Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Jacqueline McElhinney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Current |
Appointed | 16 July 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Sir William James Lithgow |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 1996) |
Role | Shipbuilder |
Country of Residence | Scotland |
Correspondence Address | Ormsary House Ormsary Lochgilphead Argyll PA31 8PE Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Thor Mowinckel |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 11 May 1989) |
Role | Fish Farmer |
Correspondence Address | Engen 14 Bergen Foreign |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 9 Elm Walk Bearsden Glasgow Lanarkshire G61 3BQ Scotland |
Director Name | Odd Kvaal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 1990) |
Role | Vice President |
Correspondence Address | Engen 14 Bergen Foreign |
Director Name | Per Olav Brandal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 1990) |
Role | Vice President |
Correspondence Address | Engen 14 Bergen Foreign |
Secretary Name | Peter McCarroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangevale Bigholm Road Beith Ayrshire KA15 2JQ Scotland |
Director Name | Alistair Stewart Burrow |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 1990) |
Role | Solicitor |
Correspondence Address | 142 Old Greenock Road Bishopton Renfrewshire PA7 5DL Scotland |
Director Name | James Kerr Lindsay |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 5 St Ayles Crescent Anstruther Fife KY10 3HE Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Mr Alan Archibald Stewart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 June 2011) |
Role | Fish Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Falach Nam Fiadh Ormsary Road Lochgilphead Argyll PA31 8NZ Scotland |
Director Name | Ian Fraser Waddell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1992) |
Role | Sales Manager |
Correspondence Address | Duart Lodge 6 Aultnaskiach Inverness IV2 4BB Scotland |
Secretary Name | David James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Sonamore Pitlochry Perthshire PH16 5AT Scotland |
Secretary Name | Robert Anthony Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 15 Burnside Bearsden Glasgow Lanarkshire G61 4PX Scotland |
Secretary Name | Mr David Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchenlarich Gartocharn G83 8RR Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | Mr David Stuart Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Auchenlarich Gartocharn G83 8RR Scotland |
Director Name | Martin Christopher Waterhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(19 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2002) |
Role | Fresh Water Manager |
Correspondence Address | Clachbreck Ormsary Argyll PA31 8NZ Scotland |
Director Name | Mr Robin Douglas Stirling Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2001) |
Role | Sales Manager |
Correspondence Address | Cul A Bharr Ormsary Lochgilphead Argyll PA31 8PE Scotland |
Director Name | Prof Ronald John Roberts |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(20 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 June 2011) |
Role | Vet Surgeon |
Country of Residence | Scotland |
Correspondence Address | 9 Alexander Drive Bridge Of Allan Stirling Stirlingshire FK9 4QB Scotland |
Director Name | Mr Neil Jeremy Manchester |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 June 2011) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Corran Cottage Ormsary Lochgilphead Argyll PA31 8NZ Scotland |
Director Name | Dr John Hunter Ralph |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 84 Acredales Linlithgow West Lothian EH49 6JA Scotland |
Secretary Name | Daniel McKenzie Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 69 Back O'Hill Crosslee Houston PA6 7LE Scotland |
Director Name | Daniel McKenzie Fulton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 69 Back O'Hill Crosslee Houston PA6 7LE Scotland |
Secretary Name | Mr Alasdair Reid |
---|---|
Status | Resigned |
Appointed | 10 June 2011(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Website | www.ormsary.com |
---|---|
Email address | [email protected] |
Telephone | 01880 770222 |
Telephone region | Tarbert |
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£3,000 |
Net Worth | £1,895,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
8 March 2006 | Delivered on: 16 March 2006 Satisfied on: 23 May 2007 Persons entitled: Scottish Enterprise 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 |
---|---|
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 14 October 2006 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 |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: The whole rights of the company under the charter including all charterhire monies. Fully Satisfied |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenanat Secured details: All sums due or to become due. Particulars: The charteres errnings and any requisition compensation. Fully Satisfied |
8 May 1987 | Delivered on: 19 May 1987 Satisfied on: 14 April 1994 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: All the companys fish stocks. Fully Satisfied |
1 November 1983 | Delivered on: 7 November 1983 Satisfied on: 4 October 1985 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 |
30 March 1983 | Delivered on: 11 April 1983 Satisfied on: 4 October 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums due or to become due to landcatch limited by the bank of scotland on the several bank accounts or any of them kept by the said bank. Fully Satisfied |
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
3 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
3 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
20 June 2011 | Termination of appointment of Daniel Fulton as a director (1 page) |
20 June 2011 | Termination of appointment of Daniel Fulton as a secretary (1 page) |
20 June 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
20 June 2011 | Termination of appointment of Neil Manchester as a director (1 page) |
20 June 2011 | Appointment of Mr Alasdair Reid as a secretary (1 page) |
20 June 2011 | Termination of appointment of Neil Manchester as a director (1 page) |
20 June 2011 | Termination of appointment of Hugh Currie as a director (1 page) |
20 June 2011 | Termination of appointment of Ronald Roberts as a director (1 page) |
20 June 2011 | Termination of appointment of Daniel Fulton as a director (1 page) |
20 June 2011 | Appointment of Mr Alasdair Reid as a secretary (1 page) |
20 June 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
20 June 2011 | Termination of appointment of Hugh Currie as a director (1 page) |
20 June 2011 | Termination of appointment of Ronald Roberts as a director (1 page) |
20 June 2011 | Termination of appointment of Daniel Fulton as a secretary (1 page) |
15 June 2011 | Company name changed landcatch LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed landcatch LIMITED\certificate issued on 15/06/11
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages) |
29 March 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
29 March 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
5 January 2010 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
5 January 2010 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / neil manchester / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / neil manchester / 18/08/2008 (1 page) |
20 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
18 March 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
18 March 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
13 October 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
5 April 2006 | Alterations to a floating charge (7 pages) |
5 April 2006 | Alterations to a floating charge (7 pages) |
5 April 2006 | Alterations to a floating charge (7 pages) |
5 April 2006 | Alterations to a floating charge (7 pages) |
16 March 2006 | Partic of mort/charge * (4 pages) |
16 March 2006 | Partic of mort/charge * (4 pages) |
13 January 2006 | Dec mort/charge * (3 pages) |
13 January 2006 | Dec mort/charge * (3 pages) |
13 January 2006 | Dec mort/charge * (3 pages) |
13 January 2006 | Dec mort/charge * (3 pages) |
4 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
4 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
21 December 2005 | Ad 20/12/05--------- £ si 4333333@1=4333333 £ ic 666667/5000000 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 20/12/05--------- £ si 4333333@1=4333333 £ ic 666667/5000000 (2 pages) |
21 December 2005 | Resolutions
|
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
23 December 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
23 December 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed (1 page) |
2 February 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
2 February 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
9 November 2003 | New director appointed (1 page) |
9 November 2003 | New director appointed (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Partic of mort/charge * (6 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
23 May 2000 | £ sr 416667@1 01/01/99 (1 page) |
23 May 2000 | £ sr 416667@1 01/01/99 (1 page) |
23 May 2000 | £ ic 1500000/1083333 01/01/00 £ sr 416667@1=416667 (1 page) |
23 May 2000 | £ sr 416666@1 01/01/98 (1 page) |
23 May 2000 | £ ic 1500000/1083333 01/01/00 £ sr 416667@1=416667 (1 page) |
23 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
23 May 2000 | £ sr 416666@1 01/01/98 (1 page) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members
|
28 May 1999 | Return made up to 08/05/99; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: 6 park circus place glasgow G3 6AN (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 6 park circus place glasgow G3 6AN (1 page) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (14 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (14 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
24 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
24 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (11 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (11 pages) |
29 December 1995 | Nc inc already adjusted 21/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 21/12/95--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 21/12/95--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Nc inc already adjusted 21/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Memorandum and Articles of Association (5 pages) |
29 December 1995 | Memorandum and Articles of Association (5 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
23 April 1990 | Memorandum and Articles of Association (6 pages) |
23 April 1990 | Memorandum and Articles of Association (6 pages) |
30 June 1986 | Return made up to 11/07/85; full list of members (14 pages) |
30 June 1986 | Return made up to 07/05/86; full list of members (14 pages) |
30 June 1986 | Return made up to 07/05/86; full list of members (14 pages) |
30 June 1986 | Return made up to 11/07/85; full list of members (14 pages) |
21 March 1980 | Company name changed\certificate issued on 21/03/80 (6 pages) |
21 March 1980 | Company name changed\certificate issued on 21/03/80 (6 pages) |
8 June 1976 | Incorporation (18 pages) |
8 June 1976 | Incorporation (18 pages) |