Company NameOne For Fun Limited
Company StatusActive
Company NumberSC062650
CategoryPrivate Limited Company
Incorporation Date4 July 1977(46 years, 9 months ago)
Previous NameH Grossman Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Mark Edward Colley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerino Private Equity Milestone House
Millbrook
Guildford
GU1 3YA
Director NameMr David Jonathan Mordecai
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
Director NameMrs Joanna Elizabeth Burton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(43 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
Director NameRachael Grossman
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSecretary
Correspondence Address41 Braidholm Road
Giffnock
Glasgow
Lanarkshire
G46 6EN
Scotland
Director NameMr Martin Alan Grossman
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 December 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LN
Scotland
Secretary NameRachael Grossman
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address41 Braidholm Road
Giffnock
Glasgow
Lanarkshire
G46 6EN
Scotland
Director NameMrs Elinor Ruth Grossman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 11 June 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LN
Scotland
Secretary NameMrs Elinor Ruth Grossman
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LN
Scotland
Director NameCaroline Brotherton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years after company formation)
Appointment Duration14 years, 1 month (resigned 04 August 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address29 Crofthead Place
Newton Mearns
Glasgow
G77 5QQ
Scotland
Director NameMr Daniel McLoughlin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(37 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAshton Road
Quay Industrial Estate
Rutherglen
Glasgow
G73 1UB
Scotland
Director NameMr Mark Walls
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(37 years, 11 months after company formation)
Appointment Duration11 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Road
Quay Industrial Estate
Rutherglen
Glasgow
G73 1UB
Scotland
Director NameMr Glyn Loveday
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland

Contact

Websiteozbozz.co.uk

Location

Registered Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Elinor Ruth Grossman
50.00%
Ordinary
50k at £1Martin Alan Grossman
50.00%
Ordinary

Financials

Year2014
Turnover£19,366,568
Gross Profit£4,423,899
Net Worth£7,257,648
Cash£2,369,669
Current Liabilities£2,748,794

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

14 February 2020Delivered on: 19 February 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Patent "scooter" registered in europe with application number EP20050252764 and publication number EP1593590 and additional intellectual property listed in the schedule to the charge document.. For further details, please refer to the charge document.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Merino Industries LTD

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 9 April 2018
Persons entitled: Martin Allan Grossman, as Security Trustee

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 26 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 15 June 2015
Persons entitled: Martin Allan Grossman

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 24 February 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Trademark "ellergenics" registered in australia with trade mark number 1263342 and additional intellectual property listed in schedule 8 to the charge document.. For further details, please refer to the charge document.
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: Tobar Group Trading Limited (In Administration)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, amongst other things, land and intellectual property. See the instrument for more details.
Outstanding
14 October 1988Delivered on: 31 October 1988
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.
Outstanding
9 September 1996Delivered on: 17 September 1996
Satisfied on: 1 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground 10323 square yards with buildings therepn at ashton road,rutherglen.
Fully Satisfied
9 September 1991Delivered on: 13 September 1991
Satisfied on: 18 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 15 greenhill road paisley ren 39399.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
21 August 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
30 March 2023Full accounts made up to 30 June 2022 (39 pages)
14 December 2022Change of details for Tobar International Ltd as a person with significant control on 14 October 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 26 June 2021 (40 pages)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 December 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-02
(1 page)
7 December 2021Company name changed h grossman LIMITED\certificate issued on 07/12/21
  • CONNOT ‐ Change of name notice
(2 pages)
7 October 2021Auditor's resignation (1 page)
2 July 2021Full accounts made up to 30 June 2020 (36 pages)
22 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2020Cessation of Martin Alan Grossman as a person with significant control on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Martin Alan Grossman as a director on 15 December 2020 (1 page)
18 December 2020Cessation of Glyn Loveday as a person with significant control on 31 August 2020 (1 page)
29 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 September 2020Appointment of Mrs Joanna Elizabeth Burton as a director on 1 September 2020 (2 pages)
6 September 2020Termination of appointment of Glyn Loveday as a director on 31 August 2020 (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
27 February 2020Alterations to floating charge SC0626500010 (43 pages)
27 February 2020Alterations to floating charge SC0626500007 (43 pages)
27 February 2020Alterations to floating charge SC0626500005 (44 pages)
27 February 2020Alterations to floating charge SC0626500009 (43 pages)
27 February 2020Satisfaction of charge SC0626500006 in full (1 page)
27 February 2020Alterations to floating charge SC0626500008 (43 pages)
24 February 2020Registration of charge SC0626500011, created on 14 February 2020 (64 pages)
20 February 2020Registration of charge SC0626500010, created on 14 February 2020 (31 pages)
19 February 2020Registration of charge SC0626500009, created on 14 February 2020 (57 pages)
18 February 2020Registration of charge SC0626500008, created on 14 February 2020 (26 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (29 pages)
29 May 2019Memorandum and Articles of Association (30 pages)
29 May 2019Resolutions
  • RES13 ‐ Company enter into asset based finance facility agreement/documents approved 25/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 May 2019Registered office address changed from Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB to 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd on 22 May 2019 (1 page)
16 May 2019Alterations to floating charge SC0626500007 (168 pages)
16 May 2019Alterations to floating charge SC0626500005 (168 pages)
10 May 2019Alterations to floating charge 1 (47 pages)
10 May 2019Alterations to floating charge SC0626500006 (48 pages)
3 January 2019Notification of Tobar International Ltd as a person with significant control on 3 April 2018 (2 pages)
3 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
3 January 2019Change of details for H Grossman Trading Limited as a person with significant control on 3 April 2018 (2 pages)
3 January 2019Notification of Martin Grossman as a person with significant control on 3 April 2018 (2 pages)
27 December 2018Notification of Glyn Loveday as a person with significant control on 3 April 2018 (2 pages)
27 December 2018Notification of David Jonathan Mordecai as a person with significant control on 3 April 2018 (2 pages)
27 December 2018Notification of Mark Edward Colley as a person with significant control on 3 April 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (30 pages)
23 April 2018Alterations to floating charge SC0626500007 (122 pages)
19 April 2018Alterations to floating charge SC0626500006 (126 pages)
19 April 2018Alterations to floating charge SC0626500005 (127 pages)
19 April 2018Alterations to floating charge 1 (126 pages)
12 April 2018Appointment of Mr Glyn Loveday as a director on 3 April 2018 (2 pages)
12 April 2018Termination of appointment of Elinor Ruth Grossman as a secretary on 3 April 2018 (1 page)
12 April 2018Appointment of Mr Mark Edward Colley as a director on 3 April 2018 (2 pages)
12 April 2018Appointment of Mr David Jonathan Mordecai as a director on 3 April 2018 (2 pages)
9 April 2018Registration of charge SC0626500007, created on 3 April 2018 (19 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
17 August 2016Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages)
17 August 2016Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 April 2016Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages)
13 April 2016Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages)
9 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,160
(6 pages)
9 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,160
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages)
14 September 2015Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages)
14 September 2015Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages)
7 August 2015Alterations to floating charge SC0626500006 (43 pages)
7 August 2015Alterations to floating charge SC0626500006 (43 pages)
5 August 2015Alterations to floating charge SC0626500005 (22 pages)
5 August 2015Alterations to floating charge SC0626500005 (22 pages)
7 July 2015Alterations to floating charge SC0626500006 (11 pages)
7 July 2015Alterations to floating charge SC0626500006 (11 pages)
4 July 2015Alterations to floating charge 1 (11 pages)
4 July 2015Alterations to floating charge 1 (11 pages)
26 June 2015Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages)
26 June 2015Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages)
26 June 2015Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages)
26 June 2015Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages)
26 June 2015Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages)
26 June 2015Registration of charge SC0626500006, created on 15 June 2015 (12 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Registration of charge SC0626500006, created on 15 June 2015 (12 pages)
16 June 2015Resolutions
  • RES13 ‐ Ratify previous resolutions 11/06/2015
(2 pages)
15 June 2015Registration of charge SC0626500005, created on 11 June 2015 (21 pages)
15 June 2015Registration of charge SC0626500005, created on 11 June 2015 (21 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100,160.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100,160.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100,160.00
(4 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2015Satisfaction of charge 4 in full (4 pages)
1 June 2015Satisfaction of charge 4 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(6 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
21 December 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for Caroline Brotherton on 19 April 2011 (2 pages)
21 December 2012Director's details changed for Elinor Ruth Grossman on 15 October 2011 (2 pages)
21 December 2012Director's details changed for Martin Alan Grossman on 15 December 2010 (2 pages)
21 December 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for Elinor Ruth Grossman on 15 October 2011 (2 pages)
21 December 2012Director's details changed for Caroline Brotherton on 19 April 2011 (2 pages)
21 December 2012Director's details changed for Martin Alan Grossman on 15 December 2010 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
28 November 2011Full accounts made up to 31 December 2010 (20 pages)
28 November 2011Full accounts made up to 31 December 2010 (20 pages)
5 May 2011Director's details changed for Caroline Brotherton on 19 April 2011 (4 pages)
5 May 2011Director's details changed for Caroline Brotherton on 19 April 2011 (4 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
19 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
2 March 2009Return made up to 15/12/08; no change of members (6 pages)
2 March 2009Return made up to 15/12/08; no change of members (6 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 July 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 March 2007Accounts for a medium company made up to 31 December 2005 (17 pages)
2 March 2007Accounts for a medium company made up to 31 December 2005 (17 pages)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
4 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 January 2006Return made up to 15/12/05; full list of members (3 pages)
28 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
28 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
15 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 December 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
27 January 2003Return made up to 15/12/02; full list of members (7 pages)
27 January 2003Return made up to 15/12/02; full list of members (7 pages)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Ad 20/02/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 June 2002Ad 20/02/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Return made up to 15/12/01; full list of members (7 pages)
21 February 2002Return made up to 15/12/01; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 31 December 1999 (16 pages)
29 December 2000Full accounts made up to 31 December 1999 (16 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
12 December 1998Return made up to 15/12/98; no change of members (4 pages)
12 December 1998Return made up to 15/12/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
17 December 1997Return made up to 15/12/97; no change of members (4 pages)
17 December 1997Return made up to 15/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1997Registered office changed on 06/01/97 from: 15 greenhill road paisley PA3 1RN (1 page)
6 January 1997Registered office changed on 06/01/97 from: 15 greenhill road paisley PA3 1RN (1 page)
17 December 1996Return made up to 15/12/96; full list of members (6 pages)
17 December 1996Return made up to 15/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996Partic of mort/charge * (5 pages)
17 September 1996Partic of mort/charge * (5 pages)
18 December 1995Return made up to 15/12/95; no change of members (4 pages)
18 December 1995Return made up to 15/12/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1995Return made up to 31/12/94; no change of members (4 pages)
6 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 August 1994Return made up to 31/12/93; full list of members (7 pages)
18 August 1994Return made up to 31/12/93; full list of members (7 pages)
8 March 1993Return made up to 31/12/92; full list of members (5 pages)
8 March 1993Return made up to 31/12/92; full list of members (5 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
13 September 1991Partic of mort/charge 10494 (3 pages)
13 September 1991Partic of mort/charge 10494 (3 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
4 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1990Return made up to 31/12/89; full list of members (6 pages)
4 April 1990Return made up to 31/12/89; full list of members (6 pages)
4 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 January 1989Return made up to 31/12/88; full list of members (6 pages)
27 January 1989Return made up to 31/12/88; full list of members (6 pages)
31 October 1988Partic of mort/charge 10856 (3 pages)
31 October 1988Partic of mort/charge 10856 (3 pages)
26 August 1988Return made up to 31/12/87; full list of members (6 pages)
26 August 1988Return made up to 31/12/87; full list of members (6 pages)
5 August 1987Return made up to 31/12/86; full list of members (6 pages)
5 August 1987Return made up to 31/12/86; full list of members (6 pages)
14 January 1987Registered office changed on 14/01/87 from: 10 st andrews square glasgow (1 page)
14 January 1987Registered office changed on 14/01/87 from: 10 st andrews square glasgow (1 page)
4 July 1977Certificate of incorporation (2 pages)
4 July 1977Certificate of incorporation (2 pages)