Stirling
FK9 4TT
Scotland
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Robert Stirton Gray |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1991) |
Role | Builder |
Correspondence Address | Stonewell House Muirhead Dundee DD2 5QR Scotland |
Director Name | David Reginald Edwards |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Linn Mill South Queensferry Edinburgh West Lothian EH30 9ST Scotland |
Secretary Name | Hugh Keenan McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1990) |
Role | Company Director |
Correspondence Address | 25 Ferry Road Monifieth Dundee Angus DD5 4NS Scotland |
Secretary Name | Mr Brian Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(27 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Murray Street Dundee Angus DD4 7JG Scotland |
Secretary Name | Thelma Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 1994) |
Role | Accountant |
Correspondence Address | Flat 20 99 Strathmartine Rd Dundee DD3 7RY Scotland |
Director Name | Robert Stirton Gray |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(31 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 506 Perth Road Dundee Angus DD2 1LS Scotland |
Secretary Name | Thelma Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(31 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 1994) |
Role | Accountant |
Correspondence Address | Flat 20 99 Strathmartine Rd Dundee DD3 7RY Scotland |
Director Name | Gordon Mackenzie Fraser |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | Cortachy Cottage Auchterhouse Dundee |
Secretary Name | Mr Gordon Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Grange Gardens Monifieth Tayside DD5 4NA Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | James Arthur Cooper |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 4 Maclean Grove East Kilbride Glasgow Lanarkshire G74 4TJ Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Stuart Neil Maccoll |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2004) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 47 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Barry George Hodge |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Land Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dullatur Road Dullatur Lanarkshire G68 0AF Scotland |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2003(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Strathcarron Way Paisley Renfrewshire PA2 7AE Scotland |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2004) |
Role | House Builder |
Correspondence Address | 1 Glebe Gardens Edinburgh EH12 7SG Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2006) |
Role | Secretary |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Anthony Hadyn Beazer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(46 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172b West Hill Putney London SW15 3SL |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(46 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(47 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Secretary Name | Rollo Steven & Bond Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(31 years, 6 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 June 1994) |
Correspondence Address | 21 Dock Street Dundee DD1 3DS Scotland |
Website | castlegaithomes.co.uk |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 5 other UK companies use this postal address |
900 at £0.1 | Gladedale Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 May 1995 | Delivered on: 6 June 1995 Satisfied on: 11 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunella hotel,albany road,broughty ferry,dundee. Fully Satisfied |
---|---|
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 16 September 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 16 September 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 February 2004 | Delivered on: 4 March 2004 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former sub station site lying to the west of arkleston road, paisley. Fully Satisfied |
9 October 2003 | Delivered on: 14 October 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land adjacent to public road at balgowan, perthshire. Fully Satisfied |
9 October 2003 | Delivered on: 14 October 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of balgowan sawmill and adjacent land at balgowan, perthshire. Fully Satisfied |
25 September 2003 | Delivered on: 10 October 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at barshaw drive, paisley REN111616. Fully Satisfied |
23 September 2003 | Delivered on: 1 October 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at old gartloch road, gartcosh. Fully Satisfied |
3 September 2003 | Delivered on: 11 September 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.1 hectares at arkleston road, paisley. Fully Satisfied |
16 June 2003 | Delivered on: 27 June 2003 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.418 acres at calderpark zoo, glasgow. Fully Satisfied |
6 December 2002 | Delivered on: 12 December 2002 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tinto firs hotel and ground attached at 470-472 kilmarnock road, newlands, glasgow. Fully Satisfied |
19 August 2002 | Delivered on: 22 August 2002 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-28 (even numbers) robertson street, glasgow and 13-33 (odd numbers) and 39 and 41 oswald street, glasgow. Fully Satisfied |
19 August 2002 | Delivered on: 22 August 2002 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of standard security Secured details: In security of the obligations contained within the missives dated 8 and 9 august 2002. Particulars: 45/51 oswald street, glasgow. Fully Satisfied |
19 August 2002 | Delivered on: 22 August 2002 Satisfied on: 21 June 2011 Persons entitled: Ppg Metro Oswald Limited Classification: Standard security Secured details: All sums due in terms of condition 14 of the agreement constituted by missives dated 8 and 9 august 2002. Particulars: 20, 22, 24, 26 and 28 robertson street, glasgow 13 to 33 (odd numbers) and 39 oswald street, glasgow. Fully Satisfied |
3 July 2002 | Delivered on: 15 July 2002 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.125 hectares at balmullo,fife. Fully Satisfied |
1 July 2002 | Delivered on: 10 July 2002 Satisfied on: 10 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 24 june 2002. Particulars: Former limb fitting centre, queen street, broughty ferry, dundee. Fully Satisfied |
30 April 2002 | Delivered on: 13 May 2002 Satisfied on: 17 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 21 march 2002. Particulars: Land at east kirkton, arbroath (title numbers ANG9112 & ANG10451). Fully Satisfied |
26 September 2001 | Delivered on: 8 October 2001 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 September 2000 | Delivered on: 15 September 2000 Satisfied on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the north side of south william street, perth. Fully Satisfied |
27 July 1999 | Delivered on: 30 July 1999 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at reform street and lying to the west of craig lane, tayport. Fully Satisfied |
26 April 1999 | Delivered on: 5 May 1999 Satisfied on: 16 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in anstruther, fife lying to east of waid academy sports field. Fully Satisfied |
13 May 1998 | Delivered on: 27 May 1998 Satisfied on: 28 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.7174 hectares of ground at spearshill road,tayport,fife. Fully Satisfied |
20 June 1996 | Delivered on: 27 June 1996 Satisfied on: 11 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.050 hectares of land at crail road, anstruther, fife. Fully Satisfied |
20 October 1995 | Delivered on: 31 October 1995 Satisfied on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ogilvie road,broughty ferry,dundee. Fully Satisfied |
26 May 1995 | Delivered on: 14 June 1995 Satisfied on: 11 May 2000 Persons entitled: Trojan Metals Limited Classification: Standard security Secured details: £206,250. Particulars: The site of the former dunella hotel, albany road, broughty ferry, dundee. Fully Satisfied |
15 January 2021 | Accounts for a dormant company made up to 1 May 2020 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages) |
28 January 2020 | Accounts for a dormant company made up to 3 May 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 27 April 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
25 May 2017 | Order of court - restore and wind up (1 page) |
25 May 2017 | Order of court - restore and wind up (1 page) |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
24 November 2016 | Appointment of Mr David Jonathan Knight as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Jonathan Knight as a director on 21 November 2016 (2 pages) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director on 14 October 2013 (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director on 14 October 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director on 20 June 2012 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director on 20 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Resolutions
|
17 October 2011 | Termination of appointment of James Mclellan Kirkpatrick as a director on 11 July 2011 (1 page) |
17 October 2011 | Termination of appointment of James Mclellan Kirkpatrick as a director on 11 July 2011 (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 32 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 32 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
13 November 2009 | Termination of appointment of a director (1 page) |
13 November 2009 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
13 November 2009 | Termination of appointment of a director (1 page) |
9 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
2 October 2009 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 June 2009 | Director appointed anthony hadyn beazer (5 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Director appointed anthony hadyn beazer (5 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Return made up to 06/06/07; no change of members
|
22 June 2007 | Return made up to 06/06/07; no change of members
|
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | New director appointed (4 pages) |
14 September 2006 | New director appointed (4 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 11 gladstone place kingspark stirling FK8 2NN (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 11 gladstone place kingspark stirling FK8 2NN (1 page) |
8 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
7 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
14 October 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Partic of mort/charge * (3 pages) |
14 October 2003 | Partic of mort/charge * (3 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Dec mort/charge * (4 pages) |
3 September 2003 | Dec mort/charge * (4 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 11 gladstone place kingspark stirling FK8 2NN (1 page) |
12 August 2002 | Return made up to 06/06/02; full list of members
|
12 August 2002 | Return made up to 06/06/02; full list of members
|
12 August 2002 | Registered office changed on 12/08/02 from: 11 gladstone place kingspark stirling FK8 2NN (1 page) |
15 July 2002 | Partic of mort/charge * (5 pages) |
15 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page) |
13 May 2002 | Partic of mort/charge * (6 pages) |
13 May 2002 | Partic of mort/charge * (6 pages) |
25 April 2002 | Dec mort/charge * (4 pages) |
25 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | Secretary's particulars changed (1 page) |
4 January 2002 | Company name changed castlegate homes LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed castlegate homes LIMITED\certificate issued on 04/01/02 (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
23 October 2001 | Memorandum and Articles of Association (7 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
23 October 2001 | Memorandum and Articles of Association (7 pages) |
8 October 2001 | Company name changed kilmartin homes LTD.\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
8 October 2001 | Company name changed kilmartin homes LTD.\certificate issued on 08/10/01 (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 06/06/00; full list of members (8 pages) |
13 September 2000 | Return made up to 06/06/99; full list of members; amend
|
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 06/06/99; full list of members; amend
|
13 September 2000 | Return made up to 06/06/00; full list of members (8 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
28 June 2000 | Dec mort/charge * (4 pages) |
28 June 2000 | Return made up to 06/06/99; full list of members; amend
|
28 June 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
28 June 2000 | Dec mort/charge * (4 pages) |
28 June 2000 | Return made up to 06/06/99; full list of members; amend
|
28 June 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
11 May 2000 | Dec mort/charge * (4 pages) |
21 March 2000 | Return made up to 06/06/99; full list of members; amend (6 pages) |
21 March 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
21 March 2000 | Return made up to 06/06/97; full list of members; amend (6 pages) |
21 March 2000 | Return made up to 06/06/99; full list of members; amend (6 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Company name changed charles gray (homes) LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed charles gray (homes) LIMITED\certificate issued on 20/12/99 (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
31 August 1999 | Dec mort/charge * (4 pages) |
31 August 1999 | Dec mort/charge * (4 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Return made up to 06/06/99; no change of members
|
2 August 1999 | Return made up to 06/06/99; no change of members
|
30 July 1999 | Partic of mort/charge * (6 pages) |
30 July 1999 | Partic of mort/charge * (6 pages) |
5 May 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: stewart house kingsway east dundee DD4 7RE (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: stewart house kingsway east dundee DD4 7RE (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 June 1998 | Return made up to 06/06/98; no change of members
|
26 June 1998 | Return made up to 06/06/98; no change of members
|
27 May 1998 | Partic of mort/charge * (5 pages) |
27 May 1998 | Partic of mort/charge * (5 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
8 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
27 June 1996 | Partic of mort/charge * (5 pages) |
27 June 1996 | Partic of mort/charge * (5 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Return made up to 06/06/95; no change of members
|
26 June 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Return made up to 06/06/95; no change of members
|
14 June 1995 | Partic of mort/charge * (3 pages) |
14 June 1995 | Partic of mort/charge * (3 pages) |
6 June 1995 | Partic of mort/charge * (8 pages) |
6 June 1995 | Partic of mort/charge * (8 pages) |
25 May 1995 | Alterations to a floating charge (5 pages) |
25 May 1995 | Alterations to a floating charge (5 pages) |
16 May 1995 | Dec mort/charge * (2 pages) |
16 May 1995 | Dec mort/charge * (2 pages) |
26 August 1994 | Partic of mort/charge * (3 pages) |
26 August 1994 | Partic of mort/charge * (3 pages) |
2 August 1994 | Partic of mort/charge * (3 pages) |
2 August 1994 | Partic of mort/charge * (3 pages) |
24 May 1994 | Partic of mort/charge * (3 pages) |
24 May 1994 | Partic of mort/charge * (3 pages) |
30 January 1990 | Partic of mort/charge 1099 (3 pages) |
30 January 1990 | Partic of mort/charge 1099 (3 pages) |
16 June 1986 | Registered office changed on 16/06/86 from: registered office changed (1 page) |
16 June 1986 | Registered office changed on 16/06/86 from: registered office changed (1 page) |
27 May 1986 | Resolutions
|
27 May 1986 | Resolutions
|
10 January 1972 | Company name changed\certificate issued on 10/01/72 (2 pages) |
10 January 1972 | Company name changed\certificate issued on 10/01/72 (2 pages) |
13 February 1963 | Certificate of incorporation (1 page) |
13 February 1963 | Certificate of incorporation (1 page) |