Millbrook
Guildford
GU1 3YA
Director Name | Mr David Jonathan Mordecai |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Director Name | Mrs Joanna Elizabeth Burton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Director Name | Rachael Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Secretary |
Correspondence Address | 41 Braidholm Road Giffnock Glasgow Lanarkshire G46 6EN Scotland |
Director Name | Mr Martin Alan Grossman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 15 December 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LN Scotland |
Secretary Name | Rachael Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 41 Braidholm Road Giffnock Glasgow Lanarkshire G46 6EN Scotland |
Director Name | Mrs Elinor Ruth Grossman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 11 June 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LN Scotland |
Secretary Name | Mrs Elinor Ruth Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LN Scotland |
Director Name | Caroline Brotherton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 August 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Crofthead Place Newton Mearns Glasgow G77 5QQ Scotland |
Director Name | Mr Daniel McLoughlin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(37 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB Scotland |
Director Name | Mr Mark Walls |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(37 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB Scotland |
Director Name | Mr Glyn Loveday |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Website | ozbozz.co.uk |
---|
Registered Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Elinor Ruth Grossman 50.00% Ordinary |
---|---|
50k at £1 | Martin Alan Grossman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,366,568 |
Gross Profit | £4,423,899 |
Net Worth | £7,257,648 |
Cash | £2,369,669 |
Current Liabilities | £2,748,794 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 February 2020 | Delivered 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 2020 | Delivered on: 18 February 2020 Persons entitled: Merino Industries LTD Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 9 April 2018 Persons entitled: Martin Allan Grossman, as Security Trustee Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 26 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 15 June 2015 Persons entitled: Martin Allan Grossman Classification: A registered charge Outstanding |
14 February 2020 | Delivered 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 2020 | Delivered 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 1988 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 June 2022 (39 pages) |
14 December 2022 | Change of details for Tobar International Ltd as a person with significant control on 14 October 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 26 June 2021 (40 pages) |
17 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Company name changed h grossman LIMITED\certificate issued on 07/12/21
|
7 October 2021 | Auditor's resignation (1 page) |
2 July 2021 | Full accounts made up to 30 June 2020 (36 pages) |
22 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 December 2020 | Cessation of Martin Alan Grossman as a person with significant control on 15 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Martin Alan Grossman as a director on 15 December 2020 (1 page) |
18 December 2020 | Cessation of Glyn Loveday as a person with significant control on 31 August 2020 (1 page) |
29 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 September 2020 | Appointment of Mrs Joanna Elizabeth Burton as a director on 1 September 2020 (2 pages) |
6 September 2020 | Termination of appointment of Glyn Loveday as a director on 31 August 2020 (1 page) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
27 February 2020 | Alterations to floating charge SC0626500010 (43 pages) |
27 February 2020 | Alterations to floating charge SC0626500007 (43 pages) |
27 February 2020 | Alterations to floating charge SC0626500005 (44 pages) |
27 February 2020 | Alterations to floating charge SC0626500009 (43 pages) |
27 February 2020 | Satisfaction of charge SC0626500006 in full (1 page) |
27 February 2020 | Alterations to floating charge SC0626500008 (43 pages) |
24 February 2020 | Registration of charge SC0626500011, created on 14 February 2020 (64 pages) |
20 February 2020 | Registration of charge SC0626500010, created on 14 February 2020 (31 pages) |
19 February 2020 | Registration of charge SC0626500009, created on 14 February 2020 (57 pages) |
18 February 2020 | Registration of charge SC0626500008, created on 14 February 2020 (26 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 May 2019 | Memorandum and Articles of Association (30 pages) |
29 May 2019 | Resolutions
|
22 May 2019 | Registered 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 2019 | Alterations to floating charge SC0626500007 (168 pages) |
16 May 2019 | Alterations to floating charge SC0626500005 (168 pages) |
10 May 2019 | Alterations to floating charge 1 (47 pages) |
10 May 2019 | Alterations to floating charge SC0626500006 (48 pages) |
3 January 2019 | Notification of Tobar International Ltd as a person with significant control on 3 April 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
3 January 2019 | Change of details for H Grossman Trading Limited as a person with significant control on 3 April 2018 (2 pages) |
3 January 2019 | Notification of Martin Grossman as a person with significant control on 3 April 2018 (2 pages) |
27 December 2018 | Notification of Glyn Loveday as a person with significant control on 3 April 2018 (2 pages) |
27 December 2018 | Notification of David Jonathan Mordecai as a person with significant control on 3 April 2018 (2 pages) |
27 December 2018 | Notification of Mark Edward Colley as a person with significant control on 3 April 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 April 2018 | Alterations to floating charge SC0626500007 (122 pages) |
19 April 2018 | Alterations to floating charge SC0626500006 (126 pages) |
19 April 2018 | Alterations to floating charge SC0626500005 (127 pages) |
19 April 2018 | Alterations to floating charge 1 (126 pages) |
12 April 2018 | Appointment of Mr Glyn Loveday as a director on 3 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Elinor Ruth Grossman as a secretary on 3 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Mark Edward Colley as a director on 3 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr David Jonathan Mordecai as a director on 3 April 2018 (2 pages) |
9 April 2018 | Registration of charge SC0626500007, created on 3 April 2018 (19 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 August 2016 | Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages) |
17 August 2016 | Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
13 April 2016 | Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Caroline Brotherton as a director on 4 August 2015 (2 pages) |
7 August 2015 | Alterations to floating charge SC0626500006 (43 pages) |
7 August 2015 | Alterations to floating charge SC0626500006 (43 pages) |
5 August 2015 | Alterations to floating charge SC0626500005 (22 pages) |
5 August 2015 | Alterations to floating charge SC0626500005 (22 pages) |
7 July 2015 | Alterations to floating charge SC0626500006 (11 pages) |
7 July 2015 | Alterations to floating charge SC0626500006 (11 pages) |
4 July 2015 | Alterations to floating charge 1 (11 pages) |
4 July 2015 | Alterations to floating charge 1 (11 pages) |
26 June 2015 | Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages) |
26 June 2015 | Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages) |
26 June 2015 | Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages) |
26 June 2015 | Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages) |
26 June 2015 | Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages) |
26 June 2015 | Registration of charge SC0626500006, created on 15 June 2015 (12 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge SC0626500006, created on 15 June 2015 (12 pages) |
16 June 2015 | Resolutions
|
15 June 2015 | Registration of charge SC0626500005, created on 11 June 2015 (21 pages) |
15 June 2015 | Registration of charge SC0626500005, created on 11 June 2015 (21 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 June 2015 | Resolutions
|
1 June 2015 | Satisfaction of charge 4 in full (4 pages) |
1 June 2015 | Satisfaction of charge 4 in full (4 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 December 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Director's details changed for Caroline Brotherton on 19 April 2011 (2 pages) |
21 December 2012 | Director's details changed for Elinor Ruth Grossman on 15 October 2011 (2 pages) |
21 December 2012 | Director's details changed for Martin Alan Grossman on 15 December 2010 (2 pages) |
21 December 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2012 | Director's details changed for Elinor Ruth Grossman on 15 October 2011 (2 pages) |
21 December 2012 | Director's details changed for Caroline Brotherton on 19 April 2011 (2 pages) |
21 December 2012 | Director's details changed for Martin Alan Grossman on 15 December 2010 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 May 2011 | Director's details changed for Caroline Brotherton on 19 April 2011 (4 pages) |
5 May 2011 | Director's details changed for Caroline Brotherton on 19 April 2011 (4 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (15 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
19 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
2 March 2009 | Return made up to 15/12/08; no change of members (6 pages) |
2 March 2009 | Return made up to 15/12/08; no change of members (6 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 July 2008 | Return made up to 15/12/07; no change of members
|
3 July 2008 | Return made up to 15/12/07; no change of members
|
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
2 March 2007 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
2 March 2007 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
28 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
28 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
15 February 2005 | Return made up to 15/12/04; full list of members
|
15 February 2005 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 December 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Ad 20/02/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 June 2002 | Ad 20/02/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
21 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
21 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
12 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 15 greenhill road paisley PA3 1RN (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 15 greenhill road paisley PA3 1RN (1 page) |
17 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
18 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 August 1994 | Return made up to 31/12/93; full list of members (7 pages) |
18 August 1994 | Return made up to 31/12/93; full list of members (7 pages) |
8 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
8 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
13 September 1991 | Partic of mort/charge 10494 (3 pages) |
13 September 1991 | Partic of mort/charge 10494 (3 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
4 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
4 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
4 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
27 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
31 October 1988 | Partic of mort/charge 10856 (3 pages) |
31 October 1988 | Partic of mort/charge 10856 (3 pages) |
26 August 1988 | Return made up to 31/12/87; full list of members (6 pages) |
26 August 1988 | Return made up to 31/12/87; full list of members (6 pages) |
5 August 1987 | Return made up to 31/12/86; full list of members (6 pages) |
5 August 1987 | Return made up to 31/12/86; full list of members (6 pages) |
14 January 1987 | Registered office changed on 14/01/87 from: 10 st andrews square glasgow (1 page) |
14 January 1987 | Registered office changed on 14/01/87 from: 10 st andrews square glasgow (1 page) |
4 July 1977 | Certificate of incorporation (2 pages) |
4 July 1977 | Certificate of incorporation (2 pages) |