Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director Name | Mr Simon Robert Brewer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(67 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Charles Thomas Brewer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(67 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Adam Shoesmith |
---|---|
Status | Current |
Appointed | 02 May 2023(67 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Ogilvie Jackson Rolland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(32 years, 7 months after company formation) |
Appointment Duration | 34 years, 5 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Douglas Francis Rolland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Glenlyon Road Leven Fife KY8 4AB Scotland |
Secretary Name | Lilian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 41 Seaforth Terrace Bonnrig Midlothian |
Secretary Name | Lindsey Anne Helen Rolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 76 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Director Name | William Boyd Sinclair |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 1 Turner Crescent Methil Fife KY8 3DG Scotland |
Director Name | Malcolm Bowman Stewart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 9 Coldstream Crescent Leven Fife KY8 5TD Scotland |
Secretary Name | Brian James McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 3 Myreside Avenue Kennoway Leven Fife KY8 5EL Scotland |
Secretary Name | Mr Geoffrey Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Terrace Edinburgh Midlothian EH4 6PW Scotland |
Director Name | Robert James Findlay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Operations Director |
Correspondence Address | 104 Stobo East Kilbride Glasgow G74 3HJ Scotland |
Secretary Name | Mrs Lisa Jane Rolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mr Jonathan Mark Bowie |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(50 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mrs Lisa Jane Rolland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Michael Jackson Rolland |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Tracy Vareille |
---|---|
Status | Resigned |
Appointed | 04 September 2017(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Connie Catherine O'Donnell Minty |
---|---|
Status | Resigned |
Appointed | 03 December 2019(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2021) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Website | thepaintshed.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
3.2k at £1 | Paint Shed Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £787,110 |
Cash | £605,624 |
Current Liabilities | £831,366 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (10 months, 3 weeks from now) |
31 October 2001 | Delivered on: 16 November 2001 Satisfied on: 11 February 2012 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 |
---|---|
1 November 1996 | Delivered on: 15 November 1996 Satisfied on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 October 1992 | Delivered on: 6 October 1992 Satisfied on: 10 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 May 1964 | Delivered on: 5 June 1964 Satisfied on: 19 July 1996 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due but not exceeding £5,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 February 1962 | Delivered on: 26 February 1962 Satisfied on: 5 June 1998 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond of cash credit and dispn. In security Secured details: All monies due or to become due by the company to the bank but not exceeding £4,000 of principal. Particulars: 5/9 and 50 st. Clair street, kirkcaldy. Fully Satisfied |
7 January 2021 | Termination of appointment of Connie Catherine O'donnell Minty as a secretary on 7 January 2021 (1 page) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Company name changed paint traders LIMITED\certificate issued on 17/04/20
|
3 December 2019 | Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 August 2019 | Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page) |
6 May 2019 | Termination of appointment of Lisa Jane Rolland as a director on 6 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 October 2018 | Cessation of Jonathan Mark Bowie as a person with significant control on 30 July 2017 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page) |
6 September 2017 | Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page) |
2 March 2017 | Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page) |
25 January 2017 | Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
5 January 2017 | Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages) |
5 January 2017 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
5 January 2017 | Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 April 2015 | Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
21 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Scotland on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Scotland on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed the paint shed LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed the paint shed LIMITED\certificate issued on 03/12/12
|
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 November 2009 | Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Ogilvie Jackson Rolland on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Jonathan Mark Bowie on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lisa Jane Philipp on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Lisa Jane Philipp on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Ogilvie Jackson Rolland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Jonathan Mark Bowie on 18 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from unit 8/9, 20 munro road springkerse industrial estate stirling FK7 7UU uk (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from unit 8/9, 20 munro road springkerse industrial estate stirling FK7 7UU uk (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page) |
10 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
10 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | New director appointed (4 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 February 2005 | Return made up to 12/10/04; full list of members
|
3 February 2005 | Return made up to 12/10/04; full list of members
|
29 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
14 December 2004 | Full accounts made up to 31 December 2002 (16 pages) |
14 December 2004 | Full accounts made up to 31 December 2002 (16 pages) |
12 February 2004 | Company name changed strathearn paint company LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed strathearn paint company LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
22 December 2003 | Return made up to 12/10/03; full list of members
|
22 December 2003 | Return made up to 12/10/03; full list of members
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
14 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
16 November 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | Partic of mort/charge * (5 pages) |
15 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page) |
20 October 1999 | Return made up to 12/10/99; full list of members
|
20 October 1999 | Return made up to 12/10/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 June 1998 | Dec mort/charge * (4 pages) |
5 June 1998 | Dec mort/charge * (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 October 1997 | Return made up to 12/10/97; no change of members
|
10 October 1997 | Return made up to 12/10/97; no change of members
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Dec mort/charge * (4 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Dec mort/charge * (4 pages) |
10 July 1997 | Secretary resigned (1 page) |
15 November 1996 | Partic of mort/charge * (5 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
19 July 1996 | Dec mort/charge * (4 pages) |
19 July 1996 | Dec mort/charge * (4 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
31 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
31 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
19 November 1992 | Memorandum and Articles of Association (10 pages) |
19 November 1992 | Memorandum and Articles of Association (10 pages) |
28 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
28 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
17 April 1990 | Full accounts made up to 31 December 1988 (10 pages) |
17 April 1990 | Full accounts made up to 31 December 1988 (10 pages) |
21 March 1956 | Certificate of incorporation (1 page) |
21 March 1956 | Certificate of incorporation (1 page) |