Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Mrs Shirley Agnes Gorrell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Janette Brown Munro |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 January 2007) |
Role | Housewife |
Correspondence Address | 10a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Thomas Craig Morrisson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 January 2004) |
Role | Accountant |
Correspondence Address | 22 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | John McAuley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 February 2002) |
Role | Pharmacist |
Correspondence Address | 15 The Firs Millholm Road Glasgow G44 3YB Scotland |
Director Name | James Irvine |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 1999) |
Role | Pharmacist |
Correspondence Address | 14 Orleans Avenue Glasgow Lanarkshire G14 9LB Scotland |
Secretary Name | James Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 14 Orleans Avenue Glasgow Lanarkshire G14 9LB Scotland |
Secretary Name | Thomas Craig Morrisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2005) |
Role | Company Director |
Correspondence Address | 22 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Dianne McGroary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 31 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AW Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Director Name | Randolph Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 2005) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Banff Road Keith Aberdeenshire AB55 5HA Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Website | www.munrowholesale.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £66,738,569 |
Gross Profit | £6,963,562 |
Net Worth | £9,728,233 |
Cash | £1,045,362 |
Current Liabilities | £7,978,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
27 August 2012 | Delivered on: 29 August 2012 Satisfied on: 27 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3A young place, kelvin industrial estate, east kilbride LAN141611. Fully Satisfied |
---|---|
9 December 2011 | Delivered on: 23 December 2011 Satisfied on: 20 November 2013 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 |
6 September 2011 | Delivered on: 10 September 2011 Satisfied on: 21 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 September 2008 | Delivered on: 1 October 2008 Satisfied on: 20 November 2013 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 |
23 March 1983 | Delivered on: 8 April 1983 Satisfied on: 21 June 1983 Persons entitled: Templegate (Business Services) Group LTD Classification: Equitable charge Secured details: £10,000. Particulars: See page 2 doc 37. Fully Satisfied |
7 March 1983 | Delivered on: 15 March 1983 Satisfied on: 21 June 1983 Persons entitled: Templegate (Business Services) Group LTD Classification: Equitable charge Secured details: £40,000. Particulars: See page 2 doc 36. Fully Satisfied |
9 August 1977 | Delivered on: 15 August 1977 Satisfied on: 1 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 January 1976 | Delivered on: 4 February 1976 Persons entitled: East Kilbride and Stonehouse Dev. Corpn. Atholl House, East Kilbride, Glasgow G74 Ilu Classification: Assignation of lease Secured details: £28373.33. Particulars: Factory building & others erected on the plot of ground known as 36 milton road, east kilbride. Outstanding |
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 November 2021 | Notification of Munro Healthcare Group Limited as a person with significant control on 29 November 2021 (2 pages) |
29 November 2021 | Cessation of Strathclyde Pharmaceuticals Limited as a person with significant control on 29 November 2021 (1 page) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
18 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Satisfaction of charge 8 in full (4 pages) |
27 November 2013 | Satisfaction of charge 8 in full (4 pages) |
20 November 2013 | Satisfaction of charge 7 in full (4 pages) |
20 November 2013 | Satisfaction of charge 5 in full (4 pages) |
20 November 2013 | Satisfaction of charge 7 in full (4 pages) |
20 November 2013 | Satisfaction of charge 5 in full (4 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
|
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
3 October 2011 | Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
15 September 2011 | Alterations to floating charge 6 (5 pages) |
15 September 2011 | Alterations to floating charge 6 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
6 September 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
2 December 2009 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
2 December 2009 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 November 2009 | Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009 (1 page) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Registered office address changed from 10 Stroud Road Kelvin Ind Estate East Kilbride Glasgow, G75 0YA on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 10 Stroud Road Kelvin Ind Estate East Kilbride Glasgow, G75 0YA on 21 October 2009 (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
3 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
2 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 April 2008 | Appointment terminated director dianne mcgroary (1 page) |
9 April 2008 | Appointment terminated director dianne mcgroary (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 23/09/07; full list of members; amend (3 pages) |
5 December 2007 | Return made up to 23/09/07; full list of members; amend (3 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 23/09/06; full list of members (4 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (4 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 23/09/05; full list of members (11 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (11 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Statement of affairs (6 pages) |
7 June 2005 | Ad 30/07/04--------- £ si 10@1 (2 pages) |
7 June 2005 | Statement of affairs (6 pages) |
7 June 2005 | Ad 30/07/04--------- £ si 10@1 (2 pages) |
3 June 2005 | Statement of affairs (6 pages) |
3 June 2005 | Statement of affairs (6 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members
|
8 October 2004 | Return made up to 23/09/04; full list of members
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (38 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (38 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 23/09/03; full list of members (10 pages) |
18 October 2003 | Return made up to 23/09/03; full list of members (10 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
26 February 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
26 February 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
18 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
10 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
10 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
5 October 2001 | Return made up to 23/09/01; full list of members
|
5 October 2001 | Return made up to 23/09/01; full list of members
|
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
28 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
28 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
4 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
25 January 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
25 January 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
1 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
11 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
11 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
9 October 1998 | Return made up to 23/09/98; no change of members (6 pages) |
9 October 1998 | Return made up to 23/09/98; no change of members (6 pages) |
6 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
6 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
11 November 1997 | Return made up to 23/09/97; full list of members (8 pages) |
11 November 1997 | Return made up to 23/09/97; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (22 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (22 pages) |
11 October 1996 | Return made up to 23/09/96; no change of members (6 pages) |
11 October 1996 | Return made up to 23/09/96; no change of members (6 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 3 braeview place nerston east kilbride G74 3XJ (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 3 braeview place nerston east kilbride G74 3XJ (1 page) |
13 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
13 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
7 November 1995 | Return made up to 23/09/95; no change of members (6 pages) |
7 November 1995 | Return made up to 23/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
12 October 1993 | Memorandum and Articles of Association (13 pages) |
12 October 1993 | Resolutions
|
12 October 1993 | Resolutions
|
12 October 1993 | Memorandum and Articles of Association (13 pages) |
6 October 1993 | Return made up to 30/09/93; no change of members
|
6 October 1993 | Return made up to 30/09/93; no change of members
|
2 December 1992 | Return made up to 01/12/92; no change of members (6 pages) |
2 December 1992 | Return made up to 01/12/92; no change of members (6 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
20 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
20 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
15 November 1991 | Return made up to 11/10/91; no change of members (6 pages) |
15 November 1991 | Return made up to 11/10/91; no change of members (6 pages) |
15 January 1991 | Return made up to 14/12/90; no change of members (7 pages) |
15 January 1991 | Return made up to 14/12/90; no change of members (7 pages) |
18 October 1989 | Return made up to 11/10/89; full list of members (8 pages) |
18 October 1989 | Return made up to 11/10/89; full list of members (8 pages) |
14 December 1988 | Return made up to 21/11/88; full list of members (7 pages) |
14 December 1988 | Return made up to 21/11/88; full list of members (7 pages) |
27 May 1988 | Secretary resigned (2 pages) |
27 May 1988 | Secretary resigned (2 pages) |
18 January 1988 | Return made up to 21/12/87; no change of members (7 pages) |
18 January 1988 | Return made up to 21/12/87; no change of members (7 pages) |
23 February 1987 | Annual return made up to 22/12/86 (7 pages) |
23 February 1987 | Annual return made up to 22/12/86 (7 pages) |
26 February 1986 | Annual return made up to 30/12/85 (4 pages) |
26 February 1986 | Annual return made up to 30/12/85 (4 pages) |
10 May 1985 | Annual return made up to 28/12/84 (5 pages) |
10 May 1985 | Annual return made up to 28/12/84 (5 pages) |
26 April 1984 | Annual return made up to 30/12/83 (4 pages) |
26 April 1984 | Annual return made up to 30/12/83 (4 pages) |
3 May 1983 | Annual return made up to 31/12/82 (4 pages) |
3 May 1983 | Annual return made up to 31/12/82 (4 pages) |
16 September 1982 | Annual return made up to 30/11/81 (4 pages) |
16 September 1982 | Annual return made up to 30/11/81 (4 pages) |
12 March 1981 | Annual return made up to 05/01/81 (4 pages) |
12 March 1981 | Annual return made up to 05/01/81 (4 pages) |
6 August 1980 | Annual return made up to 11/12/79 (4 pages) |
6 August 1980 | Annual return made up to 11/12/79 (4 pages) |
5 August 1980 | New secretary appointed (1 page) |
5 August 1980 | Annual return made up to 31/12/78 (4 pages) |
5 August 1980 | New secretary appointed (1 page) |
5 August 1980 | Annual return made up to 31/12/78 (4 pages) |
18 January 1978 | Annual return made up to 17/11/77 (4 pages) |
18 January 1978 | Annual return made up to 17/11/77 (4 pages) |
14 October 1977 | Secretary resigned (1 page) |
14 October 1977 | Secretary resigned (1 page) |
15 August 1977 | Particulars of mortgage/charge (4 pages) |
15 August 1977 | Particulars of mortgage/charge (4 pages) |
24 November 1976 | Annual return made up to 05/10/76 (5 pages) |
24 November 1976 | Annual return made up to 05/10/76 (5 pages) |
22 July 1975 | Allotment of shares (2 pages) |
22 July 1975 | Allotment of shares (2 pages) |
20 May 1975 | New secretary appointed (1 page) |
20 May 1975 | Dir / sec appoint / resign (1 page) |
20 May 1975 | New secretary appointed (1 page) |
20 May 1975 | Dir / sec appoint / resign (1 page) |
5 March 1975 | Incorporation (10 pages) |
5 March 1975 | Incorporation (10 pages) |