Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Elizabeth Anne Thomson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Registered Trade Mark Attorney |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Beth Christina Murgitroyd |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2003(28 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Patricia Murgitroyd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 13 September 2019) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Ian George Murgitroyd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 03 February 2021) |
Role | Chartered Patent Agent |
Country of Residence | United States |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Mrs Patricia Murgitroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 13 September 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Website | sceptre.co.uk |
---|---|
Telephone | 0141 4180050 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Ian G. Murgitroyd 50.00% Ordinary |
---|---|
5k at £1 | Patricia Murgitroyd 25.00% Ordinary |
2.5k at £1 | Elizabeth Anne Thomson 12.50% Ordinary |
2.5k at £1 | George Edward Murgitroyd 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £752,591 |
Cash | £277,530 |
Current Liabilities | £2,578,475 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 August 1997 | Delivered on: 15 August 1997 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3,kings close,264 bath street,glasgow. Fully Satisfied |
---|---|
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 radnor street,glasgow. Fully Satisfied |
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1063 sauchiehall street,glasgow. Fully Satisfied |
28 January 1997 | Delivered on: 31 January 1997 Satisfied on: 13 June 2017 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand flat on the second floor at 55 kilmarnock road,glasgow. Fully Satisfied |
24 October 1996 | Delivered on: 11 November 1996 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 & 18 glamis court,gleneagles village estate,perth. Fully Satisfied |
11 June 1996 | Delivered on: 13 June 1996 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 2003 | Delivered on: 10 September 2003 Satisfied on: 19 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement office, 264 bath street, glasgow. Fully Satisfied |
1 October 1993 | Delivered on: 7 October 1993 Satisfied on: 24 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 glamis court, gleneagles village, perth. Fully Satisfied |
22 January 1990 | Delivered on: 30 January 1990 Satisfied on: 16 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2001 | Delivered on: 12 December 2001 Satisfied on: 19 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kings close, 264 bath street, glasgow. Fully Satisfied |
3 October 2001 | Delivered on: 16 October 2001 Satisfied on: 27 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 November 1998 | Delivered on: 25 November 1998 Satisfied on: 31 December 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5,7 riverview drive,the waterfront,glasgow. Fully Satisfied |
20 June 1985 | Delivered on: 4 July 1985 Satisfied on: 24 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 198, glamis court, gleneagles village, perthshire. Fully Satisfied |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 0/1 11 springfield gardens, glasgow being the subjects registered in the land register of scotland under title number GLA221669 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 97 greyfriars street, glasgow being the subjects registered in the land register of scotland under title number GLA91206 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1, 980 argyle street, glasgow being the subjects registered in the land register of scotland under title number GLA40051 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
18 October 2018 | Delivered on: 7 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 2/2, 60 clarkston road, glasgow. Title number GLA3453. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those subjects known as and forming the westmost house on the first floor above the street or ground floor of the tenement 39 caird drive, glasgow, G11 5DX being the subjects registered in the land register of scotland under title number GLA66910 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 2F1, 24 duncan street, edinburgh. Outstanding |
26 June 2017 | Delivered on: 4 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 8C hazelden park, glasgow, GLA168181. Outstanding |
26 June 2017 | Delivered on: 4 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole 7 cowie park, stonehaven, being the first floor flat of the block 1 to 22 cowie park, together with the car parking space, KNC19714. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming southmost house on the ground or street flat of the tenement 6 bellefield avenue, dundee, together with the coal cellar pertaining thereto, ANG42320. Outstanding |
28 April 2004 | Delivered on: 10 May 2004 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 ground floor flatted dwellinghouse known as 8C hazelden park, muirend, glasgow together with the lock-up garage pertaining thereto (title number GLA168181). Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/, 1063 sauchiehall street, glasgow GLA118474. Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, riverview drive, glasgow GLA11807. Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/r, 16 radnor street, glasgow GLA93087. Outstanding |
29 August 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/18 glamis court, gleneagles, auchterarder. Outstanding |
29 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat F9, 23 blackfriars street, glasgow GLA42599. Outstanding |
29 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 king's close, 264 bath street, glasgow gla 61186. Outstanding |
21 August 2003 | Delivered on: 2 September 2003 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. Outstanding |
11 December 2001 | Delivered on: 20 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1C devanha terrace, aberdeen. Outstanding |
11 December 2001 | Delivered on: 18 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 & 18 glamis court, gleneagles vill age estate, gleneagles, by auchterarder, perthshire. Outstanding |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, 7 riverview drive, glasgow. Outstanding |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The righthand second floor flat, 16 radnor street, glasgow. Outstanding |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 kings close, 264 bath street, glasgow. Outstanding |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1063 sauchiehall street, glasgow. Outstanding |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southeastmost house on the 2ND floor above the ground floor of the tenement 51 minard road, glasgow. Outstanding |
5 December 2001 | Delivered on: 12 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 373 scotland street, glasgow. Outstanding |
16 June 1998 | Delivered on: 23 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat F9,blackfriars court,23 blackfriars street,glasgow. Outstanding |
9 June 1998 | Delivered on: 16 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 fotheringay road,glasgow. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
---|---|
5 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
18 September 2020 | Memorandum and Articles of Association (24 pages) |
18 September 2020 | Resolutions
|
9 July 2020 | Registered office address changed from Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 July 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
4 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 November 2019 | Registered office address changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 22 November 2019 (1 page) |
26 September 2019 | Termination of appointment of Patricia Murgitroyd as a director on 13 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Patricia Murgitroyd as a secretary on 13 September 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 November 2018 | Register inspection address has been changed from C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL Scotland to Dentons - Brian Moore 1 George Square Glasgow G2 1AL (1 page) |
7 November 2018 | Registration of charge SC0585370037, created on 18 October 2018 (6 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 February 2018 | Registration of charge SC0585370036, created on 31 January 2018 (6 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 July 2017 | Registration of charge SC0585370033, created on 26 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370035, created on 29 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370032, created on 29 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370033, created on 26 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370035, created on 29 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370034, created on 26 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370032, created on 29 June 2017 (8 pages) |
4 July 2017 | Registration of charge SC0585370034, created on 26 June 2017 (8 pages) |
13 June 2017 | Satisfaction of charge 6 in full (4 pages) |
13 June 2017 | Satisfaction of charge 6 in full (4 pages) |
13 June 2017 | Satisfaction of charge 16 in full (4 pages) |
13 June 2017 | Satisfaction of charge 16 in full (4 pages) |
18 April 2017 | Satisfaction of charge 23 in full (1 page) |
18 April 2017 | Satisfaction of charge 23 in full (1 page) |
11 April 2017 | Satisfaction of charge 10 in full (4 pages) |
11 April 2017 | Satisfaction of charge 10 in full (4 pages) |
29 March 2017 | Satisfaction of charge 21 in full (4 pages) |
29 March 2017 | Satisfaction of charge 26 in full (4 pages) |
29 March 2017 | Satisfaction of charge 15 in full (4 pages) |
29 March 2017 | Satisfaction of charge 18 in full (4 pages) |
29 March 2017 | Satisfaction of charge 22 in full (4 pages) |
29 March 2017 | Satisfaction of charge 17 in full (4 pages) |
29 March 2017 | Satisfaction of charge 27 in full (4 pages) |
29 March 2017 | Satisfaction of charge 11 in full (4 pages) |
29 March 2017 | Satisfaction of charge 29 in full (4 pages) |
29 March 2017 | Satisfaction of charge 19 in full (4 pages) |
29 March 2017 | Satisfaction of charge 31 in full (4 pages) |
29 March 2017 | Satisfaction of charge 20 in full (4 pages) |
29 March 2017 | Satisfaction of charge 26 in full (4 pages) |
29 March 2017 | Satisfaction of charge 24 in full (4 pages) |
29 March 2017 | Satisfaction of charge 25 in full (4 pages) |
29 March 2017 | Satisfaction of charge 18 in full (4 pages) |
29 March 2017 | Satisfaction of charge 15 in full (4 pages) |
29 March 2017 | Satisfaction of charge 28 in full (4 pages) |
29 March 2017 | Satisfaction of charge 28 in full (4 pages) |
29 March 2017 | Satisfaction of charge 31 in full (4 pages) |
29 March 2017 | Satisfaction of charge 27 in full (4 pages) |
29 March 2017 | Satisfaction of charge 25 in full (4 pages) |
29 March 2017 | Satisfaction of charge 21 in full (4 pages) |
29 March 2017 | Satisfaction of charge 24 in full (4 pages) |
29 March 2017 | Satisfaction of charge 19 in full (4 pages) |
29 March 2017 | Satisfaction of charge 17 in full (4 pages) |
29 March 2017 | Satisfaction of charge 29 in full (4 pages) |
29 March 2017 | Satisfaction of charge 11 in full (4 pages) |
29 March 2017 | Satisfaction of charge 22 in full (4 pages) |
29 March 2017 | Satisfaction of charge 20 in full (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Elizabeth Anne Thomson on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Beth Christina Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Elizabeth Anne Thomson on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Beth Christina Murgitroyd on 30 June 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 November 2015 | Register(s) moved to registered inspection location C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland to C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page) |
12 November 2015 | Register(s) moved to registered inspection location C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland to C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page) |
1 October 2015 | Director's details changed for Elizabeth Anne Thomson on 29 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Elizabeth Anne Thomson on 29 September 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
10 April 2014 | Director's details changed for Beth Christina Murgitroyd on 28 March 2014 (2 pages) |
10 April 2014 | Director's details changed for Beth Christina Murgitroyd on 28 March 2014 (2 pages) |
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 November 2013 | Director's details changed for Beth Christina Murgitroyd on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Beth Christina Murgitroyd on 13 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 November 2010 | Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 November 2009 | Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Director and secretary's change of particulars / patricia murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / patricia murgitroyd / 30/03/2009 (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / beth murgitroyd / 01/01/2008 (1 page) |
15 October 2008 | Director's change of particulars / george murgitroyd / 01/01/2008 (1 page) |
15 October 2008 | Director's change of particulars / george murgitroyd / 01/01/2008 (1 page) |
15 October 2008 | Director's change of particulars / beth murgitroyd / 01/01/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
19 April 2004 | Dec mort/charge * (4 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
27 September 2003 | Dec mort/charge * (4 pages) |
27 September 2003 | Dec mort/charge * (4 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 373 scotland street glasgow G5 8QA (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 373 scotland street glasgow G5 8QA (1 page) |
2 November 2002 | Return made up to 30/10/02; full list of members
|
2 November 2002 | Return made up to 30/10/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (5 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (5 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
31 December 2001 | Dec mort/charge * (4 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members
|
21 November 2001 | Return made up to 10/11/01; full list of members
|
16 October 2001 | Partic of mort/charge * (5 pages) |
16 October 2001 | Partic of mort/charge * (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members
|
29 November 2000 | Return made up to 10/11/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 January 2000 | Return made up to 10/11/99; full list of members
|
19 January 2000 | Return made up to 10/11/99; full list of members
|
25 November 1998 | Partic of mort/charge * (5 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
23 June 1998 | Alterations to a floating charge (5 pages) |
23 June 1998 | Partic of mort/charge * (8 pages) |
23 June 1998 | Alterations to a floating charge (5 pages) |
23 June 1998 | Partic of mort/charge * (8 pages) |
16 June 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Partic of mort/charge * (5 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members
|
24 November 1997 | Return made up to 18/11/97; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 August 1997 | Nc inc already adjusted 01/06/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Memorandum and Articles of Association (18 pages) |
29 August 1997 | Memorandum and Articles of Association (18 pages) |
29 August 1997 | Nc inc already adjusted 01/06/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
15 August 1997 | Partic of mort/charge * (5 pages) |
15 August 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Dec mort/charge * (6 pages) |
24 December 1996 | Dec mort/charge * (6 pages) |
28 November 1996 | Return made up to 30/11/96; full list of members
|
28 November 1996 | Return made up to 30/11/96; full list of members
|
11 November 1996 | Partic of mort/charge * (5 pages) |
11 November 1996 | Partic of mort/charge * (5 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
13 June 1996 | Partic of mort/charge * (5 pages) |
13 June 1996 | Partic of mort/charge * (5 pages) |
29 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
29 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 January 1995 | Return made up to 30/11/94; no change of members (4 pages) |
5 January 1995 | Return made up to 30/11/94; no change of members (4 pages) |
11 January 1994 | Return made up to 30/11/93; no change of members
|
11 January 1994 | Return made up to 30/11/93; no change of members
|
17 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
17 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
17 December 1991 | Return made up to 30/11/91; full list of members (5 pages) |
17 December 1991 | Return made up to 30/11/91; full list of members (5 pages) |
7 November 1990 | Return made up to 28/09/90; no change of members (6 pages) |
7 November 1990 | Return made up to 28/09/90; no change of members (6 pages) |
20 January 1990 | Return made up to 30/11/89; full list of members (6 pages) |
20 January 1990 | Return made up to 30/11/89; full list of members (6 pages) |
2 February 1989 | Return made up to 30/11/88; full list of members (7 pages) |
2 February 1989 | Return made up to 30/11/88; full list of members (7 pages) |
15 March 1988 | Return made up to 30/11/87; full list of members (6 pages) |
15 March 1988 | Return made up to 30/11/87; full list of members (6 pages) |
20 April 1987 | Return made up to 30/11/86; full list of members (6 pages) |
20 April 1987 | Return made up to 30/11/86; full list of members (6 pages) |
28 April 1986 | Annual return made up to 30/11/85 (6 pages) |
28 April 1986 | Annual return made up to 30/11/85 (6 pages) |
6 February 1985 | Annual return made up to 30/11/84 (3 pages) |
6 February 1985 | Annual return made up to 30/11/84 (3 pages) |
15 August 1984 | Annual return made up to 30/11/83 (3 pages) |
15 August 1984 | Annual return made up to 30/11/83 (3 pages) |
7 August 1984 | Accounts made up to 31 May 1982 (10 pages) |
7 August 1984 | Accounts made up to 31 May 1982 (10 pages) |
12 May 1983 | Accounts made up to 31 May 1981 (10 pages) |
12 May 1983 | Accounts made up to 31 May 1981 (10 pages) |
11 May 1983 | Accounts made up to 31 May 1980 (11 pages) |
11 May 1983 | Accounts made up to 31 May 1980 (11 pages) |
9 September 1975 | Certificate of incorporation (1 page) |
9 September 1975 | Certificate of incorporation (1 page) |