Company NameDanobe Securities Limited
DirectorsBryan Robert Naftalin and Elliot Naftalin
Company StatusActive
Company NumberSC042090
CategoryPrivate Limited Company
Incorporation Date22 April 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryan Robert Naftalin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(31 years after company formation)
Appointment Duration27 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary NameBryan Robert Naftalin
NationalityBritish
StatusCurrent
Appointed19 April 2001(36 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Elliot Naftalin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(49 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C, 133 Harvist Road
London
NW6 6HB
Director NameNorman Mendel Naftalin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 03 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameLouise Naftalin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameNorman Mendel Naftalin
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN

Contact

Websitewww.danobe.com

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

9.7k at £1Bryan Robert Naftalin
31.85%
Ordinary Deferred
9.7k at £1Elliot Naftalin
31.85%
Ordinary Deferred
9.7k at £1Hargreave Hale Nominees LTD
31.85%
Ordinary Deferred
1.1k at £1Norman Mendel Naftalin
3.47%
Ordinary Deferred
9.7k at £0.01Bryan Robert Naftalin
0.32%
Ordinary
9.7k at £0.01Elliot Naftalin
0.32%
Ordinary
9.7k at £0.01Hargreave Hale Nominees LTD
0.32%
Ordinary
1.1k at £0.01Norman Mendel Naftalin
0.03%
Ordinary

Financials

Year2014
Net Worth£15,858,212
Cash£2,338,161
Current Liabilities£2,095,396

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

25 April 2001Delivered on: 3 May 2001
Satisfied on: 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Training & enterprise house, 2 queen's square, middlesborough & car park & warehouse at lower gosford street, middlesborough.
Fully Satisfied
12 October 2000Delivered on: 25 October 2000
Satisfied on: 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (181/183 kings road, reading), fixed charge over assets.
Fully Satisfied
25 March 1997Delivered on: 2 April 1997
Satisfied on: 24 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 3 stewarton street,wishaw.
Fully Satisfied
19 November 1996Delivered on: 3 December 1996
Satisfied on: 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and office premises,mill road,cambuslang.
Fully Satisfied
3 January 1996Delivered on: 15 January 1996
Satisfied on: 25 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Purac house, birmingham road, kidderminster, registered under title number hw 108178, and fixed charges over all plant, machinery, etc., furniture, tools, etc., and goodwill.
Fully Satisfied
5 November 2010Delivered on: 18 November 2010
Satisfied on: 31 January 2014
Persons entitled: Danobe Securities Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drummond house cambridge street glasgow.
Fully Satisfied
18 October 2001Delivered on: 5 November 2001
Satisfied on: 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Elsinore house, 43 buckingham street, aylesbury.
Fully Satisfied
23 October 1975Delivered on: 29 October 1975
Satisfied on: 24 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Grs. (B & r of g) standard security
Secured details: All sums due or to become due.
Particulars: Ground at 302 drumoyne rd., Glasgow.
Fully Satisfied
7 August 1997Delivered on: 11 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drummond house, cambridge street, glasgow, registered under title number gla 39793.
Outstanding
19 May 1997Delivered on: 27 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88-90 scott street,perth.
Outstanding
20 June 2023Delivered on: 20 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 10, 24 athlone street, camden, london, NW5 4LJ. Registered at the land registry with absolute leasehold title number NGL899440.
Outstanding
20 June 2023Delivered on: 20 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Clifton house, goldington road, bedford MK40 3NF. With freehold title absolute and registered at the land registry title under title number BD217530.
Outstanding
5 April 2023Delivered on: 5 April 2023
Persons entitled: Bryan Robert Naftalin, and Elliot Ephraim Naftalin as Partners and Trustees for the Firm of Danobe (A Scottish Partnership)

Classification: A registered charge
Particulars: Leasehold flat known as 74 harley house, marylebone road, london NW1 5HN registered at the land registry with title number NGL730692.
Outstanding
2 February 2023Delivered on: 3 February 2023
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Site F1, 7 lochside avenue, edinburgh, EH12 9DJ.
Outstanding
12 December 2022Delivered on: 13 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming units 1-7, the arc,. Colquhoun avenue, hillington park, glasgow, being the subjects currently. Undergoing registration in the land register of scotland under title number. REN153624.
Outstanding
19 July 2022Delivered on: 19 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 190 aztec west, almondsbury, bristol BS32 4TP registered at the land registry with freehold title absolute under title number AV167591.
Outstanding
26 January 2022Delivered on: 26 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Briton house, 10-12 briton street, southampton SO14 3EB (freehold land registry title no: HP272584).
Outstanding
1 November 2021Delivered on: 17 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming canning exchange, 10 canning street, edinburgh EH3 8EG being the whole subjects registered in the land register of scotland under title number MID70743.
Outstanding
13 May 2019Delivered on: 20 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming craigentinny retail park, edinburgh, EH6 7LD, being the whole subjects registered in the land register of scotland under title number MID2458.
Outstanding
13 May 2019Delivered on: 20 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming 51 and 51A george street, edinburgh being the whole subjects registered in the land register of scotland under title number MID7077.
Outstanding
9 May 2019Delivered on: 20 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 wind street, swansea, SA1 1DF, registered at h m land registry with title number CYM56227.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the subjects 1 inchinnan road, bellshill industrial estate, bellshill, being the subjects registered in the land register of scotland under title number LAN47430; and (in the second place) the subjects on the north west and south east of mossbell road, bellshill, being the subjects registered in the said land register of scotland under title number LAN113483.
Outstanding
11 July 2017Delivered on: 14 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The lease of the property between paul adams, tanglewood, thorndon approach, herongate brentwood, essex, CM13 3PA to the extent of a 22.129489% pro indiviso share, andrew arrowsmith, formerly of 239 wingletye lane, hornchurch, essex and now at 34 ridgeway, hutton, brentwood, essex, CM13 2LJ to the extent of a 22.129489% pro indiviso share, samuel clarke, 71 bedford place, london, N2 9OB to the extent of a 0.140505% pro indiviso share, paul hardy, formerly of 7 hanover place, great warley, brentwood, essex and now at 40 ridgeway, hutton, brentwood, essex, CM13 2LJ to the extent of a 22.129489% pro indiviso share, gideon lyons, 1 mansion gardens, london, NW3 7NG to the extent of a 4.246052% pro indiviso share, john rawicz-szczerbo, 36 st georges wharf, 6 shad thames, london, SE1 2YS to the extent of a 1.405047% pro indiviso share, chris roase, formerly of 19B broomhill road, woodford green, essex and now at theydon lodge, coppice row theydon bois, essex, CM16 7DL to the extent of a 22.129489% pro indiviso share, michael sayers, 11 kilworth avenue, shenfield, brentwood, essex, CM15 8PS to the extent of a 0.070252% pro indiviso share, and anthony guy zitter, 80 dukes avenue, london, W4 2AF to the extent of a 5.620188% pro indiviso share, together the members of the 2008/2009 regent capital airbles road syndicate and danobe securities limited. The "property" is all and whole the subjects the subjects airbles house, airbles road, motherwell registered in the land register of scotland under title numbers LAN203166 and LAN203336.
Outstanding
30 January 2017Delivered on: 1 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit b kirkhill industrial estate, howe moss crescent, dyce, aberdeen as registered in the land register of scotland under title number ABN67867.
Outstanding
27 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 redheughs rigg, edinburgh registered in the land register of scotland under title number MID170332.
Outstanding
27 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 blythswood square, glasgow registered in the land register of scotland under title number GLA190840.
Outstanding
18 July 2016Delivered on: 22 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9-11 frederick street, edinburgh EH2 2EY being the subjects registered in the land register of scotland under title number MID26077.
Outstanding
23 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 219, 221, 223, 225 and 227 sauchiehall street, glasgow. Gla 139452.
Outstanding
24 July 2015Delivered on: 1 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 115 to 117 queen margaret drive, glasgow. GLA25528.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 43-47 (odd numbers), peach street, wokingham. BK41676.
Outstanding
17 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 93 torriano avenue, london. Ngl 897617.
Outstanding
17 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59C patshull road, london. Ngl 681923.
Outstanding
17 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 138 brecknock road, london. Ngl 610305.
Outstanding
17 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20B oseney crescent, london. Title number NGL649692.
Outstanding
26 January 1983Delivered on: 8 February 1983
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.
Outstanding
2 June 2014Delivered on: 6 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 75 bothwell street glasgow and 58 west campbell street glasgow GLA118197.
Outstanding
24 February 2014Delivered on: 28 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 128 leighton road, london LN228342. Notification of addition to or amendment of charge.
Outstanding
6 November 2007Delivered on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cupboard on ground floor, 88-90 scott street, perth PTH32371.
Outstanding
26 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 319 west end lane, hampstead.
Outstanding
26 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 4, carlton house, 319 west end lane, london.
Outstanding
26 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 5, carlton house, 319 west lane, london.
Outstanding
23 October 2001Delivered on: 5 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 14 millbrook road, stover trading estate, yate.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
20 May 2019Registration of charge SC0420900035, created on 13 May 2019 (5 pages)
20 May 2019Registration of charge SC0420900033, created on 9 May 2019 (7 pages)
20 May 2019Registration of charge SC0420900034, created on 13 May 2019 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 January 2018Notification of Laura Arbel as a person with significant control on 5 April 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 January 2018Change of details for Mr Brian Robert Naftalin as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 July 2017Registration of charge SC0420900032, created on 21 July 2017 (6 pages)
25 July 2017Registration of charge SC0420900032, created on 21 July 2017 (6 pages)
14 July 2017Registration of charge SC0420900031, created on 11 July 2017 (6 pages)
14 July 2017Registration of charge SC0420900031, created on 11 July 2017 (6 pages)
4 May 2017Satisfaction of charge SC0420900026 in full (4 pages)
4 May 2017Satisfaction of charge SC0420900026 in full (4 pages)
2 March 2017Satisfaction of charge SC0420900019 in full (4 pages)
2 March 2017Satisfaction of charge SC0420900019 in full (4 pages)
1 February 2017Registration of charge SC0420900030, created on 30 January 2017 (4 pages)
1 February 2017Registration of charge SC0420900030, created on 30 January 2017 (4 pages)
30 January 2017Registration of charge SC0420900029, created on 27 January 2017 (4 pages)
30 January 2017Registration of charge SC0420900029, created on 27 January 2017 (4 pages)
30 January 2017Registration of charge SC0420900028, created on 27 January 2017 (4 pages)
30 January 2017Registration of charge SC0420900028, created on 27 January 2017 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Registration of charge SC0420900027, created on 18 July 2016 (5 pages)
22 July 2016Registration of charge SC0420900027, created on 18 July 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,300
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,300
(5 pages)
25 September 2015Registration of charge SC0420900026, created on 23 September 2015 (6 pages)
25 September 2015Registration of charge SC0420900026, created on 23 September 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 August 2015Registration of charge SC0420900025, created on 24 July 2015 (6 pages)
1 August 2015Registration of charge SC0420900025, created on 24 July 2015 (6 pages)
13 May 2015Registration of charge SC0420900024, created on 6 May 2015 (9 pages)
13 May 2015Registration of charge SC0420900024, created on 6 May 2015 (9 pages)
13 May 2015Registration of charge SC0420900024, created on 6 May 2015 (9 pages)
7 April 2015Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page)
5 March 2015Registration of charge SC0420900022, created on 17 February 2015 (8 pages)
5 March 2015Registration of charge SC0420900021, created on 17 February 2015 (8 pages)
5 March 2015Registration of charge SC0420900020, created on 17 February 2015 (8 pages)
5 March 2015Registration of charge SC0420900021, created on 17 February 2015 (8 pages)
5 March 2015Registration of charge SC0420900020, created on 17 February 2015 (8 pages)
5 March 2015Registration of charge SC0420900023, created on 17 February 2015 (9 pages)
5 March 2015Registration of charge SC0420900023, created on 17 February 2015 (9 pages)
5 March 2015Registration of charge SC0420900022, created on 17 February 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,300
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,300
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Registration of charge 0420900019 (7 pages)
6 June 2014Registration of charge 0420900019 (7 pages)
28 February 2014Registration of charge 0420900018 (9 pages)
28 February 2014Registration of charge 0420900018 (9 pages)
31 January 2014Satisfaction of charge 17 in full (4 pages)
31 January 2014Satisfaction of charge 17 in full (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,300
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,300
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
27 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
5 January 2012Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages)
5 January 2012Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
5 October 2011Termination of appointment of Norman Naftalin as a director (1 page)
5 October 2011Termination of appointment of Norman Naftalin as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
14 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 June 2010Director's details changed for Bryan Robert Naftalin on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Bryan Robert Naftalin on 21 June 2010 (2 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
14 January 2010Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Norman Mendel Naftalin on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Louise Naftalin on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Norman Mendel Naftalin on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Louise Naftalin on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 December 2009Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page)
7 December 2009Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages)
11 March 2009Return made up to 31/12/08; full list of members; amend (7 pages)
11 March 2009Return made up to 31/12/08; full list of members; amend (7 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
9 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (9 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (9 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page)
27 January 2005Accounts for a small company made up to 30 April 2004 (9 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
24 October 2001Dec mort/charge * (4 pages)
24 October 2001Dec mort/charge * (4 pages)
24 October 2001Dec mort/charge * (4 pages)
24 October 2001Dec mort/charge * (4 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
3 May 2001Partic of mort/charge * (5 pages)
3 May 2001Partic of mort/charge * (5 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
11 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (5 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 July 2000Registered office changed on 10/07/00 from: 537 sauchiehall st glasgow G3 7PQ (1 page)
10 July 2000Registered office changed on 10/07/00 from: 537 sauchiehall st glasgow G3 7PQ (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
17 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Dec mort/charge * (2 pages)
25 August 1999Dec mort/charge * (2 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 September 1997Return made up to 31/12/96; change of members; amend (6 pages)
10 September 1997Return made up to 31/12/96; change of members; amend (6 pages)
11 August 1997Partic of mort/charge * (5 pages)
11 August 1997Partic of mort/charge * (5 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
27 May 1997Partic of mort/charge * (7 pages)
27 May 1997Partic of mort/charge * (7 pages)
2 April 1997Partic of mort/charge * (5 pages)
2 April 1997Partic of mort/charge * (5 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 December 1996Partic of mort/charge * (5 pages)
3 December 1996Partic of mort/charge * (5 pages)
3 December 1996Full accounts made up to 30 April 1996 (12 pages)
3 December 1996Full accounts made up to 30 April 1996 (12 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 30 April 1995 (11 pages)
9 February 1996Full accounts made up to 30 April 1995 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Partic of mort/charge * (6 pages)
15 January 1996Partic of mort/charge * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
22 April 1965Certificate of incorporation (1 page)
22 April 1965Certificate of incorporation (1 page)