Company NameLangwood Properties Limited
DirectorAdam McGhin
Company StatusLiquidation
Company NumberSC022750
CategoryPrivate Limited Company
Incorporation Date12 April 1944(80 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(71 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(72 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameAlastair Bruce Wallace
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(44 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Correspondence Address68 Langside Drive
Glasgow
Lanarkshire
G43 2ST
Scotland
Director NameJohn Douglas Wallace
NationalityBritish
StatusResigned
Appointed14 November 1988(44 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 1989)
RoleCompany Director
Correspondence Address14 Kirkdewe Drive
Newton Mearns
Glasgow
G77
Scotland
Secretary NameAlastair Bruce Wallace
NationalityBritish
StatusResigned
Appointed14 November 1988(44 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address68 Langside Drive
Glasgow
Lanarkshire
G43 2ST
Scotland
Director NameAlistair Bruce Boyd Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(44 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 December 2006)
RoleChartered Accountant
Correspondence AddressThe Eyrie
Eaglesham
G76 0JF
Scotland
Secretary NameAlistair Bruce Boyd Mitchell
NationalityBritish
StatusResigned
Appointed28 October 2005(61 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RoleChartered Accountant
Correspondence AddressThe Eyrie
Eaglesham
G76 0JF
Scotland
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(62 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(62 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(62 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(62 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed21 December 2006(62 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(64 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(64 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(66 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(66 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(66 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(71 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(71 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(78 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxden House Lamberkine Drive
Perth
PH1 1RA
Scotland

Location

Registered AddressBroxden House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Northumberland & Durham Property Trust LTD
99.80%
Ordinary
4k at £0.05Northumberland & Durham Property Trust LTD
0.20%
Ordinary 1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Filing History

18 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-14
(1 page)
26 June 2023Resolutions
  • RES13 ‐ Shares treated as realised profit 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2023Statement of capital on 26 June 2023
  • GBP 1.05
(5 pages)
26 June 2023Statement by Directors (1 page)
26 June 2023Solvency Statement dated 22/06/23 (1 page)
20 June 2023Termination of appointment of Helen Christine Gordon as a director on 19 June 2023 (1 page)
20 June 2023Termination of appointment of Robert Jan Hudson as a director on 19 June 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
25 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 May 2019Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 2 May 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
17 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
17 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanessa Kate Sims as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Sims as a director on 11 February 2016 (3 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,200
(7 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,200
(7 pages)
27 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
27 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
13 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,200
(17 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,200
(17 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
5 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,200
(9 pages)
5 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,200
(9 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Termination of appointment of Peter Couch as a director (2 pages)
28 February 2014Termination of appointment of Peter Couch as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
23 January 2013Director's details changed for Mr Nicholas Peter On on 29 September 2012 (3 pages)
23 January 2013Secretary's details changed for Michael Patrick Windle on 29 September 2012 (3 pages)
23 January 2013Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
23 January 2013Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
23 January 2013Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
23 January 2013Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
23 January 2013Director's details changed for Mr Nicholas Peter On on 29 September 2012 (3 pages)
23 January 2013Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
23 January 2013Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
23 January 2013Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
23 January 2013Secretary's details changed for Michael Patrick Windle on 29 September 2012 (3 pages)
23 January 2013Director's details changed for Mr Peter Quentin Patrick Couch on 29 September 2012 (3 pages)
23 January 2013Director's details changed for Mr Peter Quentin Patrick Couch on 29 September 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
13 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages)
13 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
20 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
20 February 2012Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages)
20 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
20 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages)
20 February 2012Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
12 January 2012Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages)
12 January 2012Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages)
5 January 2012Full accounts made up to 30 September 2011 (14 pages)
5 January 2012Full accounts made up to 30 September 2011 (14 pages)
24 February 2011Full accounts made up to 30 September 2010 (15 pages)
24 February 2011Full accounts made up to 30 September 2010 (15 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
29 December 2010Appointment of Mark Greenwood as a director (3 pages)
29 December 2010Appointment of Mark Greenwood as a director (3 pages)
21 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
21 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
21 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
21 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
27 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
27 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
23 July 2010Termination of appointment of Mark Robson as a director (2 pages)
23 July 2010Termination of appointment of Mark Robson as a director (2 pages)
9 June 2010Full accounts made up to 30 September 2009 (15 pages)
9 June 2010Full accounts made up to 30 September 2009 (15 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
28 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
28 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
29 January 2009Director appointed nick on (8 pages)
29 January 2009Director appointed nick on (8 pages)
25 January 2009Return made up to 31/12/08; full list of members (7 pages)
25 January 2009Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Appointment terminated secretary marie glanville (1 page)
31 December 2008Appointment terminated secretary marie glanville (1 page)
31 December 2008Appointment terminated director debra yudolph (1 page)
31 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Secretary appointed michael patrick windle (2 pages)
23 December 2008Secretary appointed michael patrick windle (2 pages)
12 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
12 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
29 April 2008Director's change of particulars / andrew cunningham / 22/02/2008 (1 page)
29 April 2008Director's change of particulars / andrew cunningham / 22/02/2008 (1 page)
15 April 2008Return made up to 28/01/08; full list of members (7 pages)
15 April 2008Return made up to 28/01/08; full list of members (7 pages)
13 February 2008Return made up to 28/01/07; full list of members (7 pages)
13 February 2008Return made up to 28/01/07; full list of members (7 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (15 pages)
7 February 2007Return made up to 31/12/06; full list of members (15 pages)
23 January 2007New director appointed (10 pages)
23 January 2007New director appointed (10 pages)
22 January 2007New director appointed (6 pages)
22 January 2007New director appointed (6 pages)
22 January 2007New director appointed (10 pages)
22 January 2007New director appointed (10 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (4 pages)
6 January 2007Accounting reference date extended from 28/05/07 to 30/09/07 (1 page)
6 January 2007New secretary appointed (3 pages)
6 January 2007New director appointed (4 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Registered office changed on 06/01/07 from: tb dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New director appointed (6 pages)
6 January 2007New secretary appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: tb dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page)
6 January 2007Accounting reference date extended from 28/05/07 to 30/09/07 (1 page)
6 January 2007New director appointed (6 pages)
6 January 2007Secretary resigned;director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 28 May 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 28 May 2006 (6 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(10 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(10 pages)
22 December 2005Particulars of contract relating to shares (4 pages)
22 December 2005Ad 28/10/05--------- £ si 100000@1=100000 £ ic 200/100200 (4 pages)
22 December 2005Ad 28/10/05--------- £ si 100000@1=100000 £ ic 200/100200 (4 pages)
22 December 2005Particulars of contract relating to shares (4 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: nelson gilmour smith & co mercantile chambers 53 bothwell street glasgow G2 6TB (1 page)
19 December 2005Registered office changed on 19/12/05 from: nelson gilmour smith & co mercantile chambers 53 bothwell street glasgow G2 6TB (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
7 November 2005Nc inc already adjusted 21/10/05 (1 page)
7 November 2005Nc inc already adjusted 21/10/05 (1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
26 September 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
11 March 2004Total exemption small company accounts made up to 28 May 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 28 May 2003 (4 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
20 March 2003Total exemption small company accounts made up to 28 May 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 28 May 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 February 2002Total exemption small company accounts made up to 28 May 2001 (3 pages)
15 February 2002Total exemption small company accounts made up to 28 May 2001 (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2001Accounts for a small company made up to 28 May 2000 (3 pages)
13 March 2001Accounts for a small company made up to 28 May 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(9 pages)
10 July 2000Registered office changed on 10/07/00 from: 95 bothwell street glasgow G2 7JZ (1 page)
10 July 2000Registered office changed on 10/07/00 from: 95 bothwell street glasgow G2 7JZ (1 page)
11 May 2000Return made up to 31/12/99; full list of members (9 pages)
11 May 2000Return made up to 31/12/99; full list of members (9 pages)
15 March 2000Accounts for a small company made up to 28 May 1999 (3 pages)
15 March 2000Accounts for a small company made up to 28 May 1999 (3 pages)
24 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
24 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
1 April 1998Accounts for a small company made up to 28 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 28 May 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 28 May 1996 (6 pages)
18 March 1997Accounts for a small company made up to 28 May 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
13 March 1996Accounts for a small company made up to 28 May 1995 (6 pages)
13 March 1996Accounts for a small company made up to 28 May 1995 (6 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 January 1992Memorandum and Articles of Association (12 pages)
16 January 1992Memorandum and Articles of Association (12 pages)
13 February 1987Return made up to 13/01/87; full list of members (6 pages)
13 February 1987Return made up to 13/01/87; full list of members (6 pages)
12 April 1944Incorporation (25 pages)
12 April 1944Incorporation (25 pages)