Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary Name | Mrs Maria Giovanna Paloni |
---|---|
Status | Current |
Appointed | 01 October 2016(65 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mrs Maria Giovanna Paloni |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mervyn Hampton Adams |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Brackenhurst Gander Green Haywards Heath West Sussex RH16 1RB |
Director Name | Charles Raymond Connell |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | William Alexander Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
Director Name | Hew Craig Davidson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 June 2012) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Hew Craig Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Tugela Violet Ann Connell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2009) |
Role | Company Director |
Correspondence Address | Colquhalzie Auchterarder Perthshire PH3 1LB Scotland |
Secretary Name | Mr Ian Forbes Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Ian Forbes Brown |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Status | Resigned |
Appointed | 08 December 2014(64 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Website | charlesconnell.co.uk |
---|
Registered Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 5 other UK companies use this postal address |
450k at £1 | Charles Connell & Co (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,674,204 |
Cash | £138,845 |
Current Liabilities | £10,607,883 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (3 months ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
11 March 1969 | Delivered on: 26 March 1969 Satisfied on: 24 August 2017 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage & deed of covenant Secured details: £450,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees. Particulars: The company's joint interest in the mortgaged premises (being the said M.V. conon forest insurances & earnings thereof & requisition compensation as defined in the said deed of covenant. Fully Satisfied |
---|---|
11 March 1969 | Delivered on: 26 March 1969 Satisfied on: 24 August 2017 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage & deed of covenant Secured details: All sums due by the coltesbrooke shipping company (in which firm the company is a partner) to the chargees. See also col (2) of doc 57. Particulars: The company's joint interest in 1/64 share in the M.V. conon forest, regd no 6 of 1969 at glasgow, official no. 335031. Fully Satisfied |
11 March 1969 | Delivered on: 18 March 1969 Satisfied on: 24 August 2017 Persons entitled: Glyn Mills & Co Classification: Deed of assignment Secured details: For further securing the sum of £1,500,000. Particulars: The company's joint interest in the coltesbrooke shipping company's right title and interest to & in any moneys whatsoever payable by scotscraig shipping company LTD under a charter party dated 10.9.68. see also col (3) of doc 56. Fully Satisfied |
11 March 1969 | Delivered on: 18 March 1969 Satisfied on: 24 August 2017 Persons entitled: Glyn Mills & Co Classification: Deed of covenant Secured details: £1,500,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees under the financial agreement dated 13.11.68. Particulars: The company's joint interest in the mortgaged premises (being the ship, the insurances, the earnings of the ship & requisition compensation as defined in the said deed of covenant). Fully Satisfied |
11 March 1969 | Delivered on: 18 March 1969 Satisfied on: 24 August 2017 Persons entitled: Glyn Mills & Co Classification: Statutory mortgage Secured details: All sums due by the coltesbrooke shipping company (in which firm the company is a partner) to the chargees pursuant to a financial agreement dated 13.11.68. Particulars: The company's joint interest in 1/64 share in the M.V. "conon forest" registered at glasgow, official no 335031. Fully Satisfied |
28 March 1984 | Delivered on: 17 April 1984 Satisfied on: 18 October 1985 Persons entitled: Investors in Industry PLC Classification: Stat mortgage Secured details: £191,500. Particulars: M.V. "bell rover" registered in waterford, ireland, no. 401680. Fully Satisfied |
28 March 1984 | Delivered on: 17 April 1984 Satisfied on: 18 October 1985 Persons entitled: Investors in Industry PLC Classification: Deed of covenant Secured details: £191,500. Particulars: (A) M.V. "bell rover" (b) insurances in respect of the vessel (c) earnings in respect of the vessel. Fully Satisfied |
20 December 1968 | Delivered on: 7 January 1969 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & assignation in security & financial agreement Secured details: £1,640,000 & all other moneys becoming due to the chargee in respect of a loan to be made by the chargee to the company under the said financial agreement & all moneys expended by the chargee in contemplating the contract. Particulars: Vessel under construction known as yard no. 742. Fully Satisfied |
15 October 1982 | Delivered on: 29 October 1982 Satisfied on: 17 April 1984 Persons entitled: Finance for Shipping LTD Classification: Deed of covenant Secured details: £317,500 and all sums due or to become due. Particulars: The mortgaged premises as defined in the deed being (a) the ship, (b) the insurances and all benefits thereof, (c) the owners earnings of the ship. Fully Satisfied |
15 October 1982 | Delivered on: 29 October 1982 Satisfied on: 17 April 1984 Persons entitled: Finance for Shipping LTD Classification: Statutory mortgage Secured details: £317500 & all sums due or to become due. Particulars: 64/64TH shares in the M.V. "bell rover" registered at waterford. No. 401680. Fully Satisfied |
20 December 1968 | Delivered on: 7 January 1969 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & assignation in security & financial agreement Secured details: £1,640,000 & all other moneys becoming due to the chargee in respect of a loan to be made by the chargee to the company under the said financial agreement & all moneys expended by the chargee in contemplating the contract. Particulars: Vessel under construction known as yard no 742. Fully Satisfied |
13 November 1968 | Delivered on: 3 December 1968 Satisfied on: 24 August 2017 Persons entitled: Glyn Mills & Co Classification: Financial agreement Secured details: £1,500,000 & all other moneys becoming due to the chargees in respect of a loan to be made to the coltesbrooke shipping company,see also col (2) of doc 50. Particulars: Vessel under construction known as yard no. 513. Fully Satisfied |
17 June 1976 | Delivered on: 5 July 1976 Satisfied on: 24 August 2017 Persons entitled: Barclays Bank PLC Classification: Loan agreement Secured details: £185500 & all sums due or to become due. Particulars: All the company's right title and interest to and in any moneys whatsoever payable to the company under the loan notes and all other rights and benefits whatsoever accruing to the company. Fully Satisfied |
6 February 1976 | Delivered on: 13 February 1976 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: 64/64TH shares in the M.V. "scotstoun" registered in glasgow. No. 364997. Fully Satisfied |
6 February 1976 | Delivered on: 13 February 1976 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £2000000 & all sums due or to become due. Particulars: The mortgaged premises - the ship the earnings insurances and requisition compensation. Fully Satisfied |
6 February 1976 | Delivered on: 13 February 1976 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv "scotstoun" regd. Glasgow no 364997. Fully Satisfied |
10 February 1970 | Delivered on: 16 February 1970 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage & deed of covenant Secured details: £1,580,000 & all sums due or to become due from the company to the chargee under a financial agreement & the said deed of covenant. Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship & requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
10 February 1970 | Delivered on: 16 February 1970 Satisfied on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage & deed of covenant Secured details: All sums due or to become due under a financial agreement & the said deed of covenant. Particulars: 64/64 shares in the vessel M.V. "kyoto forest" registered at glasgow. Fully Satisfied |
11 March 1969 | Delivered on: 26 March 1969 Satisfied on: 24 August 2017 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage & deed of covenant Secured details: £450,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees. Particulars: The company's joint interest in the coltesbrooke shipping company's right, title & interest to & in any money payable by scotscraig shipping company LTD. Under a time charter party dated 10.9.68. see also col (3) of doc 59. Fully Satisfied |
14 November 1968 | Delivered on: 3 December 1968 Satisfied on: 24 August 2017 Persons entitled: Glyn Mills & Co Classification: Bond & assignation in security Secured details: £1,500,000 & all other moneys becoming due to the chargees in respect of a loan to be made to the coltesbrooke shipping company see also col (2) of doc 49. Particulars: Vessel under construction known as yard no 513. Fully Satisfied |
10 February 1983 | Delivered on: 1 March 1983 Persons entitled: Nv Export-Financiering Maatschappij Classification: Supplemental agreement Secured details: 11,160,000 dutch florins and all further sums due or to become due. Particulars: All the mortgagers interest in the vessel M.V. "benmacdhui" and the insurances, earnings and requisition compensation thereof. Outstanding |
10 February 1983 | Delivered on: 18 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £637,123 & all further sums due or to become due. Particulars: The mortgaged premises being the ship, the owner's insurances and the earnings of the ship. Outstanding |
10 February 1983 | Delivered on: 18 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "craigallian" glasgow, no. 389400. Outstanding |
28 October 1981 | Delivered on: 5 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The pool earnings. Outstanding |
28 October 1981 | Delivered on: 5 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge agreement Secured details: Us $10,000,000 due by blairdale shipping LTD. Particulars: The sum of us $8,000,000 (interest, rights, titles, benefits and interests of the company present & future therein). Outstanding |
26 September 1979 | Delivered on: 12 October 1979 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: Money receivable by the company under a pool agreement between (1) the denholm line steamers LTD (2) world carrier corporation (3) denholm coates & co. LTD (4) atlantic bulkers LTD in respect of participation of the vessel "lantau trader". Outstanding |
16 May 1979 | Delivered on: 5 June 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: £1,142,858 and all further moneys due, or to become due from the company to the chargee. Particulars: The company's rights title interest to and in any moneys whatsoever accruing to the owner under the charterparty (as therein defined). Outstanding |
16 May 1979 | Delivered on: 5 June 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The charterers insurances as defined in the deed. Outstanding |
2 May 1979 | Delivered on: 23 May 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £1,166,913.96 and all further moneys due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship, the insurances, etc). Outstanding |
2 May 1979 | Delivered on: 23 May 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth shares of and in the vessel 'atholl forest' registered at the port of glasgow under official no. 376975. Outstanding |
31 May 1977 | Delivered on: 15 June 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: £1500000 & all further sums due by the company & strathpark shipping co. Particulars: 64/64TH shares in the M.V. "conon forest" registered in glasgow no. 335031. Outstanding |
31 May 1977 | Delivered on: 15 June 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £1500000 & all further sums due by the company & strathpark shipping co. Particulars: The ship, her earnings insurances etc. Outstanding |
31 May 1977 | Delivered on: 15 June 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due by the company & strathpark shipping co. Particulars: 64/64 shares in mv conon forest. Outstanding |
31 May 1977 | Delivered on: 7 June 1977 Persons entitled: Finance for Shipping LTD Classification: Loan agreement Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee. Particulars: All moneys standing to credit of an account to be opened by the company to enable it to establish a letter of credit pursuant to article V1 2C of an agreement dated 25/3/77. Outstanding |
31 May 1977 | Delivered on: 7 June 1977 Persons entitled: Finance for Shipping LTD Classification: Deed of assignment Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 May 1977 | Delivered on: 7 June 1977 Persons entitled: Finance for Shipping LTD Classification: Deed of covenant Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee. Particulars: Mv conon forest, insurances earnings etc. Outstanding |
4 February 1977 | Delivered on: 23 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: £150000 & all further sums due or to become due by the coy & others. Particulars: 36/64 shares in "atholl forest". Outstanding |
4 February 1977 | Delivered on: 23 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due by the coy & others. Particulars: 36/64 shares in "atholl forest". Outstanding |
4 February 1977 | Delivered on: 23 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: £1,500,000 & all further sums due or to become due by the company & others. Particulars: Company's interest etc in the M.V. "atholl forest". Outstanding |
4 February 1977 | Delivered on: 23 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: £1,500,000 & all further sums due or to become due by the company & others. Particulars: Company's interest etc in the M.V. "atholl forest". Outstanding |
4 February 1977 | Delivered on: 23 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: £1,500,000 & all further sums due or to become due by the company & others. Particulars: Company's interest etc. in the mv. "Atholl forest". Outstanding |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
6 June 2018 | Termination of appointment of Ian Michael Stubbs as a director on 4 June 2018 (1 page) |
6 June 2018 | Appointment of Mrs Maria Giovanna Paloni as a director on 4 June 2018 (2 pages) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 27 in full (1 page) |
24 August 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Satisfaction of charge 27 in full (1 page) |
24 August 2017 | Satisfaction of charge 15 in full (1 page) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 5 in full (1 page) |
24 August 2017 | Satisfaction of charge 21 in full (1 page) |
24 August 2017 | Satisfaction of charge 32 in full (1 page) |
24 August 2017 | Satisfaction of charge 13 in full (1 page) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Satisfaction of charge 39 in full (1 page) |
24 August 2017 | Satisfaction of charge 21 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 34 in full (1 page) |
24 August 2017 | Satisfaction of charge 16 in full (1 page) |
24 August 2017 | Satisfaction of charge 13 in full (1 page) |
24 August 2017 | Satisfaction of charge 39 in full (1 page) |
24 August 2017 | Satisfaction of charge 22 in full (1 page) |
24 August 2017 | Satisfaction of charge 37 in full (1 page) |
24 August 2017 | Satisfaction of charge 33 in full (1 page) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Satisfaction of charge 38 in full (1 page) |
24 August 2017 | Satisfaction of charge 17 in full (1 page) |
24 August 2017 | Satisfaction of charge 5 in full (1 page) |
24 August 2017 | Satisfaction of charge 20 in full (1 page) |
24 August 2017 | Satisfaction of charge 15 in full (1 page) |
24 August 2017 | Satisfaction of charge 25 in full (1 page) |
24 August 2017 | Satisfaction of charge 7 in full (1 page) |
24 August 2017 | Satisfaction of charge 28 in full (1 page) |
24 August 2017 | Satisfaction of charge 29 in full (1 page) |
24 August 2017 | Satisfaction of charge 4 in full (1 page) |
24 August 2017 | Satisfaction of charge 17 in full (1 page) |
24 August 2017 | Satisfaction of charge 38 in full (1 page) |
24 August 2017 | Satisfaction of charge 12 in full (1 page) |
24 August 2017 | Satisfaction of charge 20 in full (1 page) |
24 August 2017 | Satisfaction of charge 14 in full (1 page) |
24 August 2017 | Satisfaction of charge 12 in full (1 page) |
24 August 2017 | Satisfaction of charge 14 in full (1 page) |
24 August 2017 | Satisfaction of charge 10 in full (1 page) |
24 August 2017 | Satisfaction of charge 31 in full (1 page) |
24 August 2017 | Satisfaction of charge 23 in full (1 page) |
24 August 2017 | Satisfaction of charge 4 in full (1 page) |
24 August 2017 | Satisfaction of charge 11 in full (1 page) |
24 August 2017 | Satisfaction of charge 19 in full (1 page) |
24 August 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Satisfaction of charge 32 in full (1 page) |
24 August 2017 | Satisfaction of charge 16 in full (1 page) |
24 August 2017 | Satisfaction of charge 37 in full (1 page) |
24 August 2017 | Satisfaction of charge 28 in full (1 page) |
24 August 2017 | Satisfaction of charge 11 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 30 in full (1 page) |
24 August 2017 | Satisfaction of charge 26 in full (1 page) |
24 August 2017 | Satisfaction of charge 18 in full (1 page) |
24 August 2017 | Satisfaction of charge 29 in full (1 page) |
24 August 2017 | Satisfaction of charge 24 in full (1 page) |
24 August 2017 | Satisfaction of charge 24 in full (1 page) |
24 August 2017 | Satisfaction of charge 34 in full (1 page) |
24 August 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Satisfaction of charge 19 in full (1 page) |
24 August 2017 | Satisfaction of charge 18 in full (1 page) |
24 August 2017 | Satisfaction of charge 30 in full (1 page) |
24 August 2017 | Satisfaction of charge 26 in full (1 page) |
24 August 2017 | Satisfaction of charge 23 in full (1 page) |
24 August 2017 | Satisfaction of charge 3 in full (1 page) |
24 August 2017 | Satisfaction of charge 7 in full (1 page) |
24 August 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Satisfaction of charge 25 in full (1 page) |
24 August 2017 | Satisfaction of charge 10 in full (1 page) |
24 August 2017 | Satisfaction of charge 3 in full (1 page) |
24 August 2017 | Satisfaction of charge 22 in full (1 page) |
24 August 2017 | Satisfaction of charge 33 in full (1 page) |
24 August 2017 | Satisfaction of charge 31 in full (1 page) |
24 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 July 2015 | Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Termination of appointment of Hew Davidson as a director (1 page) |
29 June 2012 | Termination of appointment of Hew Davidson as a director (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Appointment of Mr Ian Forbes Brown as a director (2 pages) |
6 April 2011 | Appointment of Mr Ian Michael Stubbs as a director (2 pages) |
6 April 2011 | Appointment of Mr Ian Forbes Brown as a director (2 pages) |
6 April 2011 | Appointment of Mr Ian Michael Stubbs as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 December 2010 | Resolutions
|
17 December 2010 | Statement of company's objects (2 pages) |
17 December 2010 | Statement of company's objects (2 pages) |
17 December 2010 | Resolutions
|
17 December 2010 | Memorandum and Articles of Association (36 pages) |
17 December 2010 | Memorandum and Articles of Association (36 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
21 September 2010 | Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Hew Craig Davidson on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Hew Craig Davidson on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
10 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 April 2009 | Director appointed charles croxton connell (2 pages) |
14 April 2009 | Director appointed charles croxton connell (2 pages) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from woodend craigallian milngavie glasgow G62 8EN (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from woodend craigallian milngavie glasgow G62 8EN (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (10 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (10 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (10 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (10 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members
|
11 July 2005 | Return made up to 03/07/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members
|
24 August 1999 | Return made up to 03/07/99; no change of members
|
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Return made up to 03/07/97; full list of members
|
16 July 1997 | Return made up to 03/07/97; full list of members
|
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
29 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
10 July 1995 | Return made up to 03/07/95; full list of members
|
10 July 1995 | Return made up to 03/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (147 pages) |
2 March 1987 | Memorandum and Articles of Association (41 pages) |
2 March 1987 | Memorandum and Articles of Association (41 pages) |
16 July 1986 | Return made up to 03/07/86; full list of members (9 pages) |
16 July 1986 | Return made up to 03/07/86; full list of members (9 pages) |
27 November 1950 | Incorporation (56 pages) |
27 November 1950 | Incorporation (56 pages) |