UNITY ENTERPRISE

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr James Barr as a director on 2024-12-10

View Document

21/01/2521 January 2025 Appointment of Rev Dr Louise Jayne Elizabeth Mcclements as a director on 2024-12-10

View Document

21/01/2521 January 2025 Termination of appointment of Poppy Anastaia Elena Easter Gilbert as a director on 2024-12-10

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 142 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA United Kingdom to The Exchange 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from The Exchange, 6th Floor, 142 st Vincent Street, Gl the Exchange, 6th Floor 142 st Vincent Street Glasgow G2 5LA Scotland to 142 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA on 2024-02-07

View Document

18/12/2318 December 2023 Termination of appointment of Louise Patricia Docherty as a secretary on 2023-12-08

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

27/04/2327 April 2023 Appointment of Mrs Jeanette Galloway Whiteside as a director on 2023-04-18

View Document

01/02/231 February 2023 Registered office address changed from 5 Oswald Street 5 5 Oswald Street Glasgow Glasgow G1 4QR United Kingdom to The Exchange, 6th Floor, 142 st Vincent Street, Gl the Exchange, 6th Floor 142 st Vincent Street Glasgow G2 5LA on 2023-02-01

View Document

25/01/2325 January 2023 Termination of appointment of Les Ireland as a director on 2023-01-06

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH SUTHERLAND

View Document

28/10/2028 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOYES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MISS POPPY ANASTAIA ELENA EASTER GILBERT

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MARTIN ROGAN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS RUTH BLACK SUTHERLAND

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STONE

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARY ROSS (MBE)

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE KENNEDY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS NICOLETTE WISE

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR BIL MCGREGOR

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED CAPTAIN TIMOTHY CHARLES STONE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEW SMITH

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CATE ADAMS

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR AILEEN NICOL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MS LOUISE PATRICIA DOCHERTY

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 ADOPT ARTICLES 14/06/2016

View Document

05/07/165 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 13/10/15 NO MEMBER LIST

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 7 HARMONY ROW GOVAN GLASGOW G51 3BB

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLACE

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MISS ANNE MARIE KENNEDY

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 13/10/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS CATE ADAMS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED REVEREND PAUL MCGREGOR FLETCHER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DIXON

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON GRAY / 31/03/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE EDMINSTON

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 13/10/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR IAN EDWARD FRASER

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED SISTER MARY ROSS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFFY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED REV LES IRELAND

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED REV LES IRELAND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FOLEY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUSKER

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALLACE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLOUNT

View Document

18/10/1218 October 2012 13/10/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES BLOOMFIELD

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME WHYTE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC IND

View Document

27/03/1227 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHERRY

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CATRIONA ADAMS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLEMENT

View Document

19/10/1119 October 2011 13/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALASTAIR JACK CHERRY / 07/10/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JOSEPH MICHAEL MOONEY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED REVEREND GRAHAM KEITH BLOUNT

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTER GOSS

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR MATTEW GEORGE SMITH

View Document

15/10/1015 October 2010 13/10/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WYNYARD HENRY WALLACE / 31/08/2010

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS AILEEN NICOL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS JENNIFER CLEMENT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCEVOY

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS CATRIONA ADAMS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS FRANCES JEAN BLOOMFIELD

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR TIMOTHY JUDE KELLY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MS PAULINE EDMINSTON

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED REVEREND ALISTER JOHN GOSS

View Document

09/11/099 November 2009 13/10/09 NO MEMBER LIST

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BUIST MOYES / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PETER MCCUSKER / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MCEVOY / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS FOLEY / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALASTAIR JACK CHERRY / 08/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAMILTON DUFFY / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HALLEY WHYTE / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WYNYARD HENRY WALLACE / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV DOMINIC MARK IND / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR ALAN DIXON / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON GRAY / 13/10/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PAUL FRANCIS FOLEY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET MCBAIN

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ELISABETH SPENCE

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR OWEN WILTON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BALFOUR

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 46 TRONGATE GLASGOW LANARKSHIRE G1 5ES

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 13/10/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: UNITY ENTERPRISE UNITY HOUSE 41 BLACKSTOUN RD PAISLEY RENFREWSHIRE, PA3 1LU

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 13/10/03

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 13/10/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 ANNUAL RETURN MADE UP TO 13/10/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 13/10/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 ANNUAL RETURN MADE UP TO 13/10/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 ALTER MEM AND ARTS 17/11/98

View Document

23/10/9823 October 1998 ANNUAL RETURN MADE UP TO 13/10/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 PARTIC OF MORT/CHARGE *****

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 13/10/97

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 19/11/96

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 ANNUAL RETURN MADE UP TO 13/10/96

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ALTER MEM AND ARTS 17/11/95

View Document

20/11/9520 November 1995 ALTER MEM AND ARTS 09/11/93

View Document

09/10/959 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 ANNUAL RETURN MADE UP TO 13/10/95

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

28/08/9528 August 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 ANNUAL RETURN MADE UP TO 13/10/94

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

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

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 13/10/93

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 ANNUAL RETURN MADE UP TO 13/10/92

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 ANNUAL RETURN MADE UP TO 13/10/91

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 4 THOMSON STREET JOHNSTONE PA5 8RZ

View Document

27/05/9227 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/921 May 1992 FIRST GAZETTE

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 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