glass Containers South Accommodation Road Leeds LS10 1NQ on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Allied Glass Containers South Accommodation Road Leeds LS10 1NQ on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 8 December 2012 (9 pages) |
3 June 2013 | Accounts for a dormant company made up to 8 December 2012 (9 pages) |
3 June 2013 | Accounts for a dormant company made up to 8 December 2012 (9 pages) |
31 August 2012 | Accounts for a dormant company made up to 3 December 2011 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 3 December 2011 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 3 December 2011 (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Mr Alan Stephen Henderson as a director (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
17 May 2011 | Appointment of Mr Alan Stephen Henderson as a director (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 4 December 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 4 December 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 4 December 2010 (5 pages) |
13 September 2010 | Termination of appointment of John Firth as a director (1 page) |
13 September 2010 | Termination of appointment of John Firth as a director (1 page) |
8 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
27 August 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 3 (35 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 3 (35 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 5 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 5 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 5 December 2009 (5 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 6 December 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 6 December 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 6 December 2008 (5 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 8 December 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 8 December 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 8 December 2007 (5 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
3 October 2007 | Accounts for a dormant company made up to 9 December 2006 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 9 December 2006 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 9 December 2006 (5 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 3 December 2005 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 3 December 2005 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 3 December 2005 (5 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 September 2005 | Full accounts made up to 4 December 2004 (9 pages) |
13 September 2005 | Full accounts made up to 4 December 2004 (9 pages) |
13 September 2005 | Full accounts made up to 4 December 2004 (9 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
10 September 2004 | Return made up to 20/06/04; full list of members
|
10 September 2004 | Return made up to 20/06/04; full list of members
|
17 August 2004 | Full accounts made up to 6 December 2003 (10 pages) |
17 August 2004 | Full accounts made up to 6 December 2003 (10 pages) |
17 August 2004 | Full accounts made up to 6 December 2003 (10 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
28 August 2003 | Return made up to 20/06/03; full list of members
|
28 August 2003 | Return made up to 20/06/03; full list of members
|
7 March 2003 | Accounting reference date extended from 15/09/03 to 06/12/03 (1 page) |
7 March 2003 | Accounting reference date extended from 15/09/03 to 06/12/03 (1 page) |
16 January 2003 | Full accounts made up to 14 September 2002 (10 pages) |
16 January 2003 | Full accounts made up to 14 September 2002 (10 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Auditor's resignation (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2002 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2002 | Resolutions
|
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (13 pages) |
19 December 2002 | Particulars of mortgage/charge (13 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 20/06/02; full list of members
|
12 July 2002 | Return made up to 20/06/02; full list of members
|
2 February 2002 | Full accounts made up to 15 September 2001 (17 pages) |
2 February 2002 | Full accounts made up to 15 September 2001 (17 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
11 December 2000 | Full accounts made up to 16 September 2000 (22 pages) |
11 December 2000 | Full accounts made up to 16 September 2000 (22 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (20 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (20 pages) |
30 June 1999 | Return made up to 20/06/99; no change of members
|
30 June 1999 | Return made up to 20/06/99; no change of members
|
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
17 December 1998 | Memorandum and Articles of Association (11 pages) |
17 December 1998 | Memorandum and Articles of Association (11 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members
|
9 July 1997 | Return made up to 20/06/97; full list of members
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (17 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (17 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (17 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (17 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (18 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (18 pages) |
5 May 1926 | Incorporation (41 pages) |
5 May 1926 | Incorporation (41 pages) |