Anniesland
Glasgow
G13 1BJ
Scotland
Director Name | Christine Cosh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 23 Redburn Avenue Giffnock Glasgow Lanarkshire G46 6RH Scotland |
Director Name | Gordon Bower Cosh |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Redburn Avenue Giffnock G46 6RH Scotland |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crosslees Road Thornliebank Glasgow Lanarkshire G46 7EW Scotland |
Director Name | Mark Greig Lironi |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 9 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Secretary Name | Christine Cosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 23 Redburn Avenue Giffnock Glasgow Lanarkshire G46 6RH Scotland |
Director Name | Timothy Earnleigh Odell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2000(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 August 2000) |
Role | Businessman + Company Director |
Correspondence Address | 19 Spring Court Road Enfield Middlesex EN2 8JP |
Secretary Name | Timothy Earnleigh Odell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2000(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 August 2000) |
Role | Businessman + Company Director |
Correspondence Address | 19 Spring Court Road Enfield Middlesex EN2 8JP |
Director Name | Mr Scott Anthony Lloyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr David Alan Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavaliers Court Oxshott Road Leatherhead Surrey KT22 0BZ |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Mark Lewis William Hindes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Byng Road Barnet Hertfordshire EN5 4NP |
Secretary Name | Mr Mark Lewis William Hindes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Byng Road Barnet Hertfordshire EN5 4NP |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(32 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Secretary Name | Ian Michael Brian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(32 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Telephone | 01257 235100 |
---|---|
Telephone region | Coppull |
Registered Address | 242 Netherton Road Anniesland Glasgow G13 1BJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
508k at £1 | Next Generation Clubs LTD 100.00% Ordinary |
---|---|
1 at £1 | Executors Of Hugh Mcmaster 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £123,000 |
Gross Profit | -£81,000 |
Net Worth | -£421,000 |
Cash | £2,000 |
Current Liabilities | £734,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 3 January |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
3 October 2006 | Delivered on: 16 October 2006 Satisfied on: 6 February 2007 Persons entitled: Deutsche Bank Ag Classification: Security agreement Secured details: All sums due or to become due. Particulars: First fixed charge over all estates or interests in any freehold oor leasehold property. Floating charge over all assets. See form for full details. Fully Satisfied |
---|---|
20 September 2006 | Delivered on: 28 September 2006 Satisfied on: 6 February 2007 Persons entitled: Deutsche Bank Ag, London Branch 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 |
25 November 2004 | Delivered on: 10 December 2004 Satisfied on: 6 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Deaconsbank golf course, stewarton road, thornliebank, glasgow--title number REN30303. Fully Satisfied |
9 November 2001 | Delivered on: 22 November 2001 Satisfied on: 6 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as deaconsbank golf course, stewarton road, thornliebank, glasgow. Fully Satisfied |
4 September 2001 | Delivered on: 20 September 2001 Satisfied on: 6 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 July 1988 | Delivered on: 29 July 1988 Satisfied on: 4 May 2006 Persons entitled: Whitbread and Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sublease of subjects deaconsbank golf course thornliebank reg ren. 30303. Fully Satisfied |
28 July 1988 | Delivered on: 28 July 1988 Satisfied on: 12 December 2000 Persons entitled: Whitbread and Company 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 |
30 June 1988 | Delivered on: 13 July 1988 Satisfied on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub lease of deaconbank golf course, thornliebank glasgow. Fully Satisfied |
3 November 2008 | Delivered on: 15 November 2008 Satisfied on: 12 November 2013 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 August 2007 | Delivered on: 30 August 2007 Satisfied on: 12 November 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 sub tenant's interest in a lease of deconsbank golf and leisure clyb-title number REN30303. Fully Satisfied |
2 August 2007 | Delivered on: 15 August 2007 Satisfied on: 12 November 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 |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 6 June 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub-tenant's interest in sub-lease over deaconsbank golf course, stewarton road, thornliebank, glasgow REN30303. Fully Satisfied |
24 January 2007 | Delivered on: 7 February 2007 Satisfied on: 6 June 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including fixed securities and floating charge over all assets - please see schedule 2 to form 410. Fully Satisfied |
20 October 2006 | Delivered on: 1 November 2006 Satisfied on: 6 February 2007 Persons entitled: Deutsche Bank Ag, London Branch Deutsche Bank Ag, London Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: The subtenants interest in a lease of deaconsbank golf course, stewarton road, thornliebank, glasgow REN30303. Fully Satisfied |
21 March 1988 | Delivered on: 4 April 1988 Satisfied on: 5 October 2000 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 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 3 January 2018 (5 pages) |
16 January 2018 | Accounts for a dormant company made up to 3 January 2018 (5 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 3 January 2017 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 3 January 2017 (7 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 3 January 2016 (23 pages) |
5 October 2016 | Full accounts made up to 3 January 2016 (23 pages) |
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 September 2015 | Full accounts made up to 3 January 2015 (18 pages) |
11 September 2015 | Full accounts made up to 3 January 2015 (18 pages) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 October 2014 | Full accounts made up to 31 October 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 October 2013 (16 pages) |
3 July 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 November 2013 | Satisfaction of charge 13 in full (4 pages) |
12 November 2013 | Satisfaction of charge 13 in full (4 pages) |
12 November 2013 | Satisfaction of charge 14 in full (4 pages) |
12 November 2013 | Satisfaction of charge 15 in full (4 pages) |
12 November 2013 | Satisfaction of charge 15 in full (4 pages) |
12 November 2013 | Satisfaction of charge 14 in full (4 pages) |
7 October 2013 | Termination of appointment of Richard Livingstone as a director (2 pages) |
7 October 2013 | Termination of appointment of Richard Livingstone as a director (2 pages) |
7 October 2013 | Full accounts made up to 3 January 2013 (16 pages) |
7 October 2013 | Full accounts made up to 3 January 2013 (16 pages) |
7 October 2013 | Full accounts made up to 3 January 2013 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages) |
6 June 2013 | Satisfaction of charge 11 in full (4 pages) |
6 June 2013 | Satisfaction of charge 12 in full (4 pages) |
6 June 2013 | Satisfaction of charge 12 in full (4 pages) |
6 June 2013 | Satisfaction of charge 11 in full (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
5 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Full accounts made up to 29 December 2011 (17 pages) |
9 October 2012 | Full accounts made up to 29 December 2011 (17 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 30 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 30 December 2010 (14 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
9 June 2010 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Full accounts made up to 1 January 2009 (14 pages) |
30 September 2009 | Full accounts made up to 1 January 2009 (14 pages) |
30 September 2009 | Full accounts made up to 1 January 2009 (14 pages) |
12 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
15 November 2008 | Alterations to floating charge 15 (16 pages) |
15 November 2008 | Alterations to floating charge 15 (16 pages) |
12 November 2008 | Full accounts made up to 3 January 2008 (14 pages) |
12 November 2008 | Full accounts made up to 3 January 2008 (14 pages) |
12 November 2008 | Full accounts made up to 3 January 2008 (14 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Partic of mort/charge * (7 pages) |
30 August 2007 | Partic of mort/charge * (7 pages) |
15 August 2007 | Partic of mort/charge * (10 pages) |
15 August 2007 | Alterations to a floating charge (20 pages) |
15 August 2007 | Partic of mort/charge * (10 pages) |
15 August 2007 | Alterations to a floating charge (20 pages) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 February 2007 | Partic of mort/charge * (7 pages) |
14 February 2007 | Partic of mort/charge * (7 pages) |
7 February 2007 | Partic of mort/charge * (11 pages) |
7 February 2007 | Partic of mort/charge * (11 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
25 January 2007 | Return made up to 07/12/06; change of members (7 pages) |
25 January 2007 | Return made up to 07/12/06; change of members (7 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
16 October 2006 | Partic of mort/charge * (9 pages) |
16 October 2006 | Partic of mort/charge * (9 pages) |
28 September 2006 | Partic of mort/charge * (4 pages) |
28 September 2006 | Partic of mort/charge * (4 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
3 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Statement of affairs (3 pages) |
28 July 2006 | Ad 03/06/06-03/07/06 £ si 375000@1=375000 £ ic 132857/507857 (2 pages) |
28 July 2006 | Statement of affairs (3 pages) |
28 July 2006 | Ad 03/06/06-03/07/06 £ si 375000@1=375000 £ ic 132857/507857 (2 pages) |
28 July 2006 | Nc inc already adjusted 03/07/06 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 03/07/06 (2 pages) |
28 July 2006 | Resolutions
|
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
20 December 2005 | Return made up to 07/12/05; no change of members (8 pages) |
20 December 2005 | Return made up to 07/12/05; no change of members (8 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 February 2005 | Return made up to 07/12/04; full list of members
|
23 February 2005 | Return made up to 07/12/04; full list of members
|
10 December 2004 | Partic of mort/charge * (15 pages) |
10 December 2004 | Partic of mort/charge * (15 pages) |
25 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
25 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Ad 09/11/04-09/11/04 £ si 75000@1=75000 £ ic 57857/132857 (2 pages) |
25 November 2004 | Ad 09/11/04-09/11/04 £ si 75000@1=75000 £ ic 57857/132857 (2 pages) |
25 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
25 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
25 November 2004 | Resolutions
|
3 September 2004 | Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
29 December 2003 | Return made up to 07/12/03; full list of members
|
29 December 2003 | Return made up to 07/12/03; full list of members
|
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 07/12/01; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
22 November 2001 | Partic of mort/charge * (11 pages) |
22 November 2001 | Partic of mort/charge * (11 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Partic of mort/charge * (13 pages) |
20 September 2001 | Partic of mort/charge * (13 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Declaration of assistance for shares acquisition (12 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (12 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (12 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members
|
8 January 2001 | Return made up to 07/12/00; full list of members
|
12 December 2000 | Dec mort/charge * (5 pages) |
12 December 2000 | Dec mort/charge * (5 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed;new director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed;new director appointed (3 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: deaconsbank golf course stewarton road thornliebank glasgow G46 7UY (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: deaconsbank golf course stewarton road thornliebank glasgow G46 7UY (1 page) |
16 October 2000 | New director appointed (3 pages) |
5 October 2000 | Dec mort/charge * (6 pages) |
5 October 2000 | Dec mort/charge * (6 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Ad 07/03/88--------- £ si 3400@1 (2 pages) |
6 June 2000 | Ad 07/03/88--------- £ si 3400@1 (2 pages) |
21 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Return made up to 07/12/98; no change of members (4 pages) |
2 March 1999 | Return made up to 07/12/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 07/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 07/12/97; full list of members (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 February 1996 | Return made up to 07/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 07/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 July 1988 | Partic of mort/charge 7701 (3 pages) |
29 July 1988 | Partic of mort/charge 7701 (3 pages) |
13 July 1988 | Partic of mort/charge 7039 (3 pages) |
13 July 1988 | Partic of mort/charge 7039 (3 pages) |
4 April 1988 | Partic of mort/charge 3458 (3 pages) |
4 April 1988 | Partic of mort/charge 3458 (3 pages) |
6 November 1975 | Incorporation (18 pages) |
6 November 1975 | Incorporation (18 pages) |