Gibraltar
Foreign
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Rt Hon Brian David Henderson Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Christopher McKay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mrs Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Michael Nicholson |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Christopher Michael Duffy |
---|---|
Status | Current |
Appointed | 10 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Kevin Kelly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 26 Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | John Christopher McGinn |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 September 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alpine Villa 10 Cardross Road Dumbarton G82 4JD Scotland |
Director Name | Mr Thomas Joseph Grant |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Queens Drive Cumbernauld Glasgow G68 0HW Scotland |
Director Name | James Matthew Farrell |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 September 1994) |
Role | Solicitor |
Correspondence Address | 10 Kirkvale Drive Newton Mearns Glasgow Lanarkshire G77 5HD Scotland |
Director Name | Dr David Michael Kelly |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Director Name | Brian John Dempsey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | 1 Ewing Walk Milngavie Glasgow Lanarkshire G62 6EG Scotland |
Secretary Name | Christopher D White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 41 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Fergus John McCann |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 25 Sherbrooke Avenue Glasgow G41 4ER Scotland |
Director Name | Dominic William Keane |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Secretary Name | Dominic William Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Director Name | Patrick Roger Ferrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 1994) |
Role | Marketing |
Correspondence Address | 38 Victoria Road Kirkintilloch Glasgow G66 5AN Scotland |
Director Name | Mr Michael McDonald |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 1994) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Imperial Place Bothwell Glasgow Lanarkshire G71 8NR Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 September 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Director Name | John Stephen Keane |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Merchiston Crescent Edinburgh Midlothian EH10 5AS Scotland |
Secretary Name | Kevin Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Buchanan Drive Burnside Glasgow G73 3PF Scotland |
Secretary Name | Heather Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Top Left 82 Norham Street Glasgow Lanarkshire G41 3XH Scotland |
Director Name | Allan Anthony MacDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 48 Inverleith Place Edinburgh EH3 5QB Scotland |
Secretary Name | Kevin Sweeney |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Buchanan Drive Burnside Glasgow G73 3PF Scotland |
Secretary Name | Robert Morton Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Eric Hagman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Number 10, 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Brian James McBride |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Amazon Uk Patriot Court 1-9 The Grove Slough Berkshire SL1 1QP |
Director Name | Lord Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(105 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Hugh Brian Duffy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr David Gerrard Nichol |
---|---|
Status | Resigned |
Appointed | 04 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Michael Nicholson |
---|---|
Status | Resigned |
Appointed | 05 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Desmond White Arbuckle & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 1993) |
Correspondence Address | 28 Bath Street Glasgow Lanarkshire G2 1HE Scotland |
Website | celticfc.net |
---|
Registered Address | Celtic Park Glasgow G40 3RE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
2m at £1 | Forrest Securities LTD 6.57% Ordinary Convert Preferred |
---|---|
- | OTHER 55.16% - |
1.6m at £0.6 | Telsar Holdings Sa Depfyffer & Associes 3.21% Convertible Preference |
5.1m at £1 | Line Nominees LTD 17.15% Ordinary Convert Preferred |
8m at £0.6 | Line Nominees LTD 16.04% Convertible Preference |
32.8m at £0.01 | Line Nominees LTD 1.10% Ordinary |
8.8m at £0.01 | Bank Of New York (Nominees) LTD 0.29% Ordinary |
8.6m at £0.01 | Forrest Securities LTD 0.29% Ordinary |
5.9m at £0.01 | James Mark Keane 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,080,000 |
Net Worth | £41,595,000 |
Cash | £11,770,000 |
Current Liabilities | £27,846,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 February 2023 (10 months ago) |
---|---|
Next Return Due | 23 February 2024 (2 months, 2 weeks from now) |
21 April 2009 | Delivered on: 30 April 2009 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at westhorn, glasgow. Outstanding |
---|---|
24 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at the former lennox castle hospital, lennoxtown, stirlingshire extending to 19.45 hectares. Outstanding |
18 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Celtic park, glasgow-- see mortgage document for full description of land details. Outstanding |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All and whole that plot or area of ground situated to the northwest of celtic park, glasgow, which form part and portion of all and whole those subjects registered in the land register of scotland under title number GLA98172. Outstanding |
24 May 2011 | Delivered on: 10 June 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south west of glen road lennoxtown STG55381. Outstanding |
21 April 2009 | Delivered on: 11 May 2009 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All obligations in terms of a minute of agreement dated 02/04/09 & 03/04/09. Particulars: Plot of ground extending to 5.33 hectares at westhorn training ground, london road, glasgow GLA203376. Outstanding |
21 April 2009 | Delivered on: 11 May 2009 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All obligations in terms of 4 minutes of agreement dated 02/04/09 & 03/04/09. Particulars: 4 plots of ground in the vicinity of celtic park, glasgow GLA152624. Outstanding |
21 April 2009 | Delivered on: 30 April 2009 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground known as celtic triange, glasgow. Outstanding |
24 December 1997 | Delivered on: 31 December 1997 Satisfied on: 19 January 1999 Persons entitled: Takare Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 stamford street, glasgow. Fully Satisfied |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 9 June 1994 Persons entitled: Fergus Mccann Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 March 1994 | Delivered on: 7 April 1994 Satisfied on: 12 September 1994 Persons entitled: Fergus Mccann Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkhead stadium, glasgow. Fully Satisfied |
12 July 1993 | Delivered on: 13 July 1993 Satisfied on: 2 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 1992 | Delivered on: 13 January 1993 Satisfied on: 2 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Celtic park glasgow and others. Fully Satisfied |
15 February 2021 | Group of companies' accounts made up to 30 June 2020 (107 pages) |
---|---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
12 October 2020 | Change of share class name or designation (2 pages) |
12 October 2020 | Change of share class name or designation (2 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
4 May 2020 | Change of share class name or designation (2 pages) |
4 May 2020 | Change of share class name or designation (2 pages) |
4 May 2020 | Change of share class name or designation (2 pages) |
4 May 2020 | Change of share class name or designation (2 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
16 December 2019 | Group of companies' accounts made up to 30 June 2019 (91 pages) |
2 December 2019 | Resolutions
|
17 October 2019 | Change of share class name or designation (2 pages) |
17 October 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
6 September 2019 | Change of share class name or designation (2 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
13 May 2019 | Register inspection address has been changed from Computershire Investor Services Plc Leven House 10 Lochside Place, Edinburgh Park, Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
21 February 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
1 February 2019 | Change of share class name or designation (2 pages) |
31 January 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Change of share class name or designation (2 pages) |
17 December 2018 | Group of companies' accounts made up to 30 June 2018 (81 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Change of share class name or designation (2 pages) |
23 November 2018 | Resolutions
|
6 July 2018 | Change of share class name or designation (2 pages) |
6 July 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Notification of Dermot Fachtna Desmond as a person with significant control on 26 June 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
12 December 2017 | Group of companies' accounts made up to 30 June 2017 (75 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Termination of appointment of Ian Paul Livingston as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ian Paul Livingston as a director on 30 June 2017 (1 page) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 May 2017 | Change of share class name or designation (2 pages) |
13 May 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 December 2016 | Appointment of Mrs Sharon Mary Brown as a director on 9 December 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Sharon Mary Brown as a director on 9 December 2016 (2 pages) |
1 December 2016 | Group of companies' accounts made up to 30 June 2016 (65 pages) |
1 December 2016 | Group of companies' accounts made up to 30 June 2016 (65 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
18 November 2016 | Change of share class name or designation (2 pages) |
18 November 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
3 September 2016 | Satisfaction of charge 12 in full (5 pages) |
3 September 2016 | Satisfaction of charge 11 in full (5 pages) |
3 September 2016 | Satisfaction of charge 12 in full (5 pages) |
3 September 2016 | Satisfaction of charge 11 in full (5 pages) |
17 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Change of share class name or designation (2 pages) |
15 July 2016 | Change of share class name or designation (2 pages) |
15 July 2016 | Change of share class name or designation (2 pages) |
30 June 2016 | Termination of appointment of Eric James Riley as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Eric James Riley as a director on 30 June 2016 (1 page) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (4 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (4 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-01-12
|
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
29 November 2015 | Change of share class name or designation (2 pages) |
29 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Group of companies' accounts made up to 30 June 2015 (69 pages) |
20 October 2015 | Group of companies' accounts made up to 30 June 2015 (69 pages) |
14 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 no member list Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 no member list Statement of capital on 2015-01-30
|
4 December 2014 | Change of share class name or designation (2 pages) |
4 December 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Resolutions
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Group of companies' accounts made up to 30 June 2014 (72 pages) |
19 November 2014 | Group of companies' accounts made up to 30 June 2014 (72 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
14 August 2014 | Termination of appointment of Hugh Brian Duffy as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Hugh Brian Duffy as a director on 30 June 2014 (1 page) |
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
5 February 2014 | Change of share class name or designation (2 pages) |
5 February 2014 | Change of share class name or designation (2 pages) |
5 February 2014 | Change of share class name or designation (2 pages) |
5 February 2014 | Change of share class name or designation (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
27 January 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
27 January 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
22 January 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
22 January 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
24 December 2013 | Registration of charge 0034870014
|
24 December 2013 | Registration of charge 0034870014
|
6 December 2013 | Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages) |
28 November 2013 | Group of companies' accounts made up to 30 June 2013 (63 pages) |
28 November 2013 | Group of companies' accounts made up to 30 June 2013 (63 pages) |
10 September 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Midlothian EH12 9DJ Scotland (2 pages) |
10 September 2013 | Register(s) moved to registered inspection location (2 pages) |
10 September 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Midlothian EH12 9DJ Scotland (2 pages) |
10 September 2013 | Register(s) moved to registered inspection location (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Termination of appointment of David Nichol as a secretary (1 page) |
30 April 2013 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
30 April 2013 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
30 April 2013 | Termination of appointment of David Nichol as a secretary (1 page) |
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
19 February 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
4 January 2013 | Appointment of Mr David Gerrard Nichol as a secretary (1 page) |
4 January 2013 | Appointment of Mr David Gerrard Nichol as a secretary (1 page) |
4 January 2013 | Termination of appointment of Robert Howat as a secretary (1 page) |
4 January 2013 | Termination of appointment of Robert Howat as a secretary (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Group of companies' accounts made up to 30 June 2012 (66 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Group of companies' accounts made up to 30 June 2012 (66 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Change of share class name or designation (2 pages) |
2 July 2012 | Change of share class name or designation (2 pages) |
2 July 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
11 January 2012 | Director's details changed for Mr Ian Paul Livingston on 10 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
11 January 2012 | Director's details changed for Mr Ian Paul Livingston on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dermot Fachna Desmond on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dermot Fachna Desmond on 10 January 2012 (2 pages) |
15 November 2011 | Group of companies' accounts made up to 30 June 2011 (65 pages) |
15 November 2011 | Group of companies' accounts made up to 30 June 2011 (65 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
17 October 2011 | Termination of appointment of John Reid as a director (1 page) |
17 October 2011 | Termination of appointment of John Reid as a director (1 page) |
28 September 2011 | Change of share class name or designation (2 pages) |
28 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Change of share class name or designation (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 June 2011 | Appointment of Mr Ian Patrick Bankier as a director (2 pages) |
6 June 2011 | Appointment of Mr Ian Patrick Bankier as a director (2 pages) |
11 May 2011 | Change of share class name or designation (2 pages) |
11 May 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
4 March 2011 | Change of share class name or designation (2 pages) |
4 March 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (21 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (21 pages) |
16 December 2010 | Change of share class name or designation (2 pages) |
16 December 2010 | Change of share class name or designation (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
23 November 2010 | Group of companies' accounts made up to 30 June 2010 (64 pages) |
23 November 2010 | Group of companies' accounts made up to 30 June 2010 (64 pages) |
5 November 2010 | Change of share class name or designation (2 pages) |
5 November 2010 | Change of share class name or designation (2 pages) |
5 November 2010 | Change of share class name or designation (2 pages) |
5 November 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
6 September 2010 | Change of share class name or designation (2 pages) |
6 September 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Change of share class name or designation (2 pages) |
12 May 2010 | Change of share class name or designation (2 pages) |
12 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
26 February 2010 | Director's details changed for Peter Thomas Lawwell on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Peter Thomas Lawwell on 26 February 2010 (2 pages) |
17 February 2010 | Appointment of Mr Hugh Brian Duffy as a director (2 pages) |
17 February 2010 | Appointment of Mr Hugh Brian Duffy as a director (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages) |
5 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Change of share class name or designation (2 pages) |
5 December 2009 | Change of share class name or designation (2 pages) |
5 December 2009 | Change of share class name or designation (2 pages) |
5 December 2009 | Change of share class name or designation (2 pages) |
5 December 2009 | Change of share class name or designation (2 pages) |
24 November 2009 | Group of companies' accounts made up to 30 June 2009 (60 pages) |
24 November 2009 | Group of companies' accounts made up to 30 June 2009 (60 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
2 November 2009 | Termination of appointment of Brian Mcbride as a director (1 page) |
2 November 2009 | Termination of appointment of Brian Mcbride as a director (1 page) |
13 October 2009 | Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Eric James Riley on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Eric James Riley on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rt Hon Brian David Henderson Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Thomas Eardley Allison on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rt Hon Brian David Henderson Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Thomas Eardley Allison on 13 October 2009 (2 pages) |
10 September 2009 | Ad 01/09/09\gbp si [email protected]=1257.81\gbp ic 29910692.23/29911950.04\ (27 pages) |
10 September 2009 | Ad 01/09/09\gbp si [email protected]=1257.81\gbp ic 29910692.23/29911950.04\ (27 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2009 | Director's change of particulars / brian mcbride / 23/01/2009 (2 pages) |
28 January 2009 | Director's change of particulars / brian mcbride / 23/01/2009 (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
19 November 2008 | Group of companies' accounts made up to 30 June 2008 (63 pages) |
19 November 2008 | Group of companies' accounts made up to 30 June 2008 (63 pages) |
29 September 2008 | Ad 01/09/08\gbp si [email protected]=2157.23\gbp ic 29908535/29910692.23\ (21 pages) |
29 September 2008 | Ad 01/09/08\gbp si [email protected]=2157.23\gbp ic 29908535/29910692.23\ (21 pages) |
17 June 2008 | Director's change of particulars / ian livingston / 17/06/2008 (2 pages) |
17 June 2008 | Director's change of particulars / ian livingston / 17/06/2008 (2 pages) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
17 April 2008 | Return made up to 31/12/07; bulk list available separately
|
17 April 2008 | Return made up to 31/12/07; bulk list available separately
|
13 March 2008 | Notice of assignment of name or new name to shares (2 pages) |
13 March 2008 | Notice of assignment of name or new name to shares (2 pages) |
8 February 2008 | Notice of assignment of name or new name to shares (1 page) |
8 February 2008 | Notice of assignment of name or new name to shares (1 page) |
8 February 2008 | Notice of assignment of name or new name to shares (1 page) |
8 February 2008 | Notice of assignment of name or new name to shares (1 page) |
28 January 2008 | Notice of assignment of name or new name to shares (1 page) |
28 January 2008 | Notice of assignment of name or new name to shares (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Group of companies' accounts made up to 30 June 2007 (55 pages) |
23 November 2007 | Group of companies' accounts made up to 30 June 2007 (55 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Resolutions
|
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
21 September 2007 | Ad 31/08/07--------- £ si 69817@1=69817 £ ic 29907245/29977062 (61 pages) |
21 September 2007 | Ad 31/08/07--------- £ si 59221@1=59221 £ ic 29977062/30036283 (141 pages) |
21 September 2007 | Ad 31/08/07--------- £ si 69817@1=69817 £ ic 29907245/29977062 (61 pages) |
21 September 2007 | Ad 31/08/07--------- £ si 59221@1=59221 £ ic 29977062/30036283 (141 pages) |
19 January 2007 | Return made up to 31/12/06; bulk list available separately (10 pages) |
19 January 2007 | Return made up to 31/12/06; bulk list available separately (10 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 September 2006 | Group of companies' accounts made up to 30 June 2006 (49 pages) |
25 September 2006 | Group of companies' accounts made up to 30 June 2006 (49 pages) |
12 September 2006 | Ad 31/08/06--------- £ si [email protected]=1640 £ ic 29905604/29907244 (3 pages) |
12 September 2006 | Ad 31/08/06--------- £ si [email protected]=1640 £ ic 29905604/29907244 (3 pages) |
25 August 2006 | Notice of assignment of name or new name to shares (2 pages) |
25 August 2006 | Notice of assignment of name or new name to shares (2 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Ad 22/12/05--------- £ si [email protected] (3 pages) |
20 January 2006 | Ad 22/12/05--------- £ si [email protected] (3 pages) |
20 January 2006 | Return made up to 31/12/05; bulk list available separately (11 pages) |
20 January 2006 | Return made up to 31/12/05; bulk list available separately (11 pages) |
30 November 2005 | Nc inc already adjusted 23/11/05 (1 page) |
30 November 2005 | Nc inc already adjusted 23/11/05 (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
23 November 2005 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
23 November 2005 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (52 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (52 pages) |
5 September 2005 | Ad 31/08/05--------- £ si [email protected]=384 £ ic 29405218/29405602 (183 pages) |
5 September 2005 | Ad 31/08/05--------- £ si [email protected]=272 £ ic 29404946/29405218 (86 pages) |
5 September 2005 | Ad 31/08/05--------- £ si [email protected]=384 £ ic 29405218/29405602 (183 pages) |
5 September 2005 | Ad 31/08/05--------- £ si [email protected]=272 £ ic 29404946/29405218 (86 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (53 pages) |
27 July 2005 | Memorandum and Articles of Association (53 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
23 January 2005 | Conve 09/09/04 (1 page) |
23 January 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
23 January 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
23 January 2005 | Conve 09/09/04 (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
25 October 2004 | Conve 19/10/04 (1 page) |
25 October 2004 | Conve 19/10/04 (1 page) |
21 October 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
21 October 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
13 February 2004 | Conve 11/02/04 (1 page) |
13 February 2004 | Conve 11/02/04 (1 page) |
10 February 2004 | Return made up to 31/12/03; bulk list available separately
|
10 February 2004 | Return made up to 31/12/03; bulk list available separately
|
29 January 2004 | Conve 26/01/04 (1 page) |
29 January 2004 | Conve 26/01/04 (1 page) |
23 December 2003 | Conve 18/12/03 (1 page) |
23 December 2003 | Conve 18/12/03 (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
8 October 2003 | Group of companies' accounts made up to 30 June 2003 (46 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Group of companies' accounts made up to 30 June 2003 (46 pages) |
8 October 2003 | Conve 06/10/03 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Conve 06/10/03 (1 page) |
8 October 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 July 2003 | Conve 18/07/03 (1 page) |
30 July 2003 | Conve 18/07/03 (1 page) |
5 June 2003 | New director appointed (3 pages) |
5 June 2003 | New director appointed (3 pages) |
13 May 2003 | Cancellation share prem account (3 pages) |
13 May 2003 | Cancellation share prem account (3 pages) |
13 May 2003 | Certificate of cancellation of share premium account (1 page) |
13 May 2003 | Certificate of cancellation of share premium account (1 page) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 31/12/02; bulk list available separately
|
21 February 2003 | Return made up to 31/12/02; bulk list available separately
|
24 January 2003 | Conve 09/01/03 (1 page) |
24 January 2003 | Conve 09/01/03 (1 page) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (50 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (50 pages) |
23 October 2002 | Conve 18/10/02 (1 page) |
23 October 2002 | Conve 18/10/02 (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
13 September 2002 | Conve 01/01/02 (1 page) |
13 September 2002 | Conve 01/01/02 (1 page) |
19 March 2002 | Conve 31/12/01 (1 page) |
19 March 2002 | Conve 31/12/01 (1 page) |
15 January 2002 | Return made up to 31/12/01; bulk list available separately (9 pages) |
15 January 2002 | Return made up to 31/12/01; bulk list available separately (9 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Group of companies' accounts made up to 30 June 2001 (54 pages) |
26 September 2001 | Group of companies' accounts made up to 30 June 2001 (54 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | New director appointed (3 pages) |
3 September 2001 | S-div conve 31/07/01 (1 page) |
3 September 2001 | S-div conve 31/07/01 (1 page) |
3 September 2001 | Ad 31/07/01-30/08/01 £ si 17975848@1=17975848 £ ic 11392500/29368348 (42 pages) |
3 September 2001 | Ad 31/07/01-30/08/01 £ si 17975848@1=17975848 £ ic 11392500/29368348 (42 pages) |
16 August 2001 | £ nc 12950000/32950000 31/07/01 (5 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | £ nc 12950000/32950000 31/07/01 (5 pages) |
16 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (50 pages) |
8 August 2001 | Memorandum and Articles of Association (50 pages) |
2 July 2001 | Prospectus (124 pages) |
2 July 2001 | Prospectus (124 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Ad 18/10/99--------- £ si [email protected] (2 pages) |
1 June 2001 | Partic of mort/charge * (8 pages) |
1 June 2001 | Partic of mort/charge * (8 pages) |
1 June 2001 | Ad 18/10/99--------- £ si [email protected] (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 31/12/00; bulk list available separately (8 pages) |
16 February 2001 | Return made up to 31/12/00; bulk list available separately (8 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
7 December 2000 | Full group accounts made up to 30 June 2000 (36 pages) |
7 December 2000 | Full group accounts made up to 30 June 2000 (36 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
25 May 2000 | Location of register of members (1 page) |
25 May 2000 | Location of register of members (1 page) |
1 March 2000 | Ad 25/01/00--------- £ si [email protected]=1250 £ ic 11391250/11392500 (2 pages) |
1 March 2000 | Ad 25/01/00--------- £ si [email protected]=1250 £ ic 11391250/11392500 (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; bulk list available separately (9 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; bulk list available separately (9 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
19 October 1999 | Memorandum and Articles of Association (71 pages) |
19 October 1999 | Full group accounts made up to 30 June 1999 (32 pages) |
19 October 1999 | Memorandum and Articles of Association (71 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Full group accounts made up to 30 June 1999 (32 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
26 March 1999 | New director appointed (3 pages) |
26 March 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
19 January 1999 | Dec mort/charge * (4 pages) |
19 January 1999 | Dec mort/charge * (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
23 September 1998 | Full group accounts made up to 30 June 1998 (24 pages) |
23 September 1998 | Full group accounts made up to 30 June 1998 (24 pages) |
18 September 1998 | S-div 14/09/98 (1 page) |
18 September 1998 | S-div 14/09/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Memorandum and Articles of Association (71 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Listing particualrs (84 pages) |
16 September 1998 | Memorandum and Articles of Association (71 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Listing particualrs (84 pages) |
16 September 1998 | Resolutions
|
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
9 September 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
9 September 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 95 kerrydale street, glasgow, G40 3RE (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 95 kerrydale street, glasgow, G40 3RE (1 page) |
13 September 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
13 September 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
10 September 1996 | Memorandum and Articles of Association (73 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (73 pages) |
8 July 1996 | Ad 28/06/96--------- £ si 2@1=2 £ si 22277@60=1336620 £ ic 9237338/10573960 (3 pages) |
8 July 1996 | Ad 28/06/96--------- £ si 2@1=2 £ si 22277@60=1336620 £ ic 9237338/10573960 (3 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
16 October 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
16 October 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
27 September 1995 | Ad 31/03/95--------- £ si 5@1=5 £ ic 9237333/9237338 (2 pages) |
27 September 1995 | Ad 31/03/95--------- £ si 5@1=5 £ ic 9237333/9237338 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
11 July 1995 | Ad 30/06/95--------- £ si 5@1=5 £ si 28@60=1680 £ ic 9235648/9237333 (2 pages) |
11 July 1995 | Ad 30/06/95--------- £ si 5@1=5 £ si 28@60=1680 £ ic 9235648/9237333 (2 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New director appointed (4 pages) |
25 April 1995 | Ad 31/03/95--------- £ si 30300@1=30300 £ si 29800@60=1788000 £ ic 7408817/9227117 (2 pages) |
25 April 1995 | Ad 31/03/95--------- £ si 30300@1=30300 £ si 29800@60=1788000 £ ic 7408817/9227117 (2 pages) |
25 April 1995 | Ad 31/03/95--------- £ si 8531@1=8531 £ ic 9227117/9235648 (4 pages) |
25 April 1995 | Ad 31/03/95--------- £ si 8531@1=8531 £ ic 9227117/9235648 (4 pages) |
13 April 1995 | Ad 30/01/95-20/02/95 £ si 42445@1=42445 £ si 42445@60=2546700 £ ic 4819672/7408817 (2 pages) |
13 April 1995 | Ad 30/01/95-20/02/95 £ si 42445@1=42445 £ si 42445@60=2546700 £ ic 4819672/7408817 (2 pages) |
11 April 1995 | Ad 07/03/95--------- £ si 825@1=825 £ si 825@60=49500 £ ic 2180202/2230527 (8 pages) |
11 April 1995 | Ad 07/03/95--------- £ si 825@1=825 £ si 825@60=49500 £ ic 2180202/2230527 (8 pages) |
24 February 1995 | Memorandum and Articles of Association (72 pages) |
24 February 1995 | Memorandum and Articles of Association (72 pages) |
24 February 1995 | Prospectus (63 pages) |
24 February 1995 | Resolutions
|
24 February 1995 | Prospectus (63 pages) |
24 February 1995 | Resolutions
|
2 February 1995 | Ad 09/01/95--------- £ si 65572@1=65572 £ ic 1828180/1893752 (2 pages) |
2 February 1995 | Ad 09/01/95--------- £ si 65572@1=65572 £ ic 1828180/1893752 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (279 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
23 December 1994 | Director resigned (2 pages) |
23 December 1994 | Director resigned (2 pages) |
20 December 1994 | Prospectus (65 pages) |
20 December 1994 | Prospectus (65 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
15 December 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 December 1994 | Application for reregistration from private to PLC (1 page) |
15 December 1994 | Application for reregistration from private to PLC (1 page) |
15 December 1994 | Re-registration of Memorandum and Articles (72 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Re-registration of Memorandum and Articles (72 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 December 1994 | Resolutions
|
17 November 1994 | New director appointed (2 pages) |
17 November 1994 | New director appointed (2 pages) |
3 October 1994 | Director resigned (2 pages) |
3 October 1994 | Director resigned (2 pages) |
15 September 1994 | Accounts made up to 30 June 1994 (17 pages) |
15 September 1994 | Accounts made up to 30 June 1994 (17 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
11 August 1994 | Memorandum and Articles of Association (72 pages) |
11 August 1994 | Memorandum and Articles of Association (72 pages) |
3 May 1994 | Accounts made up to 30 June 1993 (15 pages) |
3 May 1994 | Accounts made up to 30 June 1993 (15 pages) |
28 June 1993 | Return made up to 15/12/92; full list of members (14 pages) |
28 June 1993 | Return made up to 15/12/92; full list of members (14 pages) |
5 June 1992 | Accounts made up to 30 June 1991 (9 pages) |
2 April 1991 | Accounts made up to 30 June 1990 (11 pages) |
2 April 1991 | Accounts made up to 30 June 1990 (11 pages) |
17 May 1989 | Return made up to 30/12/88; change of members (8 pages) |
15 February 1988 | Accounts made up to 30 April 1987 (11 pages) |
15 February 1988 | Accounts made up to 30 April 1987 (11 pages) |
24 June 1987 | Return made up to 31/10/86; full list of members (26 pages) |
24 June 1987 | Return made up to 31/10/86; full list of members (26 pages) |
6 December 1985 | Accounts made up to 30 June 1985 (12 pages) |
6 December 1985 | Accounts made up to 30 June 1985 (12 pages) |
12 December 1984 | Accounts made up to 30 April 1984 (12 pages) |
12 December 1984 | Accounts made up to 30 April 1984 (12 pages) |
7 February 1984 | Accounts made up to 30 April 1983 (11 pages) |
7 February 1984 | Accounts made up to 30 April 1983 (11 pages) |
24 May 1982 | Accounts made up to 30 April 1982 (4 pages) |
24 May 1982 | Accounts made up to 30 April 1982 (4 pages) |
8 December 1981 | Accounts made up to 30 April 1981 (6 pages) |
8 December 1981 | Accounts made up to 30 April 1981 (6 pages) |
24 December 1980 | Accounts made up to 30 April 1980 (6 pages) |
24 December 1980 | Accounts made up to 30 April 1980 (6 pages) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Incorporation (24 pages) |