Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Director Name | Mr Ralph Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(60 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Inverclyde PA16 0EQ Scotland |
Director Name | Mr Alexander Easdale |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(60 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Inverclyde PA16 0EQ Scotland |
Secretary Name | Mr Alan Campbell |
---|---|
Status | Current |
Appointed | 05 August 2019(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir PA16 0EQ Scotland |
Director Name | Mrs Janet McFie McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1990) |
Role | Omnibus Proprietor |
Correspondence Address | Kildoon 132 Paisley Road Barrhead Glasgow Lanarkshire G78 1NR Scotland |
Director Name | Gordon Allison McGill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1997) |
Role | Omnibus Proprietor |
Correspondence Address | Broadlie Park Broadlie Road Neilston Renfrewshire G78 3ES Scotland |
Director Name | Francis McMath McGill |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 1994) |
Role | Omnibus Proprietor |
Correspondence Address | Kildoon 132 Paisley Road Barrhead Glasgow Lanarkshire G78 1NR Scotland |
Secretary Name | Gordon Allison McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Broadlie Park Broadlie Road Neilston Renfrewshire G78 3ES Scotland |
Director Name | Lesley May McGill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(43 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1997) |
Role | Admin Director |
Correspondence Address | Broadlie Park Broadlie Road Neliston Renfrewshire G78 3ES Scotland |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(50 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mrs Sharon Kean |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Secretary Name | Adelle Janet Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 9 Kyles View Largs Ayrshire KA30 9ET Scotland |
Director Name | Mr Alexander Bryan Kean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(53 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burns Drive Highcliff Wemyss Bay PA18 6BY Scotland |
Secretary Name | Mr Alexander Bryan Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(53 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burns Drive Highcliff Wemyss Bay PA18 6BY Scotland |
Secretary Name | Adelle Janet Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(55 years after company formation) |
Appointment Duration | 1 month (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 20 Fairhaven Kirn Dunoon Argyll PA23 8NR Scotland |
Director Name | Mrs Gail Easdale |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Secretary Name | Albert Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2014) |
Role | Manager |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir PA16 0EQ Scotland |
Secretary Name | Mr Grant Ballantyne |
---|---|
Status | Resigned |
Appointed | 29 March 2014(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir PA16 0EQ Scotland |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir PA16 0EQ Scotland |
Website | mcgillsbuses.co.uk |
---|
Registered Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | Over 10 other UK companies use this postal address |
19k at £1 | Arranglen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,331,754 |
Gross Profit | £8,687,251 |
Net Worth | £3,905,694 |
Cash | £5,503,203 |
Current Liabilities | £10,728,965 |
Latest Accounts | 2 January 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
8 June 2011 | Delivered on: 10 June 2011 Satisfied on: 13 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South east side of baker street greenock REN51201. Fully Satisfied |
---|---|
21 December 2010 | Delivered on: 29 December 2010 Satisfied on: 13 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at larkfield industrial estate earnhill road greenock also known as 21 earnhill road larkfield industrial estate greenock REN78345. Fully Satisfied |
21 December 2010 | Delivered on: 29 December 2010 Satisfied on: 13 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeast side of larkfield industrial estate earnhill road greenock also known as 99 earnhill road larkfield industrial estate greenock REN61913. Fully Satisfied |
21 December 2010 | Delivered on: 29 December 2010 Satisfied on: 13 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5 earnhill road larkfield industrial estate greenock ren 97973. Fully Satisfied |
26 October 2010 | Delivered on: 30 October 2010 Satisfied on: 8 December 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 |
4 August 2005 | Delivered on: 10 August 2005 Satisfied on: 23 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 99 earnhill road, greenock ren 61913. Fully Satisfied |
25 May 2005 | Delivered on: 4 June 2005 Satisfied on: 22 January 2011 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 |
24 October 1978 | Delivered on: 31 October 1978 Satisfied on: 16 July 1997 Persons entitled: The Royal Bank of Scotland PLC 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 |
21 November 2022 | Delivered on: 29 November 2022 Persons entitled: Firstbus (North) Limited Classification: A registered charge Outstanding |
13 October 2021 | Delivered on: 21 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those subjects at 80 locks street, coatbridge registered in the land register of scotland under LAN67587. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those subjects at cochranemill road, johnstone registered in the land register of scotland under REN27698. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those subjects at old greenock road, inchinnan registered in the land register of scotland under REN44689. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those subjects 99 earnhill road, larkfield industrial estate, greenock registered in the land register of scotland under REN61913. Outstanding |
21 August 2017 | Delivered on: 11 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the east side of cochranemill road, johnstone being the subjects registered in the land register of scotland under title numbers REN27698 and REN44691. Outstanding |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the southwest side of old greenock road, inchinnan, renfrew being the subjects registered in the land register of scotland under title number REN44689. Outstanding |
1 June 2015 | Delivered on: 4 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the southwest side of ingleston street, greenock being the subjects registered in the land register of scotland under title number REN98479. Outstanding |
7 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 earnhill road greenock REN97973 and REN2280. Outstanding |
7 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 earnhill road larkfield industrial estate greenock REN78345. Outstanding |
7 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 earnhill road larkfield industrial estate greenock ren 61913. Outstanding |
7 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 baker street greenock ren 51201. Outstanding |
3 December 2012 | Delivered on: 11 December 2012 Persons entitled: Clifford Finance Limited Classification: Standard security Secured details: £300,000. Particulars: Two premises situated at vale of leven industrial estate dumbarton DMB7317 and dnb 47236. Outstanding |
21 November 2012 | Delivered on: 8 December 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 |
5 October 2017 | Group of companies' accounts made up to 1 January 2017 (28 pages) |
---|---|
11 September 2017 | Registration of charge SC0272380019, created on 21 August 2017 (15 pages) |
30 August 2017 | Satisfaction of charge 11 in full (4 pages) |
17 August 2017 | Appointment of Mr David Robert Martin as a director on 10 August 2017 (2 pages) |
26 July 2017 | Memorandum and Articles of Association (7 pages) |
26 July 2017 | Resolutions
|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Registration of charge SC0272380018, created on 3 October 2016 (7 pages) |
7 October 2016 | Registration of charge SC0272380017, created on 30 September 2016 (7 pages) |
6 October 2016 | Group of companies' accounts made up to 27 December 2015 (28 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 June 2015 | Group of companies' accounts made up to 28 December 2014 (25 pages) |
4 June 2015 | Registration of charge SC0272380016, created on 1 June 2015 (6 pages) |
4 June 2015 | Registration of charge SC0272380016, created on 1 June 2015 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
12 June 2014 | Termination of appointment of Albert Hendry as a secretary (1 page) |
12 June 2014 | Appointment of Mr Grant Ballantyne as a secretary (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Albert Hendry on 31 December 2013 (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Duplicate mortgage certificatecharge no:11 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
13 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
13 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
28 March 2012 | Resolutions
|
12 March 2012 | Termination of appointment of Gail Easdale as a director (1 page) |
2 February 2012 | Amended accounts made up to 31 December 2010 (22 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 May 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (5 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
26 April 2010 | Appointment of Alexander Easdale as a director (3 pages) |
13 April 2010 | Appointment of Mr Ralph Robert Roberts as a director (3 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
28 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page) |
24 May 2007 | Return made up to 31/12/04; full list of members; amend (7 pages) |
9 February 2007 | Return made up to 31/12/05; full list of members; amend (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 September 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: gordon chambers 90 mitchell street glasgow G1 3NH (1 page) |
21 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
11 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 June 2003 | Director resigned (1 page) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Amended accounts made up to 30 June 2001 (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 July 2001 | Ad 14/07/01--------- £ si 1@1=1 £ ic 18999/19000 (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: the gatehouse porterfield road renfrew renfrewshire PA4 8JB (1 page) |
4 July 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
7 January 1999 | Director resigned (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (6 pages) |
29 September 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
31 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 3 muriel street barrhead glasgow G78 1QE (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
16 July 1997 | Dec mort/charge * (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
27 November 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
6 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members
|
6 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
10 March 1992 | £ ic 25000/18999 27/01/92 £ sr 6001@1=6001 (3 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members
|
25 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
5 February 1990 | Full accounts made up to 31 August 1989 (6 pages) |
20 September 1989 | Return made up to 31/12/88; full list of members (6 pages) |
23 August 1988 | Return made up to 31/12/87; full list of members (6 pages) |
9 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
20 May 1986 | Return made up to 31/08/84; full list of members (6 pages) |
8 September 1980 | Annual return made up to 04/01/80 (4 pages) |
8 September 1978 | Accounts made up to 13 January 1978 (4 pages) |
1 September 1976 | Accounts made up to 31 August 1975 (5 pages) |
2 September 1949 | Certificate of incorporation (1 page) |
2 September 1949 | Incorporation (16 pages) |