THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-04-25 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Matthias Raj Mohanty as a director on 2020-12-11

View Document

10/05/2410 May 2024 Termination of appointment of Babul Mohanty as a director on 2020-12-11

View Document

27/03/2427 March 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 12 Hope Street Edinburgh Lothian EH2 4DB on 2024-03-27

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2021-09-30

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2022-09-30

View Document

26/02/2426 February 2024 Court order

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/06/229 June 2022

View Document

09/06/229 June 2022

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

23/04/2223 April 2022

View Document

23/04/2223 April 2022

View Document

23/04/2223 April 2022

View Document

23/04/2223 April 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/225 April 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

01/10/211 October 2021 Appointment of Dhirendra Kumar Jain as a secretary on 2021-09-21

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

29/06/2129 June 2021 Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 2021-06-29

View Document

14/05/2114 May 2021 Court order

View Document

24/02/2124 February 2021

View Document

24/02/2124 February 2021

View Document

24/02/2124 February 2021

View Document

24/02/2124 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

19/02/2119 February 2021

View Document

25/01/2125 January 2021

View Document

25/01/2125 January 2021

View Document

18/01/2118 January 2021

View Document

18/01/2118 January 2021

View Document

14/01/2114 January 2021

View Document

14/01/2114 January 2021

View Document

14/01/2114 January 2021

View Document

14/01/2114 January 2021

View Document

11/01/2111 January 2021

View Document

11/01/2111 January 2021

View Document

23/12/2023 December 2020

View Document

23/12/2023 December 2020

View Document

16/12/2016 December 2020

View Document

16/12/2016 December 2020

View Document

16/12/2016 December 2020

View Document

16/12/2016 December 2020

View Document

15/12/2015 December 2020

View Document

15/12/2015 December 2020

View Document

15/12/2015 December 2020

View Document

15/12/2015 December 2020

View Document

14/12/2014 December 2020

View Document

14/12/2014 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

11/12/2011 December 2020

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS MOHANTY

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/06/2019 June 2020 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS MOHANTY / 17/02/2020

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHIAS MOHANTY / 17/02/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 24 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QN UNITED KINGDOM

View Document

29/01/2029 January 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1712 September 2017 DISMISSAL OF PETITION

View Document

24/04/1424 April 2014 COURT ORDER INSOLVENCY:SUSPENSION OF THE THREE MONTH PERIOD WHICH COMMENCED ON 24TH APRIL 2013.

View Document

24/02/1424 February 2014 COURT ORDER INSOLVENCY:COURT ORDER DATED 20/02/2014 DEFERRING DISSOLUTION DATE TO 25/04/2014.

View Document

23/08/1323 August 2013 COURT ORDER INSOLVENCY:EXTENSION OF DISSOLUTION DATE TO 26 FEBRUARY 2014

View Document

30/07/1330 July 2013 INSOLVENCY:FORM 2.27B(SCOT) NOTICE IN RESPECT OF DATE OF DISSOLUTION

View Document

22/07/1322 July 2013 COURT ORDER INSOLVENCY:EXTENDS THE PERIOD TO DISSOLVE SPECIFIED IN SECTION 84(7) BY 1 MONTH TO 24/08/2013

View Document

24/04/1324 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/10/1222 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/10/1219 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

07/06/127 June 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/06/127 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABUL MOHANTY / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHIAS MOHANTY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH KANUBHAI PATEL / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS MOHANTY / 17/02/2010

View Document

18/01/1018 January 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 15-17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM ACORN HOUSE 49 HYDE PARK STREET GLASGOW G3 8BW

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MATTHIAS MOHANTY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS; AMEND

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

25/02/0525 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

22/01/0522 January 2005 NEW DIRECTOR APPOINTED

View Document

22/01/0522 January 2005 REGISTERED OFFICE CHANGED ON 22/01/05 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

22/01/0522 January 2005 SECRETARY RESIGNED

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

22/01/0522 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

03/05/043 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 28/09/02

View Document

04/11/034 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0312 July 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS; AMEND

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 11-19 REFORM STREET DUNDEE ANGUS DD1 1SG

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTIC OF MORT/CHARGE *****

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 56 REFORM STREET DUNDEE DD1 1RY

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

03/02/943 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 41 REFORM STREET DUNDEE DD1 1SH

View Document

22/02/9322 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9016 April 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/04/8921 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/06/88

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/08/884 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/06/87

View Document

31/12/8731 December 1987 PARTIC OF MORT/CHARGE 12044

View Document

17/09/8717 September 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/876 August 1987 SECRETARY RESIGNED

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

21/06/8321 June 1983 MEMORANDUM OF ASSOCIATION

View Document

24/02/8324 February 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8221 October 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8212 October 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8222 May 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8213 April 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8224 March 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8117 June 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8121 May 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8118 March 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/723 March 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/709 September 1970 PARTICULARS OF MORTGAGE/CHARGE

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