GALLIFORD TRY INFRASTRUCTURE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Bill Hocking on 2025-06-02

View Document

02/04/252 April 2025 Termination of appointment of Neil David Cocker as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Martin Cooper as a director on 2025-04-01

View Document

24/02/2524 February 2025 Full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Appointment of Mr Jeffreys Kristen Hampson as a director on 2025-01-10

View Document

12/08/2412 August 2024 Appointment of Mr Glennan Damian Blackmore as a director on 2024-08-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-06-30

View Document

07/05/247 May 2024 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB United Kingdom to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 2024-05-07

View Document

17/10/2317 October 2023 Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Stephen James Slessor as a director on 2023-10-10

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Ian John Jones as a director on 2021-06-30

View Document

23/06/2123 June 2021 Director's details changed for Mr David Joseph Lowery on 2021-06-11

View Document

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAPSTICK

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLANT

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOFFIELD

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALT

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED NEIL DAVID COCKER

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBBON

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR DUNCAN ELLIOTT

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SCOFFIELD

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TOM DE LA MOTTE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LE LORRAIN

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARTIN COOPER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES SALT

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL PLANT

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH TALLANT

View Document

08/09/168 September 2016 DIRECTOR APPOINTED ROBERT JAMES GIBBON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLEARY

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ASHTON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR BILL HOCKING

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 51 MELVILLE STREET EDINBURGH EH3 7HL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN CLEARY

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED TOM DE LA MOTTE

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LE LORRAIN / 04/09/2014

View Document

02/09/142 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR MALCOLM GEOFFREY CAPSTICK

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JAMES STEELE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

03/09/123 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LE LORRAIN / 14/03/2012

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR IAN JOHN JONES

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GILLESPIE / 30/09/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CRUMLIN

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BEVAN / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRUMLIN / 05/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARLOW ASHTON / 05/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD YOUNG / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALSH / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TALLANT / 05/06/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT O'DELL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ALTER ARTICLES 26/05/2009

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR GARY DONALD YOUNG

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED MORRISON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

30/03/0730 March 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 AUTH.FACILITY AGREEMENT 07/02/07

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0626 October 2006 DEC MORT/CHARGE *****

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DEC MORT/CHARGE *****

View Document

18/08/0618 August 2006 £ NC 1000/15000000 30/

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED MORRISON CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 06/06/06

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

25/02/0625 February 2006 DEC MORT/CHARGE *****

View Document

17/02/0617 February 2006 DEC MORT/CHARGE *****

View Document

17/02/0617 February 2006 DEC MORT/CHARGE *****

View Document

17/02/0617 February 2006 DEC MORT/CHARGE *****

View Document

17/02/0617 February 2006 DEC MORT/CHARGE *****

View Document

07/02/067 February 2006 DEC MORT/CHARGE *****

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: PO BOX 23652 51 MELVILLE STREET EDINBURGH EH3 8XS

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED AWG CONSTRUCTION SERVICES LIMITE D CERTIFICATE ISSUED ON 13/10/04

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

01/04/031 April 2003 COMPANY NAME CHANGED MORRISON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 PARTIC OF MORT/CHARGE *****

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 PARTIC OF MORT/CHARGE *****

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 PARTIC OF MORT/CHARGE *****

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS

View Document

15/06/0015 June 2000 PARTIC OF MORT/CHARGE *****

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 ALTER MEMORANDUM 25/05/00

View Document

28/04/0028 April 2000 PARTIC OF MORT/CHARGE *****

View Document

27/04/0027 April 2000 PARTIC OF MORT/CHARGE *****

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DEC MORT/CHARGE *****

View Document

24/02/9924 February 1999 PARTIC OF MORT/CHARGE *****

View Document

15/02/9915 February 1999 PARTIC OF MORT/CHARGE *****

View Document

30/11/9830 November 1998 PARTIC OF MORT/CHARGE *****

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

21/10/9821 October 1998 AUD. STATEMENT

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 PARTIC OF MORT/CHARGE *****

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 DEC MORT/CHARGE *****

View Document

03/08/953 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTIC OF MORT/CHARGE *****

View Document

07/10/947 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

04/10/944 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

08/04/928 April 1992 DEC MORT/CHARGE *****

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/918 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 30/09/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 S369(4) SHT NOTICE MEET 20/06/91

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 PARTIC OF MORT/CHARGE 1795

View Document

16/11/9016 November 1990 DEC MORT/CHARGE 12898

View Document

08/08/908 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DEC MORT/CHARGE 3927

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3392

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 080389

View Document

02/11/882 November 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 ALTER MEM AND ARTS 040188

View Document

01/09/871 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/06/873 June 1987 ALTER MEM AND ARTS 130587

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: MORRISON HOUSE 39 HIGH STREET INVERNESS

View Document

18/07/8618 July 1986 NEW SECRETARY APPOINTED

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

02/10/852 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

02/10/852 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

29/10/8429 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/10/8326 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

24/08/8224 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/05/8126 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

22/04/8022 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

23/05/7923 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

23/05/7823 May 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/78

View Document

04/05/784 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

28/02/7728 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

05/06/745 June 1974 CERTIFICATE OF INCORPORATION

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