Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director Name | David Stewart Williams |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1997) |
Role | Manager |
Correspondence Address | 16 Southend Court Strathaven Lanarkshire ML10 6QU Scotland |
Director Name | Marie Williams |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1997) |
Role | Housewife |
Correspondence Address | 103 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland |
Director Name | Mr William Brian Williams |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 July 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Secretary Name | Mr William Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2010) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Stoneheap Crofts Swest Lothian EH47 8BX Scotland |
Director Name | Stuart Campbell |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 December 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Pine Crescent Hamilton Lanarkshire ML3 8TZ Scotland |
Secretary Name | Doreen Maria Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 5 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Director Name | David Cowie Millar |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 14 Drummond Place Falkirk Stirlingshire FK1 5PN Scotland |
Director Name | Brian McIntyre |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(55 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Patrickbank Wynd Elderslie Johnstone Renfrewshire PA5 9US Scotland |
Director Name | Brian Andrew Mace |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2006) |
Role | Sales Manager |
Correspondence Address | 10 Ebberns Road Apsley Herts HP3 9QR |
Director Name | Mr Cameron Douglas Macbride |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 15 Clyde Avenue Bothwell Glasgow G71 8DT Scotland |
Secretary Name | Mr Stuart Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | 65 Pine Crescent Torhead Farm Hamilton Lanarkshire ML3 8TZ Scotland |
Website | merson-signs.com |
---|---|
Telephone | 01355 243021 |
Telephone region | East Kilbride |
Registered Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
64.5k at £1 | Williams & Co 2013 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,941 |
Cash | £36,307 |
Current Liabilities | £481,082 |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 June 2003 | Delivered on: 30 June 2003 Satisfied on: 3 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole subjects known as 2 young place, kelvin industrial estate, east kilbride (title number LAN12890). Fully Satisfied |
---|---|
27 September 2001 | Delivered on: 2 October 2001 Satisfied on: 2 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 lithgow place, college milton industrial estate, east kilbride and the piece of ground at the rear of 2 and 4 lithgow place, college milton ind est, east kilbride. Fully Satisfied |
17 March 1999 | Delivered on: 31 March 1999 Satisfied on: 2 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 lithgow place, college milton north, east kilbride. Fully Satisfied |
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 3 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 May 1988 | Delivered on: 20 May 1988 Satisfied on: 26 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leases over properties at lithgow place east kilbride see page 2 of document. Fully Satisfied |
10 December 1987 | Delivered on: 23 December 1987 Satisfied on: 25 May 1989 Persons entitled: The Royal Bank of Scotland PLC 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 |
19 January 1987 | Delivered on: 30 January 1987 Satisfied on: 25 January 1990 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: £17,077.74 and all further sums due or to become due. Particulars: Factory building 2 lithgow place college milton east kilbride. Fully Satisfied |
28 December 2012 | Delivered on: 7 January 2013 Satisfied on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right titles benefits and interests whether present or future to the rents see form for further details. Fully Satisfied |
19 January 1987 | Delivered on: 30 January 1987 Satisfied on: 2 April 2008 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: £74,392.44 and all sums due or to become due. Particulars: Factory building 4 lithgow place college milton east kilbride. Fully Satisfied |
1 July 2015 | Delivered on: 10 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2012 | Delivered on: 4 January 2013 Persons entitled: Mersons Signs Limited Classification: Standard security Secured details: The whole obligations. Particulars: 2 young place kelvin industrial estate east kilbride glasgow LAN128908. Outstanding |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2017 | Satisfaction of charge SC0245870012 in full (1 page) |
7 September 2017 | Satisfaction of charge 10 in full (1 page) |
7 September 2017 | Satisfaction of charge 10 in full (1 page) |
7 September 2017 | Satisfaction of charge SC0245870012 in full (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
12 January 2016 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
10 July 2015 | Registration of charge SC0245870012, created on 1 July 2015 (21 pages) |
10 July 2015 | Registration of charge SC0245870012, created on 1 July 2015 (21 pages) |
10 July 2015 | Registration of charge SC0245870012, created on 1 July 2015 (21 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
3 July 2015 | Satisfaction of charge 11 in full (1 page) |
3 July 2015 | Satisfaction of charge 9 in full (1 page) |
3 July 2015 | Satisfaction of charge 5 in full (1 page) |
3 July 2015 | Satisfaction of charge 9 in full (1 page) |
3 July 2015 | Satisfaction of charge 11 in full (1 page) |
3 July 2015 | Satisfaction of charge 5 in full (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
29 January 2013 | Company name changed cgl systems LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Resolutions
|
29 January 2013 | Company name changed cgl systems LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Resolutions
|
8 January 2013 | Termination of appointment of Brian Mcintyre as a director (1 page) |
8 January 2013 | Termination of appointment of Cameron Macbride as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a secretary (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a director (1 page) |
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Brian Mcintyre as a director (1 page) |
8 January 2013 | Termination of appointment of Cameron Macbride as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a secretary (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a director (1 page) |
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 December 2012 | Alterations to floating charge 5 (5 pages) |
28 December 2012 | Alterations to floating charge 5 (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
18 June 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
4 November 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
25 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
15 April 2010 | Termination of appointment of John Campbell as a director (1 page) |
15 April 2010 | Termination of appointment of John Campbell as a director (1 page) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
26 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 February 2009 | Secretary appointed stuart campbell (2 pages) |
4 February 2009 | Appointment terminated secretary doreen williams (1 page) |
4 February 2009 | Secretary appointed stuart campbell (2 pages) |
4 February 2009 | Appointment terminated secretary doreen williams (1 page) |
16 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
1 May 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
1 May 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 March 2008 | Director's change of particulars / stuart campbell / 12/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / stuart campbell / 12/03/2008 (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
18 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 April 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
4 April 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members
|
21 December 2005 | Return made up to 06/12/05; full list of members
|
22 June 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
22 June 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
12 January 2005 | Return made up to 06/12/04; full list of members
|
12 January 2005 | Return made up to 06/12/04; full list of members
|
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
21 May 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
21 May 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 2 lithgow place college milton north east kilbride glasgow G74 1PL (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 2 lithgow place college milton north east kilbride glasgow G74 1PL (1 page) |
24 July 2003 | Company name changed cgl cometec LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed cgl cometec LIMITED\certificate issued on 24/07/03 (2 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
13 February 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members
|
19 December 2002 | Return made up to 06/12/02; full list of members
|
18 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
18 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | £ nc 65000/100000 27/03/02 (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | £ nc 65000/100000 27/03/02 (1 page) |
16 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
2 October 2001 | Partic of mort/charge * (5 pages) |
2 October 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
27 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members
|
31 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
18 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 March 1999 | Partic of mort/charge * (5 pages) |
31 March 1999 | Partic of mort/charge * (5 pages) |
13 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
3 February 1998 | Particulars of contract relating to shares (3 pages) |
3 February 1998 | Ad 26/08/97--------- £ si [email protected] (2 pages) |
3 February 1998 | Particulars of contract relating to shares (3 pages) |
3 February 1998 | Ad 26/08/97--------- £ si [email protected] (2 pages) |
27 January 1998 | Return made up to 06/12/97; full list of members
|
27 January 1998 | Return made up to 06/12/97; full list of members
|
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
18 September 1997 | Company name changed william williams & sons (glasgow ) LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed william williams & sons (glasgow ) LIMITED\certificate issued on 19/09/97 (2 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Particulars of contract relating to shares (3 pages) |
12 September 1997 | Ad 27/08/97--------- £ si [email protected]=50000 £ ic 14500/64500 (2 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Particulars of contract relating to shares (3 pages) |
12 September 1997 | Ad 27/08/97--------- £ si [email protected]=50000 £ ic 14500/64500 (2 pages) |
27 August 1997 | Photocopy 883 (3 pages) |
27 August 1997 | Ad 26/08/97--------- £ si [email protected]=4500 £ ic 10000/14500 (2 pages) |
27 August 1997 | Photocopy 883 (3 pages) |
27 August 1997 | Ad 26/08/97--------- £ si [email protected]=4500 £ ic 10000/14500 (2 pages) |
20 August 1997 | Memorandum and Articles of Association (9 pages) |
20 August 1997 | Nc inc already adjusted 18/08/97 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Memorandum and Articles of Association (9 pages) |
20 August 1997 | Nc inc already adjusted 18/08/97 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
28 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
15 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
28 May 1996 | Accounts made up to 30 September 1995 (15 pages) |
28 May 1996 | Accounts made up to 30 September 1995 (15 pages) |
20 February 1996 | Return made up to 06/12/95; full list of members
|
20 February 1996 | Return made up to 06/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
13 February 1987 | Accounts for a small company made up to 30 September 1986 (6 pages) |
13 February 1987 | Accounts for a small company made up to 30 September 1986 (6 pages) |
7 September 1977 | New secretary appointed (1 page) |
7 September 1977 | New secretary appointed (1 page) |
5 August 1963 | Accounts made up to 30 September 1982 (7 pages) |
5 August 1963 | Accounts made up to 30 September 1982 (7 pages) |
30 September 1946 | Incorporation (13 pages) |
30 September 1946 | Incorporation (13 pages) |