Company NameP R Duff Limited
Company StatusLiquidation
Company NumberSC037761
CategoryPrivate Limited Company
Incorporation Date26 June 1962(61 years, 10 months ago)
Previous NamesP.R. Duff & Son Limited and McLachlan & Duff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePeter Roderick Duff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(27 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleWholesale Meat Salesman
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NamePeter Roderick Duff
NationalityBritish
StatusCurrent
Appointed12 December 1990(28 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameVanda Anne Duff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(29 years after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Andrew James Duff
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(54 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameValma Elizabeth Duff
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1991)
RoleAdministrator
Correspondence Address26 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Secretary NameValma Elizabeth Duff
NationalityBritish
StatusResigned
Appointed31 December 1989(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1990)
RoleCompany Director
Correspondence Address26 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameWilliam McCallum
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(31 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Ground 375 West George Street
Glasgow
G2 4LW
Scotland

Contact

Websitemacduffbeef.co.uk
Email address[email protected]
Telephone01698 355931
Telephone regionMotherwell

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25k at £1Peter Roderick Duff
99.20%
Ordinary
100 at £1Peter Roderick Duff
0.40%
Ordinary B
100 at £1Vanda Anne Duff
0.40%
Ordinary B
1 at £1Vanda Anne Duff
0.00%
Ordinary

Financials

Year2014
Net Worth£108,051
Cash£9,547
Current Liabilities£591,596

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 April 2009Delivered on: 23 April 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 May 2008Delivered on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 caledonian road, wishaw LAN104046.
Outstanding
25 March 2008Delivered on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 2009Delivered on: 9 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All sums due or to become due.
Particulars: Fixed charge over all non-vesting debts, see form 410 schedule for full details.
Outstanding
29 September 1994Delivered on: 7 October 1994
Satisfied on: 8 April 2008
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or become due in terms of a loan agreement with lanarkshire development agency.
Particulars: Wishaw abbatoir, caledonian road, wishaw.
Fully Satisfied
18 August 1994Delivered on: 29 August 1994
Satisfied on: 8 April 2008
Persons entitled: Lanarkshire Development Agency

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
18 August 1994Delivered on: 26 August 1994
Satisfied on: 8 April 2008
Persons entitled: Lanarkshire Development Agency

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
20 June 1994Delivered on: 5 July 1994
Satisfied on: 16 February 2009
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All or any debts owing or accruing to the company now or at any time hereafter( and all rights relative thereto) which are or are purported to be subject to the invoice accounting agreement referred to but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are, or may be from time to time while the float- ing charge is in force,comprised in the company's property & undertaking.
Fully Satisfied
7 April 1988Delivered on: 15 April 1988
Satisfied on: 7 May 2008
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

Filing History

14 January 2024Total exemption full accounts made up to 29 April 2023 (9 pages)
22 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 29 April 2022 (10 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
9 November 2022Change of details for Mr Andrew James Duff as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Change of details for Vanda Anne Duff as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Change of details for Peter Roderick Duff as a person with significant control on 9 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Andrew James Duff on 8 November 2022 (2 pages)
8 November 2022Secretary's details changed for Peter Roderick Duff on 8 November 2022 (1 page)
8 November 2022Director's details changed for Peter Roderick Duff on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Vanda Anne Duff on 8 November 2022 (2 pages)
8 November 2022Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 8 November 2022 (1 page)
6 April 2022Total exemption full accounts made up to 29 April 2021 (10 pages)
22 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
2 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2020Notification of Peter Roderick Duff as a person with significant control on 25 January 2020 (2 pages)
18 December 2020Cessation of Peter Roderick Duff as a person with significant control on 15 December 2020 (1 page)
17 December 2020Notification of Vanda Anne Duff as a person with significant control on 25 January 2020 (2 pages)
17 December 2020Change of details for Mr Andrew James Duff as a person with significant control on 25 January 2020 (2 pages)
17 December 2020Change of details for Peter Roderick Duff as a person with significant control on 25 January 2020 (2 pages)
7 December 2020Total exemption full accounts made up to 29 April 2020 (11 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 February 2020Change of share class name or designation (2 pages)
12 February 2020Purchase of own shares. (3 pages)
12 February 2020Cancellation of shares. Statement of capital on 25 January 2020
  • GBP 25,000
(6 pages)
12 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 January 2020Total exemption full accounts made up to 29 April 2019 (11 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
2 December 2019Change of details for Mr Andrew James Duff as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Change of details for Peter Roderick Duff as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Andrew James Duff on 2 December 2019 (2 pages)
16 May 2019Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 7-11 Melville Street Edinburgh EH3 7PE on 16 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 29 April 2018 (10 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
10 August 2018Second filing of Confirmation Statement dated 18/12/2017 (10 pages)
29 January 2018Total exemption full accounts made up to 29 April 2017 (12 pages)
21 December 2017Change of details for Mr Andrew James Duff as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Cessation of Peter Roderick Duff as a person with significant control on 21 December 2017 (1 page)
21 December 2017Director's details changed for Mr Andrew James Duff on 11 December 2017 (2 pages)
21 December 2017Change of details for Mr Andrew James Duff as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Cessation of Peter Roderick Duff as a person with significant control on 21 December 2017 (1 page)
21 December 2017Director's details changed for Mr Andrew James Duff on 11 December 2017 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
21 December 201718/12/17 Statement of Capital gbp 25200
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/08/2018
(6 pages)
21 April 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
20 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
5 December 2016Appointment of Mr Andrew James Duff as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Andrew James Duff as a director on 5 December 2016 (2 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages)
17 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 25,200

Statement of capital on 2016-03-11
  • GBP 25,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/03/2016
(5 pages)
17 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 25,200

Statement of capital on 2016-03-11
  • GBP 25,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/03/2016
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25,200
(5 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25,200
(5 pages)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,200
(5 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,200
(5 pages)
20 November 2013Termination of appointment of William Mccallum as a director (1 page)
20 November 2013Termination of appointment of William Mccallum as a director (1 page)
31 May 2013Purchase of own shares. (3 pages)
31 May 2013Purchase of own shares. (3 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 27,340
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 25,200
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 26,780
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 26,580
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 27,340
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 25,200
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 26,580
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 26,780
(4 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 29,120
(4 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 29,120
(4 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 28,130
(4 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 28,130
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
14 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Director's details changed for Vanda Anne Duff on 19 December 2010 (2 pages)
19 January 2012Director's details changed for Peter Roderick Duff on 19 December 2010 (2 pages)
19 January 2012Director's details changed for Vanda Anne Duff on 19 December 2010 (2 pages)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for William Mccallum on 19 December 2010 (2 pages)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Peter Roderick Duff on 19 December 2010 (2 pages)
19 January 2012Secretary's details changed for Peter Roderick Duff on 19 December 2010 (1 page)
19 January 2012Secretary's details changed for Peter Roderick Duff on 19 December 2010 (1 page)
19 January 2012Director's details changed for William Mccallum on 19 December 2010 (2 pages)
19 May 2011Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 May 2011 (2 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 November 2009Registered office address changed from C/O Gilchrist & Co 193 Bath Street Glasgow G2 4HU on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from C/O Gilchrist & Co 193 Bath Street Glasgow G2 4HU on 27 November 2009 (2 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 February 2008Return made up to 19/12/07; full list of members (3 pages)
21 February 2008Return made up to 19/12/07; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 December 2005Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(8 pages)
21 December 2005Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 186 bath street glasgow G2 4HG (1 page)
16 December 2004Registered office changed on 16/12/04 from: 186 bath street glasgow G2 4HG (1 page)
8 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
8 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 September 2003Amended accounts made up to 30 April 2002 (8 pages)
25 September 2003Amended accounts made up to 30 April 2002 (8 pages)
21 May 2003Ad 28/04/03--------- £ si 300@1=300 £ ic 30000/30300 (2 pages)
21 May 2003Ad 28/04/03--------- £ si 300@1=300 £ ic 30000/30300 (2 pages)
7 May 2003£ nc 100000/110000 28/04/03 (1 page)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003£ nc 100000/110000 28/04/03 (1 page)
30 April 2003Accounts for a small company made up to 30 April 2002 (8 pages)
30 April 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Return made up to 31/12/01; full list of members (7 pages)
24 May 2002Return made up to 31/12/01; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Registered office changed on 03/06/96 from: 204 west george st glasgow G2 2PQ (1 page)
3 June 1996Registered office changed on 03/06/96 from: 204 west george st glasgow G2 2PQ (1 page)
11 April 1996Return made up to 31/12/95; full list of members (6 pages)
11 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
9 February 1995Memorandum and Articles of Association (17 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1995Memorandum and Articles of Association (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
26 June 1962Certificate of incorporation (1 page)
26 June 1962Certificate of incorporation (1 page)