Glasgow
G2 8JX
Scotland
Director Name | Mr James Inglis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(76 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2008(76 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | John Ernest Newall Macmillan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11b Mansheugh Road Fenwick Kilmarnock Ayrshire KA3 6AN Scotland |
Director Name | Mr Raymond Macleod Williamson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 February 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Islay Drive Newton Mearns Glasgow G77 6UD Scotland |
Director Name | Gordon Matthew Thomson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26a Belmont Drive Giffnock Glasgow Lanarkshire G46 7PA Scotland |
Director Name | William Burns Shearar |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Havelock Street Helensburgh Dunbartonshire G84 7HB Scotland |
Director Name | James Cunningham Osborne |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1995) |
Role | Solicitor |
Correspondence Address | Upton 141 Corsebar Road Paisley Renfrewshire PA2 9NA Scotland |
Director Name | Mr David John Carmichael Macrobert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 22 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 14 Main Road Castlehead Renfrewshire PA2 6AJ Scotland |
Director Name | David John Henderson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Huntly Avenue Giffnock Glasgow G46 6LW Scotland |
Director Name | John Henderson Greene |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1995) |
Role | Solicitor |
Correspondence Address | 7 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Mr Daniel Ludovic Gardner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12/3 Whistlefield Court 2 Canniesburn Road Bearsden Glasgow G61 1PX Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Mr Laurence Milton Fraser |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(58 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roseneath, 6 Montgomery Drive Giffnock Glasgow G46 6PY Scotland |
Director Name | Richard Alexander Barrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 190 West George Street Glasgow G2 2NR Scotland |
Director Name | Mr James Russell Grant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(61 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20 Hathaway Drive Giffnock Glasgow G46 7AE Scotland |
Director Name | Mr Norman Maclean Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(63 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Rattray Loan Edinburgh Midlothian EH10 5TQ Scotland |
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(63 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 10 May 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Douglasmuir Gardens Milngavie Glasgow G62 7RZ Scotland |
Director Name | Mr Craig Douglas Turnbull |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(65 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Barnhill Drive Mearnskirk Glasgow G77 5FY Scotland |
Director Name | Mr David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(66 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Neil Georg Wilson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 November 2003) |
Role | Solicitor |
Correspondence Address | Son Serra 36 Birkdale Crescent Westerwood Cumbernauld Glasgow G68 0JZ Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | 133 Broomhill Drive Glasgow G11 7NB Scotland |
Director Name | Peter Alexander Andrew Trotter |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mulben Crescent Crookston Glasgow G53 7EJ Scotland |
Director Name | Ms Joanna Susan Boag-Thomson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 241 Nithsdale Road Glasgow Lanarkshire G41 5PY Scotland |
Director Name | Michael Philip Fitzgerald |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2005) |
Role | Solicitor |
Correspondence Address | 5 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Emma Jane Bell |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 2005) |
Role | Solicitor |
Correspondence Address | 7 Causewayhead Road Bridge Of Allan FK9 5EG Scotland |
Director Name | Mrs Kathryn Jean Wedderburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1987(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Telephone | 0141 3311821 |
---|---|
Telephone region | Glasgow |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 9 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 hughenden gardens, hughenden glasgow, and garages no - 21 & 22 and other flatted dwellinghouses in the said property. Fully Satisfied |
---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
7 January 2020 | Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 7 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 September 2018 | Termination of appointment of Kathryn Jean Wedderburn as a director on 26 September 2018 (1 page) |
22 May 2018 | Termination of appointment of Laurence Milton Fraser as a director on 16 May 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Termination of appointment of David Flint as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of David Flint as a director on 21 June 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 January 2016 | Director's details changed for Mr Laurence Milton Fraser on 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr David Flint on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr James Inglis on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Laurence Milton Fraser on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr David Flint on 31 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr James Inglis on 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
7 April 2015 | Appointment of Mrs Kathryn Jean Wedderburn as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Kathryn Jean Wedderburn as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Neil Andrew Findlay Kennedy as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Neil Andrew Findlay Kennedy as a director on 25 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Macroberts Corporate Services Limited on 15 June 2010 (1 page) |
20 January 2014 | Director's details changed for Macroberts Corporate Services Limited on 15 June 2010 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
22 October 2013 | Termination of appointment of David Macrobert as a director (1 page) |
22 October 2013 | Termination of appointment of David Macrobert as a director (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
11 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 February 2011 | Director's details changed for David Flint on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for James Inglis on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr David John Carmichael Macrobert on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr David John Carmichael Macrobert on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for Laurence Milton Fraser on 31 December 2010 (2 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Director's details changed for David Flint on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for Michael Gerard Murphy on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for James Inglis on 31 December 2010 (2 pages) |
21 February 2011 | Director's details changed for Laurence Milton Fraser on 31 December 2010 (2 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Director's details changed for Michael Gerard Murphy on 31 December 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Gordon Thomson as a director (2 pages) |
18 May 2010 | Termination of appointment of Gordon Thomson as a director (2 pages) |
26 January 2010 | Director's details changed for James Inglis on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Inglis on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gordon Matthew Thomson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Macroberts Corporate Services Limited on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gordon Matthew Thomson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Macroberts Corporate Services Limited on 26 January 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2008 | Director appointed macroberts corporate services LIMITED (3 pages) |
5 June 2008 | Director appointed macroberts corporate services LIMITED (3 pages) |
5 June 2008 | Director appointed james inglis (2 pages) |
5 June 2008 | Director appointed james inglis (2 pages) |
14 May 2008 | Appointment terminated director james grant (1 page) |
14 May 2008 | Appointment terminated director norman martin (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated director peter trotter (1 page) |
14 May 2008 | Appointment terminated director james grant (1 page) |
14 May 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
14 May 2008 | Appointment terminated director richard barrie (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated director ian dickson (1 page) |
14 May 2008 | Appointment terminated director john macmillan (1 page) |
14 May 2008 | Appointment terminated director richard barrie (1 page) |
14 May 2008 | Appointment terminated director craig turnbull (1 page) |
14 May 2008 | Appointment terminated director norman martin (1 page) |
14 May 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
14 May 2008 | Appointment terminated director john macmillan (1 page) |
14 May 2008 | Appointment terminated director peter trotter (1 page) |
14 May 2008 | Appointment terminated director ian dickson (1 page) |
14 May 2008 | Appointment terminated director craig turnbull (1 page) |
14 May 2008 | Appointment terminated director david henderson (1 page) |
14 May 2008 | Appointment terminated director david henderson (1 page) |
29 February 2008 | Appointment terminate, director raymond macleod williamson logged form (1 page) |
29 February 2008 | Appointment terminate, director raymond macleod williamson logged form (1 page) |
11 January 2008 | Return made up to 31/12/07; no change of members (13 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (13 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (3 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (15 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (15 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (15 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (15 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Dec mort/charge * (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (16 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (16 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (16 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (16 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
13 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (16 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (16 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (21 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (21 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 31/12/98; no change of members (18 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 31/12/98; no change of members (18 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director's particulars changed (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (3 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (3 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (15 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (15 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Return made up to 31/12/96; full list of members (15 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Return made up to 31/12/96; full list of members (15 pages) |
24 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
24 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
9 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 March 1989 | Partic of mort/charge 2649 (6 pages) |
7 March 1989 | Partic of mort/charge 2649 (6 pages) |
13 April 1984 | Memorandum and Articles of Association (22 pages) |
13 April 1984 | Resolutions
|
13 April 1984 | Memorandum and Articles of Association (22 pages) |
26 August 1931 | Certificate of incorporation (1 page) |
26 August 1931 | Certificate of incorporation (1 page) |