Stretford
Manchester
M32 0RL
Secretary Name | Mrs Susan Shardlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 February 2019) |
Role | Company Director |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Mark Hierons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Ronald Grierson Stuart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 1994) |
Role | Bsc |
Correspondence Address | 17 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(23 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 1998) |
Role | Co Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2001) |
Role | Co Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Mr Roger Brian Quenby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 March 2004) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Raymond Hughes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1999) |
Role | Co Director |
Correspondence Address | Holmcroft Middleshaw Middleshaw Lockerbie Dumfriesshire DG11 1AJ Scotland |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Robert William Netherway |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(34 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Hewden, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Brian Foster Sherlock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Andrew Fraser |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2007(41 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Douglas Sprout |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2007(41 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Colin Archibald Hotchkiss |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2008(42 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Michael Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(43 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Neil Robert Dickinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(43 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Mr Kevin Parkes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Secretary Name | Douglas Sprout |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2010(44 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Mr Ian Christopher Berg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(44 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Darren John Woods |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark Albiston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark Stephen Hogg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(49 years after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Manchester M32 0RL |
Director Name | Mr Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(49 years after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Manchester M32 0RL |
Director Name | Mr Patrick Francis Jelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(50 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | hewden.co.uk |
---|
Registered Address | Ey Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
100 at £1 | Hewden Stuart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £560,000 |
Gross Profit | £436,000 |
Net Worth | £30,152,000 |
Current Liabilities | £1,322,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of America, N.A. (London Branch) as Agewnt and Trustee for the Secured Parties Classification: A registered charge Particulars: Ashmore lake way, willenhall WM991424 WM650360. Outstanding |
---|---|
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bank of America Classification: A registered charge Particulars: Old glamis road, dundee. As more particularly described in the instrument. Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bank of America Classification: A registered charge Particulars: Old glamis road, dundee. Title number ANG5929. Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bank of America Classification: A registered charge Particulars: 20 carmaben road, glasgow. Title number GLA101126. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Bank of America, Na Classification: A registered charge Particulars: Bryn works, llandegai, bangor and trademark number 2462395. see deed for further details. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Fsjc Xi, Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in lease of 20 carmaben road, glasgow GLA101126. Outstanding |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Fsjc Xi, Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of ground at hazeldean gardens, off gogar road, edinburgh. Outstanding |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Fsjc Xi, Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 1 ellismuir way, tannochside park, uddingston LAN146120. Outstanding |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Fsjc Xi, Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: Old glamis road, dundee ANG5929. Outstanding |
11 August 2012 | Delivered on: 29 August 2012 Persons entitled: Fsjc Xi, Llc 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. Outstanding |
10 August 2012 | Delivered on: 29 August 2012 Persons entitled: Fsjc Xi, Llc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Satisfied on: 8 December 2015 Persons entitled: Bank of America Classification: A registered charge Particulars: 2300 london road, glasgow. Title number LAN19031. Fully Satisfied |
31 August 2012 | Delivered on: 18 September 2012 Satisfied on: 8 December 2015 Persons entitled: Fsjc Xi, Llc Classification: Standard security Secured details: All sums due or to become due. Particulars: 2300 london road, glasgow LAN19031. Fully Satisfied |
4 September 2012 | Delivered on: 8 September 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at hazeldean gardens off gogar road einburgh. Fully Satisfied |
3 September 2012 | Delivered on: 6 September 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over 1 ellismuir way, tannochside park, uddingston LAN146120. Fully Satisfied |
29 August 2012 | Delivered on: 6 September 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Old glamis road, dundee ANG5929. Fully Satisfied |
29 August 2012 | Delivered on: 6 September 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of 20 carmaben road, glasgow GLA101126. Fully Satisfied |
29 August 2012 | Delivered on: 6 September 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2300 london road, glasgow LAN19031. Fully Satisfied |
11 August 2012 | Delivered on: 28 August 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Group 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 |
11 August 2012 | Delivered on: 28 August 2012 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 August 2010 | Delivered on: 14 September 2010 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Supplemental legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the north side of ellis road mitcham. Fully Satisfied |
12 August 2010 | Delivered on: 21 August 2010 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of ground at hazeldean gardens off gogar road edinburgh. Fully Satisfied |
12 August 2010 | Delivered on: 21 August 2010 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 ellismuir way tannochside park uddingston. Fully Satisfied |
12 August 2010 | Delivered on: 21 August 2010 Satisfied on: 8 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 carmaben road glasgow gla 101126. Fully Satisfied |
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2018 | Notice of move from Administration to Dissolution (21 pages) |
22 October 2018 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 June 2018 | Administrator's progress report (17 pages) |
22 December 2017 | Administrator's progress report (19 pages) |
4 December 2017 | Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 4 December 2017 (2 pages) |
27 November 2017 | Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017 (2 pages) |
20 November 2017 | Notice of extension of period of Administration (1 page) |
20 November 2017 | Notice of extension of period of Administration (1 page) |
20 June 2017 | Administrator's progress report (32 pages) |
20 June 2017 | Administrator's progress report (32 pages) |
26 April 2017 | Satisfaction of charge SC0430850031 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850036 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850037 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850034 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850037 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850034 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850031 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850033 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850033 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850032 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850032 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0430850036 in full (4 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
1 February 2017 | Statement of administrator's deemed proposal (116 pages) |
1 February 2017 | Statement of administrator's deemed proposal (116 pages) |
11 January 2017 | Statement of administrator's proposal (112 pages) |
11 January 2017 | Statement of administrator's proposal (112 pages) |
4 January 2017 | Statement of affairs with form 2.14B(Scot) (9 pages) |
4 January 2017 | Statement of affairs with form 2.14B(Scot) (9 pages) |
28 November 2016 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 28 November 2016 (2 pages) |
25 November 2016 | Appointment of an administrator (3 pages) |
25 November 2016 | Appointment of an administrator (3 pages) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
9 June 2016 | Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page) |
9 June 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
9 June 2016 | Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page) |
9 June 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
30 December 2015 | Satisfaction of charge 7 in full (4 pages) |
30 December 2015 | Satisfaction of charge 7 in full (4 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages) |
8 December 2015 | Satisfaction of charge 25 in full (4 pages) |
8 December 2015 | Satisfaction of charge 18 in full (4 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC0430850032 (5 pages) |
8 December 2015 | Satisfaction of charge 22 in full (4 pages) |
8 December 2015 | Satisfaction of charge 21 in full (4 pages) |
8 December 2015 | Satisfaction of charge 23 in full (4 pages) |
8 December 2015 | Satisfaction of charge 23 in full (4 pages) |
8 December 2015 | Satisfaction of charge 21 in full (4 pages) |
8 December 2015 | Satisfaction of charge 18 in full (4 pages) |
8 December 2015 | Satisfaction of charge 16 in full (4 pages) |
8 December 2015 | Satisfaction of charge 25 in full (4 pages) |
8 December 2015 | Satisfaction of charge SC0430850035 in full (4 pages) |
8 December 2015 | Satisfaction of charge 27 in full (4 pages) |
8 December 2015 | Satisfaction of charge 17 in full (4 pages) |
8 December 2015 | Satisfaction of charge 17 in full (4 pages) |
8 December 2015 | Satisfaction of charge 13 in full (4 pages) |
8 December 2015 | Satisfaction of charge 9 in full (4 pages) |
8 December 2015 | Satisfaction of charge 11 in full (4 pages) |
8 December 2015 | Satisfaction of charge 15 in full (4 pages) |
8 December 2015 | Satisfaction of charge 24 in full (4 pages) |
8 December 2015 | Satisfaction of charge 8 in full (4 pages) |
8 December 2015 | Satisfaction of charge 14 in full (4 pages) |
8 December 2015 | Satisfaction of charge 27 in full (4 pages) |
8 December 2015 | Satisfaction of charge 22 in full (4 pages) |
8 December 2015 | Satisfaction of charge 11 in full (4 pages) |
8 December 2015 | Satisfaction of charge 9 in full (4 pages) |
8 December 2015 | Satisfaction of charge 8 in full (4 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC0430850032 (5 pages) |
8 December 2015 | Satisfaction of charge 13 in full (4 pages) |
8 December 2015 | Satisfaction of charge 16 in full (4 pages) |
8 December 2015 | Satisfaction of charge 14 in full (4 pages) |
8 December 2015 | Satisfaction of charge 15 in full (4 pages) |
8 December 2015 | Satisfaction of charge 24 in full (4 pages) |
8 December 2015 | Satisfaction of charge SC0430850035 in full (4 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 May 2015 | Appointment of Mr Christopher John Hull as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Christopher John Hull as a director on 11 May 2015 (2 pages) |
9 May 2015 | Termination of appointment of Darren John Woods as a director on 30 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Darren John Woods as a director on 30 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page) |
21 April 2015 | Registration of charge SC0430850037, created on 17 April 2015 (12 pages) |
21 April 2015 | Registration of charge SC0430850037, created on 17 April 2015 (12 pages) |
2 March 2015 | Alterations to floating charge 20 (93 pages) |
2 March 2015 | Alterations to floating charge 19 (93 pages) |
2 March 2015 | Alterations to floating charge 20 (93 pages) |
2 March 2015 | Alterations to floating charge 19 (93 pages) |
2 March 2015 | Alterations to floating charge 20 (25 pages) |
2 March 2015 | Alterations to floating charge 20 (25 pages) |
2 March 2015 | Alterations to floating charge 19 (26 pages) |
2 March 2015 | Alterations to floating charge 19 (26 pages) |
26 February 2015 | Alterations to a floating charge (94 pages) |
26 February 2015 | Appointment of Mr Adrian Michael Murphy as a director on 31 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Adrian Michael Murphy as a director on 31 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Kevin Parkes as a director on 31 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Kevin Parkes as a director on 31 January 2015 (1 page) |
26 February 2015 | Alterations to a floating charge (94 pages) |
20 February 2015 | Registration of charge SC0430850033, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850034, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850033, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850036, created on 18 February 2015 (17 pages) |
20 February 2015 | Registration of charge SC0430850035, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850035, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850034, created on 17 February 2015 (16 pages) |
20 February 2015 | Registration of charge SC0430850036, created on 18 February 2015 (17 pages) |
16 February 2015 | Alterations to a floating charge (25 pages) |
16 February 2015 | Alterations to a floating charge (25 pages) |
16 February 2015 | Alterations to a floating charge (25 pages) |
16 February 2015 | Alterations to a floating charge (25 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
12 February 2015 | Registration of charge SC0430850031, created on 10 February 2015 (23 pages) |
12 February 2015 | Registration of charge SC0430850031, created on 10 February 2015 (23 pages) |
12 February 2015 | Registration of charge SC0430850032, created on 10 February 2015 (71 pages) |
12 February 2015 | Registration of charge SC0430850032, created on 10 February 2015 (71 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Alterations to floating charge 7 (28 pages) |
14 June 2013 | Alterations to floating charge 8 (28 pages) |
14 June 2013 | Alterations to floating charge 7 (28 pages) |
14 June 2013 | Alterations to floating charge 8 (28 pages) |
28 May 2013 | Appointment of Mr Mark Hierons as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hogg as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hogg as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hierons as a director (2 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
29 August 2012 | Alterations to floating charge 19 (14 pages) |
29 August 2012 | Alterations to floating charge 20 (14 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
29 August 2012 | Alterations to floating charge 19 (14 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
29 August 2012 | Alterations to floating charge 20 (14 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
28 August 2012 | Alterations to floating charge 7 (14 pages) |
28 August 2012 | Alterations to floating charge 17 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
28 August 2012 | Alterations to floating charge 8 (14 pages) |
28 August 2012 | Alterations to floating charge 8 (14 pages) |
28 August 2012 | Alterations to floating charge 17 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
28 August 2012 | Alterations to floating charge 18 (14 pages) |
28 August 2012 | Alterations to floating charge 18 (14 pages) |
28 August 2012 | Alterations to floating charge 7 (14 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Appointment of Mr Mark Albiston as a director (2 pages) |
14 July 2011 | Appointment of Mr Mark Albiston as a director (2 pages) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 March 2011 | Alterations to floating charge 8 (16 pages) |
1 March 2011 | Alterations to floating charge 7 (15 pages) |
1 March 2011 | Alterations to floating charge 7 (15 pages) |
1 March 2011 | Alterations to floating charge 8 (16 pages) |
22 October 2010 | Appointment of Mr Ian Christpoher Berg as a director (2 pages) |
22 October 2010 | Appointment of Mr Ian Christopher Berg as a director (2 pages) |
22 October 2010 | Appointment of Mr Darren John Woods as a director (2 pages) |
22 October 2010 | Appointment of Mr Darren John Woods as a director (2 pages) |
22 October 2010 | Appointment of Mr Ian Christopher Berg as a director (2 pages) |
22 October 2010 | Appointment of Mr Ian Christpoher Berg as a director (2 pages) |
27 September 2010 | Duplicate mortgage certificatecharge no:16 (12 pages) |
27 September 2010 | Duplicate mortgage certificatecharge no:16 (12 pages) |
23 September 2010 | Resignation of auditors (1 page) |
23 September 2010 | Resignation of auditors (1 page) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 August 2010 | Memorandum and Articles of Association (7 pages) |
16 August 2010 | Memorandum and Articles of Association (7 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
12 August 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 8 (29 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 8 (29 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
15 July 2010 | Director's details changed for Kevin Parkes on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Kevin Parkes on 20 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Andrew Fraser as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Termination of appointment of Neil Dickinson as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
25 May 2010 | Appointment of Susan Shardlow as a director (3 pages) |
25 May 2010 | Appointment of Susan Shardlow as a director (3 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
25 May 2010 | Appointment of Susan Shardlow as a secretary (3 pages) |
25 May 2010 | Appointment of Susan Shardlow as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
25 May 2010 | Termination of appointment of Andrew Fraser as a director (2 pages) |
25 May 2010 | Termination of appointment of Neil Dickinson as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a secretary (2 pages) |
4 March 2010 | Appointment of Douglas Sprout as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a secretary (2 pages) |
4 March 2010 | Appointment of Douglas Sprout as a secretary (3 pages) |
10 October 2009 | Appointment of Kevin Parkes as a director (7 pages) |
10 October 2009 | Appointment of Kevin Parkes as a director (7 pages) |
19 August 2009 | Director appointed michael davies (2 pages) |
19 August 2009 | Director appointed michael davies (2 pages) |
19 August 2009 | Appointment terminated director colin hotchkiss (1 page) |
19 August 2009 | Director appointed neil robert dickinson (4 pages) |
19 August 2009 | Director appointed neil robert dickinson (4 pages) |
19 August 2009 | Appointment terminated director colin hotchkiss (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2008 | Director appointed colin archibald hotchkiss (2 pages) |
5 November 2008 | Appointment terminated director brian sherlock (1 page) |
5 November 2008 | Director appointed colin archibald hotchkiss (2 pages) |
5 November 2008 | Appointment terminated director brian sherlock (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
3 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Location of debenture register (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2004 | Return made up to 20/06/04; full list of members
|
9 August 2004 | Return made up to 20/06/04; full list of members
|
11 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
15 July 2002 | Auditor's resignation (1 page) |
15 July 2002 | Auditor's resignation (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Full accounts made up to 26 January 2001 (13 pages) |
29 November 2001 | Full accounts made up to 26 January 2001 (13 pages) |
11 October 2001 | Dec mort/charge * (4 pages) |
11 October 2001 | Dec mort/charge * (4 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members
|
5 July 2001 | Return made up to 20/06/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
2 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
2 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: blantyre road bothwell glasgow G71 8PJ (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: blantyre road bothwell glasgow G71 8PJ (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
28 July 1998 | Partic of mort/charge * (5 pages) |
28 July 1998 | Partic of mort/charge * (5 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members
|
21 July 1998 | Return made up to 20/06/98; full list of members
|
21 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 135 buchanan street glasgow G1 2JA (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 135 buchanan street glasgow G1 2JA (1 page) |
9 January 1997 | Partic of mort/charge * (6 pages) |
9 January 1997 | Partic of mort/charge * (6 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 June 1996 | Auditor's resignation (3 pages) |
25 June 1996 | Auditor's resignation (3 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
4 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
4 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
4 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
3 August 1994 | Full accounts made up to 31 January 1994 (11 pages) |
3 August 1994 | Full accounts made up to 31 January 1994 (11 pages) |
9 August 1993 | Full accounts made up to 31 January 1993 (9 pages) |
9 August 1993 | Full accounts made up to 31 January 1993 (9 pages) |
18 January 1993 | Resolutions
|
18 January 1993 | Resolutions
|
18 January 1993 | Memorandum and Articles of Association (20 pages) |
18 January 1993 | Memorandum and Articles of Association (20 pages) |
12 August 1992 | Full accounts made up to 31 January 1992 (10 pages) |
12 August 1992 | Full accounts made up to 31 January 1992 (10 pages) |
30 June 1991 | Full accounts made up to 31 January 1991 (10 pages) |
30 June 1991 | Full accounts made up to 31 January 1991 (10 pages) |
20 August 1990 | Full accounts made up to 31 January 1990 (9 pages) |
20 August 1990 | Full accounts made up to 31 January 1990 (9 pages) |
22 August 1989 | Full accounts made up to 29 January 1989 (9 pages) |
22 August 1989 | Full accounts made up to 29 January 1989 (9 pages) |
25 August 1988 | Full accounts made up to 31 January 1988 (10 pages) |
25 August 1988 | Full accounts made up to 31 January 1988 (10 pages) |
21 August 1987 | Full accounts made up to 1 February 1987 (10 pages) |
21 August 1987 | Full accounts made up to 1 February 1987 (10 pages) |
21 August 1987 | Full accounts made up to 1 February 1987 (10 pages) |
8 August 1986 | Full accounts made up to 2 February 1986 (10 pages) |
8 August 1986 | Full accounts made up to 2 February 1986 (10 pages) |
8 August 1986 | Full accounts made up to 2 February 1986 (10 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
8 February 1966 | Certificate of incorporation (1 page) |
8 February 1966 | Certificate of incorporation (1 page) |