Rutherglen
Glasgow
G73 5BU
Scotland
Director Name | Richard John Yates |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 71 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JD Scotland |
Secretary Name | William Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 17 Holmbank Avenue Shawlands Glasgow Lanarkshire G41 3JH Scotland |
Secretary Name | Mrs Anne Marie Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2002) |
Role | Office Manager |
Correspondence Address | 10 Blair Atholl Crescent Newton Mearns Glasgow G77 5UH Scotland |
Director Name | Mrs Anne Marie Dobbie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2005) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Beauly Crescent Newton Mearns G77 5UQ Scotland |
Secretary Name | Elliot Angus Robert Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2005) |
Role | Financial Advisor |
Correspondence Address | Flat 5d Lennox Court 18 Stockiemuir Avenue Bearsden G61 3JL Scotland |
Director Name | Richard John Yates |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2006) |
Role | Letting |
Country of Residence | Spain |
Correspondence Address | Apartmentos Tamara D2-3 Los Gigantes 38683 Tenerife |
Secretary Name | Richard John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2006) |
Role | Letting |
Country of Residence | Spain |
Correspondence Address | Apartmentos Tamara D2-3 Los Gigantes 38683 Tenerife |
Director Name | Elliot Angus Robert Yates |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 October 2008) |
Role | Financial Services |
Correspondence Address | Flat 5d Lennox Court 18 Stockiemuir Avenue Bearsden G61 3JL Scotland |
Director Name | Cameron Richard Yates |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 49 Corrour Road Glasgow Strathclyde G43 2EA Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 2013) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 161 Blairbeth Road Rutherglen Glasgow G73 5BU Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
185 at £1 | Richard John Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,470 |
Cash | £1,825 |
Current Liabilities | £209,214 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
9 September 1983 | Delivered on: 20 September 1983 Persons entitled: Co-Operative Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Outstanding |
---|---|
14 November 2008 | Delivered on: 20 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 alexandra park street, glasgow GLA142153. Outstanding |
14 November 2008 | Delivered on: 20 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 611 duke street, glasgow GLA19428. Outstanding |
7 November 2008 | Delivered on: 14 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 161 blairbeth road, burnside, rutherglen LAN5666. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 stonelaw road, rutherglen, glasgow LAN166963. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 scott terrace, 60 commissioner street, crieff PTH28643. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 muirbrae way, rutherglen LAN110924. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 west high street, crieff PTH9518. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 muirbrae way, rutherglen, glasgow LAN137180. Outstanding |
28 December 2006 | Delivered on: 10 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 peveril avenue burnside glasgow LAN192470. Outstanding |
28 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34E mccaig road, oaban ARG5601. Outstanding |
9 February 2006 | Delivered on: 15 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 1 up right at 127 minard road, glasgow gla 50588. Outstanding |
7 February 2006 | Delivered on: 10 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 drumilaw road, blairbeth, rutherglen LAN90219. Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost flat on first floor flat above 456 tollcross road, glasgow. Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 highholm street,port glasgow. Outstanding |
20 December 2002 | Delivered on: 7 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The first house on the left on the second flat above the ground flat at 17 mary street, port glasgow. Outstanding |
13 December 2002 | Delivered on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on the ground floor at 189 wellshot road, glasgow. Outstanding |
13 December 2002 | Delivered on: 19 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lefthand flat on the ground floor of the tenement twelve dyke street, baillieston, glasgow, G69 6DX. Outstanding |
30 September 2002 | Delivered on: 9 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property 3 busby road, carmunnock, glasgow. Outstanding |
9 May 2002 | Delivered on: 16 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: G/3, 35 dalmarnock road, glasgow. Outstanding |
29 April 2002 | Delivered on: 8 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 272 allison street, glasgow. Outstanding |
24 April 2002 | Delivered on: 8 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 198 main street, cambuslang. Outstanding |
24 April 2002 | Delivered on: 8 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 burnfoot crescent, burnside. Outstanding |
29 April 2002 | Delivered on: 8 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 cambuslang road, rutherglen; 16 ardoch street, glasgow; 6 dyke street, baillieston; 3 ettrick place, shawlands, glasgow. Outstanding |
20 June 2001 | Delivered on: 26 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/ 30 budhill avenue, glasgow; flat 6 tantallon tower, 5 dirleton drive, glasgow GLA46302; flat 1 middle at 2 wardlaw drive, rutherglen LAN5512; flat 2/2 at 4 kerr street, glasgow GLA15172. Outstanding |
13 December 2000 | Delivered on: 18 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3RD floor at 241 newlands road, glasgow 2-upper floor house at 29 & 31 snaefell crescent, rutherglen 3-17 carrick road, markethill, east kilbride 4-44 crawford gardens, st andrews. Outstanding |
14 August 2000 | Delivered on: 18 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat top left, 4 dyke street, baillieston, glasgow. Outstanding |
3 July 2000 | Delivered on: 24 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A millbrae crescent, glasgow. Outstanding |
3 July 2000 | Delivered on: 24 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 roslea drive, glasgow. Outstanding |
3 July 2000 | Delivered on: 24 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 174 newlands road, glasgow. Outstanding |
3 July 2000 | Delivered on: 24 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 177 clarkston road, glasgow. Outstanding |
27 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 polmadie street,glasgow. Outstanding |
27 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 white street,glasgow. Outstanding |
24 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 271 kilmarnock road,glasgow. Outstanding |
24 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 springhill gardens, glasgow. Outstanding |
24 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 skirving street,glasgow. Outstanding |
24 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 cordiner street,glasgow. Outstanding |
21 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 smithe terrace,farme cross,rutherglen. Outstanding |
26 August 1998 | Delivered on: 3 September 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
20 January 1998 | Delivered on: 10 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kildrostan street, pollockshields, glasgow. Outstanding |
14 January 1998 | Delivered on: 3 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 carrick road, markethill, east kilbride. Outstanding |
14 January 1998 | Delivered on: 2 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3A st bridges road, newlands, glasgow. Outstanding |
14 January 1998 | Delivered on: 2 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 crawford gardens, st andrews, fife. Outstanding |
11 July 1983 | Delivered on: 22 July 1983 Satisfied on: 31 January 1997 Persons entitled: Co-Operative Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Restriction on power to grant any further fixed security or floating charge except in favour of the co-operative bank PLC. Fully Satisfied |
13 January 1982 | Delivered on: 27 January 1982 Satisfied on: 10 January 1984 Persons entitled: Miss Jessie Gray Classification: Standard security Secured details: £2,025.00. Particulars: One overdale street, langside glasgow 29 & 39 millbrae road, glasgow shops 232/234 battlefield road, glasgow shop 12 hillfoot street, glasgow shop 20 old battlefield road and 5 overdale street, glasgow shop 33 duntocher road, glasgow shop 21 allison street, glasgow shop 1 overdale street, langside, glasgow shop 30/32 landressy street, glasgow shop 12 holmlea road, glasgow shop 993 crow road, glasgow shop 1451 shettleston road, glasgow shop 353/363 pollokshaws road, glasgow shop 1129 tollcross road, glasgow. Fully Satisfied |
26 November 1981 | Delivered on: 7 December 1981 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities LTD Classification: Standard security Secured details: £3,070. Particulars: Flat, 286 springburn rd, glasgow. Fully Satisfied |
20 July 1981 | Delivered on: 4 August 1981 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities LTD Classification: Standard security Secured details: £1350.00. Particulars: Flat ground floor right 357 pollockshaws road glasgow. Fully Satisfied |
26 January 1981 | Delivered on: 9 February 1981 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities LTD Classification: Standard security Secured details: £2,635. Particulars: Flat, 41 aitken street glasgow. Fully Satisfied |
15 September 1980 | Delivered on: 23 September 1980 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities LTD. 82 Mitchell St. Glasgow Classification: Standard security Secured details: £2,325. Particulars: Ground floor shop 1451 shettleston road glasgow. Fully Satisfied |
4 September 1980 | Delivered on: 16 September 1980 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities Limited Classification: Standard security Secured details: £3900. Particulars: The building of the hall erected on the plot of ground forming and known as 58 arthurlie street, glasgow. Fully Satisfied |
26 February 1980 | Delivered on: 6 March 1980 Satisfied on: 10 January 1984 Persons entitled: Buchanan Securities Limited Classification: Standard security Secured details: £4,000 and all further moneys due, or to become due from the company to the chargee. Particulars: Second left hand flat on second floor at 198 main street, cambuslang. Fully Satisfied |
14 February 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
23 January 2023 | Satisfaction of charge 51 in full (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
13 January 2023 | Termination of appointment of Richard John Yates as a director on 22 September 2021 (1 page) |
13 January 2023 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Elliot Angus Robert Yates as a director on 9 January 2022 (2 pages) |
9 January 2023 | Resolutions
|
22 December 2022 | Rectification under section 125 (1 page) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Registered office address changed from 6 Peveril Avenue Burnside Glasgow G73 4rd to 161 Blairbeth Road Rutherglen Glasgow G73 5BU on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 6 Peveril Avenue Burnside Glasgow G73 4rd to 161 Blairbeth Road Rutherglen Glasgow G73 5BU on 24 May 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Registered office address changed from 55 Stonelaw Road Rutherglen Glasgow G73 3TN Scotland on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 November 2013 | Registered office address changed from 55 Stonelaw Road Rutherglen Glasgow G73 3TN Scotland on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (2 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Macdonald Solicitors on 20 April 2011 (2 pages) |
11 April 2012 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Macdonald Solicitors on 20 April 2011 (2 pages) |
11 April 2012 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of Richard John Yates as a director (2 pages) |
10 April 2012 | Appointment of Richard John Yates as a director (2 pages) |
4 April 2012 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Cameron Richard Yates on 20 April 2010 (2 pages) |
3 April 2012 | Director's details changed for Cameron Richard Yates on 20 April 2010 (2 pages) |
26 January 2012 | Registered office address changed from 32/34 Albert Road Queens Park Glasgow G42 8DN on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 32/34 Albert Road Queens Park Glasgow G42 8DN on 26 January 2012 (1 page) |
14 October 2011 | Termination of appointment of Cameron Yates as a director (2 pages) |
14 October 2011 | Termination of appointment of Cameron Yates as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 November 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 November 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
7 November 2008 | Director appointed cameron richard yates (2 pages) |
7 November 2008 | Director appointed cameron richard yates (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
16 October 2008 | Appointment terminated director elliot yates (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
16 October 2008 | Appointment terminated director elliot yates (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 November 2007 | Return made up to 20/04/07; no change of members (4 pages) |
13 November 2007 | Return made up to 20/04/07; no change of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Return made up to 20/04/06; full list of members (6 pages) |
13 March 2007 | Return made up to 20/04/06; full list of members (6 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 May 2005 | New secretary appointed;new director appointed (1 page) |
27 May 2005 | New secretary appointed;new director appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
18 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 April 2004 | Return made up to 20/04/04; full list of members
|
13 April 2004 | Return made up to 20/04/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 December 2000 | Partic of mort/charge * (5 pages) |
18 December 2000 | Partic of mort/charge * (5 pages) |
18 August 2000 | Partic of mort/charge * (5 pages) |
18 August 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members
|
26 April 2000 | Return made up to 20/04/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
7 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
30 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (19 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (19 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
3 September 1998 | Partic of mort/charge * (3 pages) |
10 February 1998 | Partic of mort/charge * (5 pages) |
10 February 1998 | Partic of mort/charge * (5 pages) |
3 February 1998 | Partic of mort/charge * (5 pages) |
3 February 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Partic of mort/charge * (3 pages) |
2 February 1998 | Partic of mort/charge * (7 pages) |
2 February 1998 | Partic of mort/charge * (7 pages) |
2 February 1998 | Partic of mort/charge * (3 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Return made up to 20/04/97; full list of members
|
13 May 1997 | Return made up to 20/04/97; full list of members
|
31 January 1997 | Dec mort/charge * (5 pages) |
31 January 1997 | Dec mort/charge * (5 pages) |
18 September 1996 | Company name changed clyde flats LIMITED\certificate issued on 19/09/96 (2 pages) |
18 September 1996 | Company name changed clyde flats LIMITED\certificate issued on 19/09/96 (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
13 June 1996 | Accounts for a small company made up to 12 May 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 12 May 1995 (5 pages) |
7 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
7 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
25 April 1996 | Accounting reference date extended from 12/05 to 31/08 (1 page) |
25 April 1996 | Accounting reference date extended from 12/05 to 31/08 (1 page) |
9 June 1995 | Return made up to 20/04/95; full list of members (8 pages) |
9 June 1995 | Return made up to 20/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
21 January 1990 | Resolutions
|
21 January 1990 | Resolutions
|
1 September 1977 | Incorporation (19 pages) |
1 September 1977 | Incorporation (19 pages) |