Company NameMcGill's Bus Service Limited
Company StatusActive
Company NumberSC027238
CategoryPrivate Limited Company
Incorporation Date2 September 1949(74 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(55 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Director NameMr Ralph Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(60 years, 7 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Inverclyde
PA16 0EQ
Scotland
Director NameMr Alexander Easdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(60 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Inverclyde
PA16 0EQ
Scotland
Secretary NameMr Ralph Roberts
StatusCurrent
Appointed06 September 2023(74 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Director NameMrs Janet McFie McGill
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1990)
RoleOmnibus Proprietor
Correspondence AddressKildoon 132 Paisley Road
Barrhead
Glasgow
Lanarkshire
G78 1NR
Scotland
Director NameGordon Allison McGill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1997)
RoleOmnibus Proprietor
Correspondence AddressBroadlie Park Broadlie Road
Neilston
Renfrewshire
G78 3ES
Scotland
Director NameFrancis McMath McGill
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 January 1994)
RoleOmnibus Proprietor
Correspondence AddressKildoon 132 Paisley Road
Barrhead
Glasgow
Lanarkshire
G78 1NR
Scotland
Secretary NameGordon Allison McGill
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressBroadlie Park Broadlie Road
Neilston
Renfrewshire
G78 3ES
Scotland
Director NameLesley May McGill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(43 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1997)
RoleAdmin Director
Correspondence AddressBroadlie Park Broadlie Road
Neliston
Renfrewshire
G78 3ES
Scotland
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(49 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(50 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMrs Sharon Kean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(51 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Secretary NameAdelle Janet Kean
NationalityBritish
StatusResigned
Appointed30 June 2001(51 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address9 Kyles View
Largs
Ayrshire
KA30 9ET
Scotland
Director NameMr Alexander Bryan Kean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(53 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Highcliff
Wemyss Bay
PA18 6BY
Scotland
Secretary NameMr Alexander Bryan Kean
NationalityBritish
StatusResigned
Appointed16 September 2002(53 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Highcliff
Wemyss Bay
PA18 6BY
Scotland
Secretary NameAdelle Janet Kean
NationalityBritish
StatusResigned
Appointed09 September 2004(55 years after company formation)
Appointment Duration1 month (resigned 12 October 2004)
RoleCompany Director
Correspondence Address20 Fairhaven
Kirn
Dunoon
Argyll
PA23 8NR
Scotland
Director NameMrs Gail Easdale
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(55 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Secretary NameAlbert Hendry
NationalityBritish
StatusResigned
Appointed12 October 2004(55 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2014)
RoleManager
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Secretary NameMr Grant Ballantyne
StatusResigned
Appointed29 March 2014(64 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(67 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
Secretary NameMr Alan Campbell
StatusResigned
Appointed05 August 2019(69 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2023)
RoleCompany Director
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland

Contact

Websitemcgillsbuses.co.uk

Location

Registered Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshir
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19k at £1Arranglen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,331,754
Gross Profit£8,687,251
Net Worth£3,905,694
Cash£5,503,203
Current Liabilities£10,728,965

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 1978Delivered 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 2022Delivered on: 29 November 2022
Persons entitled: Firstbus (North) Limited

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 21 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 August 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered on: 11 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2016Delivered 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 2016Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

5 October 2017Group of companies' accounts made up to 1 January 2017 (28 pages)
11 September 2017Registration of charge SC0272380019, created on 21 August 2017 (15 pages)
30 August 2017Satisfaction of charge 11 in full (4 pages)
17 August 2017Appointment of Mr David Robert Martin as a director on 10 August 2017 (2 pages)
26 July 2017Memorandum and Articles of Association (7 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Registration of charge SC0272380018, created on 3 October 2016 (7 pages)
7 October 2016Registration of charge SC0272380017, created on 30 September 2016 (7 pages)
6 October 2016Group of companies' accounts made up to 27 December 2015 (28 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,000
(5 pages)
17 June 2015Group of companies' accounts made up to 28 December 2014 (25 pages)
4 June 2015Registration of charge SC0272380016, created on 1 June 2015 (6 pages)
4 June 2015Registration of charge SC0272380016, created on 1 June 2015 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 19,000
(5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
12 June 2014Termination of appointment of Albert Hendry as a secretary (1 page)
12 June 2014Appointment of Mr Grant Ballantyne as a secretary (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 19,000
(5 pages)
13 January 2014Secretary's details changed for Albert Hendry on 31 December 2013 (1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Duplicate mortgage certificatecharge no:11 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
13 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
13 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
13 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 March 2012Termination of appointment of Gail Easdale as a director (1 page)
2 February 2012Amended accounts made up to 31 December 2010 (22 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
23 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 May 2011Annual return made up to 31 December 2008 with a full list of shareholders (5 pages)
24 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
26 April 2010Appointment of Alexander Easdale as a director (3 pages)
13 April 2010Appointment of Mr Ralph Robert Roberts as a director (3 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
28 April 2008Return made up to 31/12/07; no change of members (7 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
27 June 2007Registered office changed on 27/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page)
24 May 2007Return made up to 31/12/04; full list of members; amend (7 pages)
9 February 2007Return made up to 31/12/05; full list of members; amend (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
14 September 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
21 February 2005Registered office changed on 21/02/05 from: gordon chambers 90 mitchell street glasgow G1 3NH (1 page)
21 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 June 2003Director resigned (1 page)
12 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Amended accounts made up to 30 June 2001 (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Ad 14/07/01--------- £ si 1@1=1 £ ic 18999/19000 (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: the gatehouse porterfield road renfrew renfrewshire PA4 8JB (1 page)
4 July 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (10 pages)
7 January 1999Director resigned (1 page)
6 November 1998Auditor's resignation (1 page)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
20 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
20 October 1998Memorandum and Articles of Association (6 pages)
29 September 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 3 muriel street barrhead glasgow G78 1QE (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
16 July 1997Dec mort/charge * (4 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (9 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1995Return made up to 31/12/94; full list of members (5 pages)
12 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 1993Return 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 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 23/01/92
(5 pages)
25 January 1991Return made up to 31/12/90; full list of members (4 pages)
5 February 1990Full accounts made up to 31 August 1989 (6 pages)
20 September 1989Return made up to 31/12/88; full list of members (6 pages)
23 August 1988Return made up to 31/12/87; full list of members (6 pages)
9 February 1987Return made up to 31/12/86; full list of members (6 pages)
20 May 1986Return made up to 31/08/84; full list of members (6 pages)
8 September 1980Annual return made up to 04/01/80 (4 pages)
8 September 1978Accounts made up to 13 January 1978 (4 pages)
1 September 1976Accounts made up to 31 August 1975 (5 pages)
2 September 1949Certificate of incorporation (1 page)
2 September 1949Incorporation (16 pages)