Glasgow
G2 4RW
Scotland
Director Name | Elizabeth Margaret Morris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | Maisie Morris |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street Glasgow G2 4RW Scotland |
Director Name | William Morris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 5 Netherton Road Newton Mearns Glasgow Lanarkshire G77 6ER Scotland |
Director Name | Mr Walter Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Kelvinside Glasgow G12 0PU Scotland |
Secretary Name | John Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 51 Fernleigh Road Glasgow Lanarkshire G43 2TY Scotland |
Secretary Name | Walter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 6 Crown Terrace Glasgow Lanarkshire G12 9HA Scotland |
Director Name | Jenny Morris |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(45 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cleveden Gardens Glasgow G12 0PU Scotland |
Website | morrisamusements.co.uk |
---|
Registered Address | 180 West Regent Street Glasgow G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Morris Amusements (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,003 |
Cash | £504,266 |
Current Liabilities | £2,660,986 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
21 July 1986 | Delivered on: 25 July 1986 Satisfied on: 28 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and lower ground floor premises at 12 friar st (otherwise 14 friar st) stirling. Fully Satisfied |
---|---|
16 September 1983 | Delivered on: 5 October 1983 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18/22 jamaica st glasgow. Fully Satisfied |
25 November 1982 | Delivered on: 2 December 1982 Satisfied on: 20 July 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 107, 109 & 111 botchergate and the property in william st. Carlisle. Fully Satisfied |
22 March 1982 | Delivered on: 5 April 1982 Satisfied on: 20 July 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 133 promenade & 21 a foxhall road, blackpool. Fully Satisfied |
25 January 1982 | Delivered on: 1 February 1982 Satisfied on: 24 October 2013 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 March 1978 | Delivered on: 5 April 1978 Satisfied on: 18 October 2013 Persons entitled: Leon David Deane Esquire Classification: Standard security Secured details: £25,000. Particulars: Property at figgate street edinburgh. Fully Satisfied |
15 December 2004 | Delivered on: 16 December 2004 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33-35 gibson street, glasgow. Fully Satisfied |
13 December 2004 | Delivered on: 16 December 2004 Satisfied on: 18 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 gibson street, glasgow--title number gla 76425. Fully Satisfied |
21 June 2004 | Delivered on: 25 June 2004 Satisfied on: 18 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31-33 & 33A gordon street, glasgow GLA132746. Fully Satisfied |
30 December 2003 | Delivered on: 8 January 2004 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming ground floor office at 180 west regent street, glasgow (title number gla 133414). Fully Satisfied |
18 March 2003 | Delivered on: 25 March 2003 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 377 sauchiehall street, glasgow--title number GLA85872. Fully Satisfied |
30 October 2002 | Delivered on: 7 November 2002 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The basement, ground and first floor, 373-375 (odd numbers) sauchiehall street, glasgow. Fully Satisfied |
19 April 2002 | Delivered on: 30 April 2002 Satisfied on: 25 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Groucho st judes, 190 bath street, glasgow-GLA3629. Fully Satisfied |
12 April 2002 | Delivered on: 25 April 2002 Satisfied on: 4 December 2003 Persons entitled: Maltac Limited Classification: Bond & floating charge Secured details: £150,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 January 1978 | Delivered on: 2 February 1978 Satisfied on: 18 October 2013 Persons entitled: Leon David Deane Esquire Classification: Standard security Secured details: £25,000. Particulars: The tower amusements, 47 figgle street, edinburgh. Fully Satisfied |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as forming 18 to 22 jamaica street, glasgow, being the subjects currently undergoing registration in the land register under title number GLA240808. Outstanding |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 147 and 149 sauchiehall lane, glasgow, G2 4JD, and 190 bath street, glasgow, G2 4HG, being the whole subjects registered in the land register of scotland under title number GLA3629. Outstanding |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 33, 35 and 35A gibson street, glasgow, G12 8NU, being the whole subjects registered in the land register of scotland under title number GLA178708. Outstanding |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole (in the first place) all and whole the subjects known as and forming 373 sauchiehall street, glasgow, G2 3HU, and part of 375 sauchiehall street, glasgow, G2 3HU, within the tenement 373-379 (odd numbers) sauchiehall street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA4945, and (in the second place) the basement premises at 377 sauchiehall street, glasgow, G2 3HU, within the tenement 373-379 (odd numbers) sauchiehall street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA85872. Outstanding |
30 May 2021 | Delivered on: 3 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33, 35 and 35A gibson street glasgow GLA178708. Outstanding |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 190 bath street and 147-149 sauchiehall lane glasgow GLA3629. Outstanding |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 180 west regent street and 151 and 153 bath lane glasgow GLA133414. Outstanding |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18/22 jamaica street glasgow GLA162255 and GLA211945. Outstanding |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 373/377 sauchiehall street glasgow GLA85872 and GLA4945. Outstanding |
16 October 2013 | Delivered on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 February 2023 | Appointment of Mr Luke Walter Morris as a director on 17 February 2023 (2 pages) |
1 September 2022 | Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
16 August 2021 | Satisfaction of charge SC0463550019 in full (1 page) |
16 August 2021 | Satisfaction of charge SC0463550023 in full (1 page) |
16 August 2021 | Satisfaction of charge SC0463550021 in full (1 page) |
21 June 2021 | Registration of charge SC0463550027, created on 11 June 2021 (5 pages) |
21 June 2021 | Registration of charge SC0463550028, created on 11 June 2021 (5 pages) |
21 June 2021 | Registration of charge SC0463550025, created on 11 June 2021 (6 pages) |
21 June 2021 | Registration of charge SC0463550026, created on 11 June 2021 (5 pages) |
7 June 2021 | Satisfaction of charge SC0463550018 in full (1 page) |
3 June 2021 | Registration of charge SC0463550024, created on 30 May 2021 (14 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page) |
2 September 2016 | Director's details changed for Jenny Morris on 2 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Maisie Morris on 2 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
8 December 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page) |
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Maisie Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page) |
21 November 2014 | Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Jenny Morris as a director on 18 November 2014 (2 pages) |
7 November 2013 | Registration of charge 0463550020 (7 pages) |
7 November 2013 | Registration of charge 0463550022 (7 pages) |
7 November 2013 | Registration of charge 0463550019 (7 pages) |
7 November 2013 | Registration of charge 0463550021 (7 pages) |
7 November 2013 | Registration of charge 0463550023 (7 pages) |
7 November 2013 | Registration of charge 0463550023 (7 pages) |
7 November 2013 | Registration of charge 0463550019 (7 pages) |
7 November 2013 | Registration of charge 0463550020 (7 pages) |
7 November 2013 | Registration of charge 0463550021 (7 pages) |
7 November 2013 | Registration of charge 0463550022 (7 pages) |
25 October 2013 | Satisfaction of charge 6 in full (4 pages) |
25 October 2013 | Satisfaction of charge 11 in full (4 pages) |
25 October 2013 | Satisfaction of charge 12 in full (4 pages) |
25 October 2013 | Satisfaction of charge 17 in full (4 pages) |
25 October 2013 | Satisfaction of charge 14 in full (4 pages) |
25 October 2013 | Satisfaction of charge 12 in full (4 pages) |
25 October 2013 | Satisfaction of charge 6 in full (4 pages) |
25 October 2013 | Satisfaction of charge 17 in full (4 pages) |
25 October 2013 | Satisfaction of charge 11 in full (4 pages) |
25 October 2013 | Satisfaction of charge 13 in full (4 pages) |
25 October 2013 | Satisfaction of charge 14 in full (4 pages) |
25 October 2013 | Satisfaction of charge 13 in full (4 pages) |
24 October 2013 | Satisfaction of charge 3 in full (4 pages) |
24 October 2013 | Satisfaction of charge 3 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Registration of charge 0463550018 (5 pages) |
18 October 2013 | Satisfaction of charge 16 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 16 in full (4 pages) |
18 October 2013 | Registration of charge 0463550018 (5 pages) |
18 October 2013 | Satisfaction of charge 15 in full (4 pages) |
18 October 2013 | Satisfaction of charge 15 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 June 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Register inspection address has been changed (2 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages) |
7 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages) |
3 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders
|
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders
|
18 October 2010 | Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
13 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 January 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Partic of mort/charge * (5 pages) |
4 December 2003 | Dec mort/charge * (4 pages) |
4 December 2003 | Dec mort/charge * (4 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 180 west regent street glasgow G2 (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 180 west regent street glasgow G2 (1 page) |
18 October 2003 | Return made up to 21/09/03; full list of members
|
18 October 2003 | Return made up to 21/09/03; full list of members
|
29 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
10 March 2003 | Dec mort/charge release * (4 pages) |
10 March 2003 | Dec mort/charge release * (4 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
1 November 2002 | Dec mort/charge release * (4 pages) |
1 November 2002 | Dec mort/charge release * (4 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
7 January 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
19 September 2001 | Return made up to 21/09/01; full list of members
|
19 September 2001 | Return made up to 21/09/01; full list of members
|
1 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
14 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
14 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
20 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
13 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
10 October 1994 | £ ic 100/60 23/09/94 £ sr 40@1=40 (1 page) |
10 October 1994 | £ ic 100/60 23/09/94 £ sr 40@1=40 (1 page) |
6 February 1994 | Accounts for a small company made up to 31 December 1992 (6 pages) |
6 February 1994 | Accounts for a small company made up to 31 December 1992 (6 pages) |
1 October 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
1 October 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
9 April 1992 | Accounts for a small company made up to 31 December 1990 (3 pages) |
9 April 1992 | Accounts for a small company made up to 31 December 1990 (3 pages) |
18 March 1991 | Accounts for a small company made up to 31 December 1989 (3 pages) |
18 March 1991 | Accounts for a small company made up to 31 December 1989 (3 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
30 January 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
30 January 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
15 February 1988 | Accounts for a small company made up to 31 December 1986 (3 pages) |
15 February 1988 | Accounts for a small company made up to 31 December 1986 (3 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |
10 March 1986 | Accounts made up to 31 December 1984 (13 pages) |
10 March 1986 | Accounts made up to 31 December 1984 (13 pages) |
11 April 1985 | Accounts made up to 31 December 1982 (13 pages) |
11 April 1985 | Accounts made up to 31 December 1982 (13 pages) |
11 April 1985 | Accounts made up to 31 December 1983 (14 pages) |
11 April 1985 | Accounts made up to 31 December 1983 (14 pages) |
15 April 1983 | Accounts made up to 31 December 1981 (9 pages) |
15 April 1983 | Accounts made up to 31 December 1981 (9 pages) |
25 September 1970 | Company name changed\certificate issued on 25/09/70 (3 pages) |
25 September 1970 | Company name changed\certificate issued on 25/09/70 (3 pages) |
20 February 1969 | Incorporation (21 pages) |
20 February 1969 | Incorporation (21 pages) |