Renfrew
Paisley
PA4 8WF
Scotland
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Colin Lindsay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Stephen Cumming |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2009(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Secretary Name | Mr Stephen Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2009(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Angus MacDonald |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Mark Coll |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr David McCallum |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Henry Kunzmann Hanson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 18 Windsor Crescent Elderslie Johnstone Renfrewshire PA5 9QU Scotland |
Director Name | Brian Perry |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 28 Harelaw Avenue Muirend Glasgow Strathclyde G44 3HZ Scotland |
Director Name | Andrew William Dougall Samuel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 November 2007) |
Role | Chartered Architect |
Correspondence Address | Woodside Farm Beith Ayrshire KA15 1JF Scotland |
Director Name | Mary Carswell Samuel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Woodside Farm Beith Ayrshire KA15 1JF Scotland |
Director Name | James Mortimer Shaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 31 Blacklands Place Kirkintilloch Glasgow Lanarkshire G66 5NJ Scotland |
Director Name | David Lankester McNeil Young |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 15 Blackfarm Road Newton Mearns Glasgow Lanarkshire G77 5HT Scotland |
Secretary Name | Mr James Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(47 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kinloch Road Newton Mearns Lanarkshire G77 6LY Scotland |
Director Name | Lee Patrick Mackie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2007) |
Role | Printing |
Correspondence Address | Milton Cottage Dalmary Gartmore Stirlingshire FK8 3RY Scotland |
Director Name | Mr James Fullerton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kinloch Road Newton Mearns Lanarkshire G77 6LY Scotland |
Director Name | Mr James Fullerton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kinloch Road Newton Mearns Lanarkshire G77 6LY Scotland |
Director Name | Philip Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 22 St Ninians Place Hillhouse Hamilton Lanarkshire ML3 9TT Scotland |
Director Name | Mr David McLaughlin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Sweethope Place Bothwell Glasgow G71 8QB Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2009) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Website | gavinwatson.co.uk |
---|---|
Telephone | 01698 826000 |
Telephone region | Motherwell |
Registered Address | C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1.1m at £1 | Gt4 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,257,192 |
Gross Profit | £1,947,732 |
Net Worth | £1,964,776 |
Current Liabilities | £2,982,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
23 May 2012 | Delivered on: 6 June 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 May 2012 | Delivered on: 30 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 June 2022 | Delivered on: 27 June 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
17 June 2022 | Delivered on: 23 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Satisfied on: 15 October 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Floating charge covers all property. Fully Satisfied |
1 February 2011 | Delivered on: 14 February 2011 Satisfied on: 22 June 2012 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 |
30 March 2007 | Delivered on: 4 April 2007 Satisfied on: 22 June 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
1 August 1991 | Delivered on: 16 August 1991 Satisfied on: 22 June 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 June 1970 | Delivered on: 2 July 1970 Satisfied on: 22 June 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 March 2024 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
31 July 2023 | Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 31 July 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 June 2022 (28 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (3 pages) |
1 December 2022 | Previous accounting period extended from 28 April 2022 to 30 June 2022 (1 page) |
14 July 2022 | Full accounts made up to 30 April 2021 (31 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 June 2022 | Satisfaction of charge SC0234600009 in full (1 page) |
27 June 2022 | Registration of charge SC0234600011, created on 17 June 2022 (14 pages) |
23 June 2022 | Registration of charge SC0234600010, created on 17 June 2022 (38 pages) |
20 June 2022 | Satisfaction of charge SC0234600008 in full (1 page) |
14 April 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
30 March 2022 | Change of details for The Gt4 Group Limited as a person with significant control on 30 June 2016 (2 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 30 April 2020 (31 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 30 April 2018 (26 pages) |
24 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
14 September 2018 | Satisfaction of charge 5 in full (1 page) |
14 September 2018 | Alterations to floating charge SC0234600008 (46 pages) |
6 September 2018 | Alterations to floating charge SC0234600009 (44 pages) |
4 September 2018 | Registration of charge SC0234600009, created on 30 August 2018 (21 pages) |
3 September 2018 | Satisfaction of charge 6 in full (1 page) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
12 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
1 February 2016 | Appointment of Mr David Mccallum as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Mccallum as a director on 1 February 2016 (2 pages) |
23 October 2015 | Alterations to floating charge SC0234600008 (19 pages) |
23 October 2015 | Alterations to floating charge SC0234600008 (19 pages) |
15 October 2015 | Satisfaction of charge SC0234600007 in full (4 pages) |
15 October 2015 | Registration of charge SC0234600008, created on 9 October 2015 (21 pages) |
15 October 2015 | Registration of charge SC0234600008, created on 9 October 2015 (21 pages) |
15 October 2015 | Satisfaction of charge SC0234600007 in full (4 pages) |
15 October 2015 | Registration of charge SC0234600008, created on 9 October 2015 (21 pages) |
23 September 2015 | Appointment of Mr Mark Coll as a director on 30 January 2015 (2 pages) |
23 September 2015 | Appointment of Mr Mark Coll as a director on 30 January 2015 (2 pages) |
23 September 2015 | Appointment of Mr Angus Macdonald as a director on 30 January 2015 (2 pages) |
23 September 2015 | Appointment of Mr Angus Macdonald as a director on 30 January 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 March 2015 | Alterations to floating charge 5 (13 pages) |
3 March 2015 | Alterations to floating charge 5 (13 pages) |
24 February 2015 | Alterations to a floating charge (13 pages) |
24 February 2015 | Alterations to a floating charge (13 pages) |
27 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
27 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
24 September 2014 | Registration of charge SC0234600007, created on 17 September 2014 (14 pages) |
24 September 2014 | Registration of charge SC0234600007, created on 17 September 2014 (14 pages) |
12 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (20 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (20 pages) |
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
1 February 2013 | Accounts for a medium company made up to 30 April 2012 (19 pages) |
1 February 2013 | Accounts for a medium company made up to 30 April 2012 (19 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Termination of appointment of David Mclaughlin as a director (1 page) |
24 May 2011 | Termination of appointment of David Mclaughlin as a director (1 page) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
1 September 2010 | Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages) |
9 June 2010 | Termination of appointment of Philip Brown as a director (1 page) |
9 June 2010 | Termination of appointment of Philip Brown as a director (1 page) |
3 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
3 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
3 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
8 September 2009 | Director appointed mr david mclaughlin (1 page) |
8 September 2009 | Director appointed mr david mclaughlin (1 page) |
24 August 2009 | Secretary appointed mr stephen cumming (1 page) |
24 August 2009 | Secretary appointed mr stephen cumming (1 page) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
10 August 2009 | Appointment terminated director james fullerton (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Appointment terminated director james fullerton (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
10 August 2009 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
15 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
15 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
22 June 2009 | Director appointed stephen cumming (2 pages) |
22 June 2009 | Director appointed stephen cumming (2 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
17 July 2008 | Appointment terminated director andrew samuel (1 page) |
17 July 2008 | Appointment terminated director andrew samuel (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
18 October 2007 | Return made up to 09/07/07; full list of members; amend (9 pages) |
18 October 2007 | Return made up to 09/07/07; full list of members; amend (9 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (9 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (9 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 93 saracen street glasgow lanarkshire G22 5HZ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 93 saracen street glasgow lanarkshire G22 5HZ (1 page) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (4 pages) |
21 May 2007 | New director appointed (4 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
9 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
9 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (5 pages) |
12 April 2007 | New secretary appointed (23 pages) |
12 April 2007 | New secretary appointed (23 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (5 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Alterations to a floating charge (5 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Alterations to a floating charge (5 pages) |
4 January 2007 | Accounts for a medium company made up to 31 January 2006 (21 pages) |
4 January 2007 | Accounts for a medium company made up to 31 January 2006 (21 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
24 June 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
24 June 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
11 August 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
11 August 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
24 November 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
24 November 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
21 July 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
21 July 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
12 November 2001 | Accounts for a medium company made up to 31 January 2001 (20 pages) |
12 November 2001 | Accounts for a medium company made up to 31 January 2001 (20 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
20 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (22 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (22 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 131-135 killearn street glasgow G22 5HZ (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 131-135 killearn street glasgow G22 5HZ (1 page) |
22 November 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
22 November 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 January 1999 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
13 January 1999 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
15 July 1998 | Return made up to 09/07/98; full list of members (8 pages) |
15 July 1998 | Return made up to 09/07/98; full list of members (8 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 August 1997 | Return made up to 09/07/97; no change of members (6 pages) |
5 August 1997 | Return made up to 09/07/97; no change of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
8 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
8 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
13 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
13 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
29 July 1994 | Return made up to 09/07/94; no change of members (6 pages) |
29 July 1994 | Return made up to 09/07/94; no change of members (6 pages) |
5 October 1993 | Return made up to 09/07/93; no change of members (5 pages) |
5 October 1993 | Return made up to 09/07/93; no change of members (5 pages) |
4 November 1992 | Return made up to 09/07/92; full list of members (7 pages) |
4 November 1992 | Return made up to 09/07/92; full list of members (7 pages) |
23 September 1991 | Ad 30/08/91--------- £ si 40000@1=40000 £ ic 3550/43550 (2 pages) |
23 September 1991 | Ad 30/08/91--------- £ si 40000@1=40000 £ ic 3550/43550 (2 pages) |
7 September 1991 | Resolutions
|
7 September 1991 | Nc inc already adjusted 30/08/91 (1 page) |
7 September 1991 | Resolutions
|
7 September 1991 | Nc inc already adjusted 30/08/91 (1 page) |
12 August 1991 | Return made up to 09/07/91; no change of members (6 pages) |
12 August 1991 | Return made up to 09/07/91; no change of members (6 pages) |
10 June 1991 | Memorandum and Articles of Association (31 pages) |
10 June 1991 | Memorandum and Articles of Association (31 pages) |
18 December 1990 | Return made up to 12/11/90; no change of members (6 pages) |
18 December 1990 | Return made up to 12/11/90; no change of members (6 pages) |
20 August 1990 | Return made up to 09/07/90; full list of members (7 pages) |
20 August 1990 | Return made up to 09/07/90; full list of members (7 pages) |
24 July 1989 | Return made up to 10/07/89; full list of members (10 pages) |
24 July 1989 | Return made up to 10/07/89; full list of members (10 pages) |
18 January 1989 | Return made up to 06/07/88; full list of members (7 pages) |
18 January 1989 | Return made up to 06/07/88; full list of members (7 pages) |
8 February 1988 | Return made up to 11/12/87; full list of members (10 pages) |
8 February 1988 | Return made up to 11/12/87; full list of members (10 pages) |
23 February 1987 | Company name changed breadalbane investments LIMITED\certificate issued on 23/02/87 (2 pages) |
23 February 1987 | Company name changed breadalbane investments LIMITED\certificate issued on 23/02/87 (2 pages) |
27 January 1987 | Return made up to 04/07/86; full list of members (6 pages) |
27 January 1987 | Return made up to 04/07/86; full list of members (6 pages) |
10 February 1977 | Company name changed\certificate issued on 10/02/77 (3 pages) |
10 February 1977 | Company name changed\certificate issued on 10/02/77 (3 pages) |
5 September 1945 | Incorporation (15 pages) |
5 September 1945 | Incorporation (15 pages) |