Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Hugh Glenn Thompson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 3 Glenview Park Bangor County Down BT19 1AS Northern Ireland |
Director Name | Mr John Brian McAllister |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | 1 The Downs Chergy Cripperty Union Mills Isle Man |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Brian Henning |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 1998) |
Role | Quantity Surveyor |
Correspondence Address | 19 The Rowans Ballymoney Road Banbridge County Down BT32 4DQ Northern Ireland |
Secretary Name | Mr Brian Henning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 19 The Rowans Ballymoney Road Banbridge County Down BT32 4DQ Northern Ireland |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Director Name | Mr James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 7 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Secretary Name | Mr James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 7 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(25 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | fshc.co.uk |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Fshc (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,000 |
Gross Profit | -£17,000 |
Net Worth | -£28,000 |
Current Liabilities | £113,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
---|---|
10 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
26 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (25 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (24 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
21 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
21 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Ad 19/10/06--------- £ si 100000@1=100000 £ ic 3/100003 (1 page) |
10 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
10 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 19/10/06--------- £ si 100000@1=100000 £ ic 3/100003 (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 February 2004 | Accounts made up to 31 December 2002 (11 pages) |
3 February 2004 | Accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
4 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members
|
24 May 2000 | Return made up to 30/04/00; full list of members
|
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
4 March 2000 | Secretary resigned;director resigned (1 page) |
4 March 2000 | Secretary resigned;director resigned (1 page) |
26 November 1999 | Company name changed crestacare management services ( galashiels) LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed crestacare management services ( galashiels) LIMITED\certificate issued on 29/11/99 (2 pages) |
9 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
9 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
26 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
26 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
25 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 November 1990 | Memorandum and Articles of Association (13 pages) |
9 November 1990 | Memorandum and Articles of Association (13 pages) |
5 November 1990 | Company name changed crestacare developments (galashi els) LIMITED\certificate issued on 06/11/90 (2 pages) |
5 November 1990 | Company name changed crestacare developments (galashi els) LIMITED\certificate issued on 06/11/90 (2 pages) |
24 October 1990 | Incorporation (12 pages) |
24 October 1990 | Incorporation (12 pages) |