Queenslie Industrial Estate
Glasgow
G33 4DW
Scotland
Director Name | Cameron Lister |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(94 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Electrical, Buidling And Maintenance Contractor |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW Scotland |
Director Name | Cameron Lister |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(94 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Electrical, Buidling And Maintenance Contractor |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW Scotland |
Director Name | Ronnie James Mincher |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(68 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Thomas Russell |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Thrums Avenue Bishopbriggs Glasgow Lanarkshire G64 1ER Scotland |
Secretary Name | Maureen McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(68 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Director Name | Maureen McIntosh |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(71 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Secretary Name | Mrs Barbara Anne Mincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(79 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Roderick James Robertson Macneal |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(79 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Roderick James Robertson Macneal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(79 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Daniel Francis Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Coltpark Avenue Bishopbriggs Glasgow Lanarkshire G64 2AT Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(84 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr Colin Campbell Kerr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2004(84 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalfruin 25 Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Director Name | Mrs Barbara Anne Mincher |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 274 Whitehill Street Glasgow G31 3EN Scotland |
Director Name | Mr Daniel Francis Church |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 274 Whitehill Street Glasgow G31 3EN Scotland |
Telephone | 0141 5542891 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
4.9m at £0.01 | Cameron Lister 50.00% Ordinary |
---|---|
4.9m at £0.01 | Charles Riach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,793 |
Cash | £4,028 |
Current Liabilities | £812,342 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 4 weeks from now) |
25 October 2011 | Delivered on: 3 November 2011 Satisfied on: 10 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 12 November 2009 Persons entitled: Ronnie James Mincher and Others at Trustees for Glenalmond Pension Fund 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 |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 19 February 1997 Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund 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 |
8 March 1985 | Delivered on: 14 March 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by international and fixed drilling supplies limited and other. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
8 March 1985 | Delivered on: 14 March 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 October 2011 | Delivered on: 4 November 2011 Satisfied on: 10 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 July 1980 | Delivered on: 15 August 1980 Satisfied on: 22 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and factory premises at 274/278 whitehill street, glasgow. Fully Satisfied |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Director's details changed for Cameron Lister on 3 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Cameron Lister on 3 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Cameron Lister on 3 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 January 2015 | Registered office address changed from 274 Whitehill Street Glasgow G31 3EN to Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 274 Whitehill Street Glasgow G31 3EN to Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW on 21 January 2015 (1 page) |
6 October 2014 | Registration of charge SC0109880011, created on 6 October 2014 (9 pages) |
6 October 2014 | Registration of charge SC0109880011, created on 6 October 2014 (9 pages) |
6 October 2014 | Registration of charge SC0109880011, created on 6 October 2014 (9 pages) |
17 September 2014 | Appointment of Cameron Lister as a director on 1 September 2014 (2 pages) |
17 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 September 2014 | Appointment of Cameron Lister as a director on 1 September 2014 (2 pages) |
17 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 September 2014 | Appointment of Cameron Lister as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Barbara Anne Mincher as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Barbara Anne Mincher as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Daniel Francis Church as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Daniel Francis Church as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Daniel Francis Church as a secretary on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Daniel Francis Church as a secretary on 29 August 2014 (1 page) |
10 September 2014 | Satisfaction of charge 9 in full (4 pages) |
10 September 2014 | Satisfaction of charge 10 in full (4 pages) |
10 September 2014 | Satisfaction of charge 9 in full (4 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 July 2013 | Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 September 2011 | Appointment of Mr Daniel Francis Church as a director (2 pages) |
28 September 2011 | Appointment of Mr Daniel Francis Church as a director (2 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
31 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
30 August 2010 | Termination of appointment of William Henderson as a director (1 page) |
30 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
30 August 2010 | Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages) |
30 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
30 August 2010 | Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages) |
30 August 2010 | Termination of appointment of William Henderson as a director (1 page) |
22 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
13 November 2009 | Appointment of Barbara Mincher as a director (2 pages) |
13 November 2009 | Appointment of Barbara Mincher as a director (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members
|
7 September 2005 | Return made up to 03/08/05; full list of members
|
19 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
28 May 2004 | S-div 14/05/04 (1 page) |
28 May 2004 | S-div 14/05/04 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | New director appointed (2 pages) |
3 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 January 2004 | Alterations to a floating charge (13 pages) |
3 January 2004 | Alterations to a floating charge (13 pages) |
24 December 2003 | Alterations to a floating charge (12 pages) |
24 December 2003 | Alterations to a floating charge (12 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (13 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (13 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Return made up to 03/08/00; full list of members
|
21 November 2000 | Return made up to 03/08/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
25 August 1998 | Return made up to 03/08/98; no change of members
|
25 August 1998 | Return made up to 03/08/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | Dec mort/charge * (5 pages) |
19 February 1997 | Dec mort/charge * (5 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
31 August 1995 | Return made up to 03/08/95; no change of members
|
31 August 1995 | Return made up to 03/08/95; no change of members
|
5 February 1993 | Alterations to a floating charge (5 pages) |
5 February 1993 | Alterations to a floating charge (5 pages) |
24 August 1992 | Partic of mort/charge * (3 pages) |
24 August 1992 | Partic of mort/charge * (3 pages) |
20 August 1992 | Memorandum and Articles of Association (6 pages) |
20 August 1992 | Memorandum and Articles of Association (6 pages) |
16 February 1987 | Accounts made up to 30 September 1986 (5 pages) |
16 February 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
11 September 1986 | Accounts made up to 30 September 1985 (5 pages) |
11 September 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
8 March 1985 | Particulars of prop mort/charge (9 pages) |
8 March 1985 | Particulars of prop mort/charge (9 pages) |
24 February 1920 | Incorporation (18 pages) |
24 February 1920 | Incorporation (18 pages) |