Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mr Robert Dawson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr William Hardie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2018(51 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Ian Joseph McKnight |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2003) |
Role | Metallurgist |
Correspondence Address | 7 Chatelherault Avenue Cambuslang Glasgow Lanarkshire G72 8BJ Scotland |
Director Name | Janie McCallum Holmes McKnight |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | Campbell Court 11burnside Gate Burnside Glasgow G73 5BS Scotland |
Director Name | Muriel Isobel McKnight |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2003) |
Role | Housewife |
Correspondence Address | 7 Chatelherault Avenue Cambuslang Glasgow Lanarkshire G72 8BJ Scotland |
Director Name | Thomas Richard McKnight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 November 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunarbour 14 Prospect Avenue Cambuslang Glasgow Lanarkshire G72 8BW Scotland |
Secretary Name | Muriel Isobel McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 7 Chatelherault Avenue Cambuslang Glasgow Lanarkshire G72 8BJ Scotland |
Director Name | Craig Thomas McKnight |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 7 Dornoch Avenue Giffnock Glasgow G46 6QH Scotland |
Director Name | Mr Alexander Charles McEwen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(35 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2022) |
Role | Solicitor/Director |
Country of Residence | Scotland |
Correspondence Address | 48 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
Secretary Name | Mr Alexander Charles McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2008) |
Role | Solicitor/Director |
Country of Residence | Scotland |
Correspondence Address | 48 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
Director Name | Mrs Fiona McEwen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2022) |
Role | Administrator/Company Secreta |
Country of Residence | Scotland |
Correspondence Address | 48 Peel Road Thorntonhall Glasgow Lanarkshire G74 5AG Scotland |
Secretary Name | Mrs Fiona McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2022) |
Role | Administrator/Company Secreta |
Country of Residence | Scotland |
Correspondence Address | 48 Peel Road Thorntonhall Glasgow Lanarkshire G74 5AG Scotland |
Director Name | Mrs Margaret Murchie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Cardonald Place Road Glasgow Strathclyde G52 3JP Scotland |
Director Name | Mr Ross Alexander McEwen |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2013(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
Director Name | Sharon Denise Patrick |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(48 years after company formation) |
Appointment Duration | 8 years (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mrs Sharon Denise Patrick |
---|---|
Status | Resigned |
Appointed | 31 March 2022(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2023) |
Role | Company Director |
Correspondence Address | 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Website | williamjohnston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6201666 |
Telephone region | Glasgow |
Registered Address | 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
66.1k at £0.01 | Spiersbridge Capital Limited 97.06% Ordinary |
---|---|
1000 at £0.01 | Craig Edwards 1.47% Ordinary C |
1000 at £0.01 | Robert Dawson 1.47% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,279,083 |
Cash | £901,024 |
Current Liabilities | £548,719 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
23 November 2015 | Delivered on: 26 November 2015 Persons entitled: Alexander Charles Mcewen Classification: A registered charge Outstanding |
---|---|
12 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 September 1996 | Delivered on: 2 October 1996 Satisfied on: 14 November 1997 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 44B seafield road inverness. Fully Satisfied |
2 September 1985 | Delivered on: 12 September 1985 Satisfied on: 29 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse units 51/71 mauchline st glasgow. Fully Satisfied |
6 March 2024 | Total exemption full accounts made up to 31 October 2023 (13 pages) |
---|---|
23 November 2023 | Termination of appointment of Sharon Denise Patrick as a director on 22 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Sharon Denise Patrick as a secretary on 23 November 2023 (1 page) |
18 July 2023 | Registered office address changed from 9 Speirsbridge Terrace Thornliebank Industrial Estate Glasgow Strathclyde G46 8JH to 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 18 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
7 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
31 May 2022 | Satisfaction of charge SC0452280004 in full (1 page) |
6 April 2022 | Appointment of Mrs Sharon Denise Patrick as a secretary on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Alexander Charles Mcewen as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Ross Alexander Mcewen as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Fiona Mcewen as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Fiona Mcewen as a secretary on 31 March 2022 (1 page) |
3 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
3 March 2020 | Director's details changed for Sharon Denise Mcgregor on 2 March 2020 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Second filing of Confirmation Statement dated 27/06/2018 (9 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 November 2018 | Appointment of Mr William Hardie as a director on 1 November 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates
|
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 November 2017 | Notification of William Johnston & Company (Uk) Limited as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Notification of William Johnston & Company (Uk) Limited as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Spiersbridge Capital Limited as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Notification of Spiersbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Spiersbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Spiersbridge Capital Limited as a person with significant control on 27 November 2017 (1 page) |
13 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 July 2016 | Annual return Statement of capital on 2016-07-05
Statement of capital on 2019-03-29
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 December 2015 | Alterations to floating charge SC0452280004 (17 pages) |
4 December 2015 | Alterations to floating charge SC0452280004 (17 pages) |
4 December 2015 | Alterations to floating charge 3 (17 pages) |
4 December 2015 | Alterations to floating charge 3 (17 pages) |
26 November 2015 | Registration of charge SC0452280004, created on 23 November 2015 (14 pages) |
26 November 2015 | Registration of charge SC0452280004, created on 23 November 2015 (14 pages) |
25 November 2015 | Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Craig John Edwards on 23 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Craig John Edwards on 23 November 2015 (2 pages) |
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 March 2015 | Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Company name changed william johnston & co. (Engineers) LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed william johnston & co. (Engineers) LIMITED\certificate issued on 30/01/14
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Mr Ross Alexander Mcewen as a director (2 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Mr Ross Alexander Mcewen as a director (2 pages) |
20 July 2013 | Director's details changed for Mrs Fiona Mcewen on 1 January 2013 (2 pages) |
20 July 2013 | Director's details changed for Mrs Fiona Mcewen on 1 January 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 December 2012 | Termination of appointment of Margaret Murchie as a director (1 page) |
10 December 2012 | Termination of appointment of Margaret Murchie as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Mrs Margaret Murchie on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Fiona Mcewen on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Margaret Murchie on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Fiona Mcewen on 27 June 2010 (2 pages) |
3 July 2009 | Director and secretary's change of particulars / fiona mcewen / 03/07/2009 (1 page) |
3 July 2009 | Return made up to 27/06/09; full list of members (7 pages) |
3 July 2009 | Director and secretary's change of particulars / fiona mcewen / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / margaret murchie / 03/07/2009 (2 pages) |
3 July 2009 | Director's change of particulars / margaret murchie / 03/07/2009 (2 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (10 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (10 pages) |
26 March 2008 | Director appointed margaret murchie (2 pages) |
26 March 2008 | Director appointed margaret murchie (2 pages) |
8 March 2008 | Conve (2 pages) |
8 March 2008 | Conve (2 pages) |
8 March 2008 | Memorandum and Articles of Association (13 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
8 March 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 July 2007 | Return made up to 27/06/07; change of members (7 pages) |
10 July 2007 | Return made up to 27/06/07; change of members (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | £ ic 2232/1759 02/11/06 £ sr [email protected]=473 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | £ ic 2232/1759 02/11/06 £ sr [email protected]=473 (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
26 October 2006 | Ad 31/07/06--------- £ si [email protected]=3 £ ic 2229/2232 (2 pages) |
26 October 2006 | Ad 31/07/06--------- £ si [email protected]=3 £ ic 2229/2232 (2 pages) |
21 September 2006 | Ad 31/07/06--------- £ si [email protected]=3 £ ic 2226/2229 (2 pages) |
21 September 2006 | Ad 31/07/06--------- £ si [email protected]=3 £ ic 2226/2229 (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (11 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (11 pages) |
29 June 2006 | Partic of mort/charge * (4 pages) |
29 June 2006 | Partic of mort/charge * (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members
|
21 July 2005 | Return made up to 27/06/05; full list of members
|
9 August 2004 | Registered office changed on 09/08/04 from: 39 mauchline st glasgow G5 8HQ (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 39 mauchline st glasgow G5 8HQ (1 page) |
5 August 2004 | Return made up to 27/06/04; full list of members
|
5 August 2004 | Return made up to 27/06/04; full list of members
|
29 April 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members
|
6 August 2003 | Return made up to 27/06/03; full list of members
|
21 July 2003 | £ ic 2222/2217 02/07/03 £ sr [email protected]=5 (1 page) |
21 July 2003 | £ ic 2222/2217 02/07/03 £ sr [email protected]=5 (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
31 May 2003 | Ad 30/04/03--------- £ si [email protected]=5 £ ic 2217/2222 (3 pages) |
31 May 2003 | Ad 30/04/03--------- £ si [email protected]=5 £ ic 2217/2222 (3 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | £ nc 6500/50000 30/04/03 (1 page) |
6 May 2003 | £ ic 2500/2217 22/03/03 £ sr 283@1=283 (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | £ nc 6500/50000 30/04/03 (1 page) |
6 May 2003 | £ ic 2500/2217 22/03/03 £ sr 283@1=283 (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | Notice of assignment of name or new name to shares (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Resolutions
|
22 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
18 July 2002 | Return made up to 27/06/02; full list of members
|
18 July 2002 | Return made up to 27/06/02; full list of members
|
19 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (10 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (10 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
9 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
6 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
14 November 1997 | Dec mort/charge * (4 pages) |
14 November 1997 | Dec mort/charge * (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
2 October 1996 | Partic of mort/charge * (6 pages) |
2 October 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
1 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 November 1967 | Incorporation (12 pages) |
8 November 1967 | Incorporation (12 pages) |