BRITANNIA LAS DIRECT LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
BRITANNIA BUILDING SOCIETY
GLASGOW BRANCH
84 RENFIELD STREET
GLASGOW
G2 1NQ

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DANIEL MUNDY

View Document

07/01/157 January 2015 SECRETARY APPOINTED BRONA ROSE MCKEOWN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

30/10/1430 October 2014 SECRETARY APPOINTED KATY JANE ARNOLD

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED RICHARD ANTONY BURROWS

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE PROVAN

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

21/07/1121 July 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE

View Document

30/07/1030 July 2010 SECRETARY APPOINTED SUSAN MOSS

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN PROVAN / 12/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS RUSSELL / 11/05/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN PROVAN / 11/02/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MRS PATRICIA ANNE WADE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED LOUISE HELEN PROVAN

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED ANDREW NICHOLAS RUSSELL

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED PETER WILLIAM KERNS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DAVID JAMES MCCARTHY

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM:
BRITANNIA COURT
50 BOTHWELL STREET
GLASGOW
G2 6HR

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 15/08/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED
LAS DIRECT LIMITED
CERTIFICATE ISSUED ON 01/01/94

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM:
113 DUNDAS STREET
EDINBURGH
EH3 5EB

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS; AMEND

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 DIRS AUTH/ED TO ALLOT 07/03/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM:
TEN GEORGE STREET
EDINBURGH
EH2 2YH

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 ￯﾿ᄑ NC 1000/25000000
02/

View Document

24/05/9024 May 1990 NC INC ALREADY ADJUSTED
02/05/90

View Document

27/04/9027 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED
DATENAME LIMITED
CERTIFICATE ISSUED ON 25/04/90

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

12/02/9012 February 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company