Greenock
PA16 0EQ
Scotland
Secretary Name | Mrs Gail Easdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Eanrhill Road Greenock PA16 0EQ Scotland |
Director Name | Mr Allan McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1988) |
Role | Taxi Operator |
Correspondence Address | 8 Garvald Street Greenock Renfrewshire PA15 2BD Scotland |
Director Name | Mr James Johnston |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1988) |
Role | Taxi Operator |
Correspondence Address | 142 Auchmead Road Greenock Renfrewshire PA16 0JX Scotland |
Director Name | Mr Ian Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1988) |
Role | Taxi Operator |
Correspondence Address | 74 Belville Street Greenock Renfrewshire PA15 4SY Scotland |
Director Name | Mr Vincent Groenewald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1988) |
Role | Taxi Operator |
Correspondence Address | 139 Banff Road Greenock Renfrewshire PA16 0ER Scotland |
Secretary Name | Alexander McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1988) |
Role | Company Director |
Correspondence Address | 23 Methil Road Port Glasgow Renfrewshire PA14 6JH Scotland |
Secretary Name | Mr Allan McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 8 Garvald Street Greenock Renfrewshire PA15 2BD Scotland |
Director Name | James Hagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1990) |
Role | Taxi Operator |
Correspondence Address | 10 Ivy Crescent Gourock Renfrewshire PA19 1SH Scotland |
Director Name | James Gisby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1993) |
Role | Taxi Operator |
Correspondence Address | 15 Highholm Street Port Glasgow |
Secretary Name | David John Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1990) |
Role | Company Director |
Correspondence Address | 10 Henderson Terrace Gourock Renfrewshire PA19 1TT Scotland |
Director Name | Muriel Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1991) |
Role | Taxi Operator |
Correspondence Address | 85 Cairngown Court Greenock |
Secretary Name | Thomas Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 1991) |
Role | Taxi Operator |
Correspondence Address | 171 Banff Road Greenock Renfrewshire PA16 0ER Scotland |
Director Name | James Duncan Douglas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Aileymill Gardens Greenock Renfrewshire PA16 0QF Scotland |
Secretary Name | James Duncan Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Aileymill Gardens Greenock Renfrewshire PA16 0QF Scotland |
Secretary Name | Mr James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1993) |
Role | Taxi Operator |
Correspondence Address | 142 Auchmead Road Greenock Renfrewshire PA16 0JX Scotland |
Director Name | Ernest James McElwee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1995) |
Role | Taxi Operator |
Correspondence Address | 49 Drumillan Hill Greenock Renfrewshire PA16 0XD Scotland |
Secretary Name | Ernest James McElwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1995) |
Role | Taxi Operator |
Correspondence Address | 49 Drumillan Hill Greenock Renfrewshire PA16 0XD Scotland |
Director Name | Gerard Boyle |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1996) |
Role | Taxi Operator |
Correspondence Address | 92 Renton Road Greenock Renfrewshire PA15 3AF Scotland |
Director Name | Alexander Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 March 1994) |
Role | Taxi Operator |
Correspondence Address | 76 Dempster Street Greenock Renfrewshire PA15 4EB Scotland |
Director Name | James Robert McDonald |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 March 1994) |
Role | Taxi Operator |
Correspondence Address | 268 Inverkip Road Greenock Renfrewshire PA15 0XR Scotland |
Director Name | Daniel Lee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1995) |
Role | Taxi Operator |
Correspondence Address | 16 Stoneleigh Road Greenock Renfrewshire PA16 7TB Scotland |
Secretary Name | Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 1996) |
Role | Taxi Owner |
Correspondence Address | 30 Merino Road Greenock Renfrewshire PA15 4BY Scotland |
Director Name | Anthony McKenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 1996) |
Role | Taxi Operator |
Correspondence Address | 11 Lyle Street Greenock Renfrewshire PA15 4QQ Scotland |
Director Name | Daniel Lee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 16 Stoneleigh Road Greenock Renfrewshire PA16 7TB Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(19 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 83 Kingston Road Bishopton Renfrewshire PA7 5DB Scotland |
Secretary Name | James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(19 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 83 Kingston Road Bishopton Renfrewshire PA7 5DB Scotland |
Director Name | James McCullagh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2001) |
Role | Taxi Operator |
Correspondence Address | 40 Dougliehill Place Port Glasgow Renfrewshire PA14 5DH Scotland |
Director Name | Ernest James McElwee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2000) |
Role | Taxi Operator |
Correspondence Address | 21 Plymouth Avenue Gourock Inverclyde PA19 1HT Scotland |
Secretary Name | Ernest James McElwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2000) |
Role | Taxi Operator |
Correspondence Address | 21 Plymouth Avenue Gourock Inverclyde PA19 1HT Scotland |
Secretary Name | James McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2001) |
Role | Taxi Operator |
Correspondence Address | 40 Dougliehill Place Port Glasgow Renfrewshire PA14 5DH Scotland |
Director Name | Mr James Easdale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2007) |
Role | Taxi Owner |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Esplanade Greenock Renfrewshire PA16 7RY Scotland |
Secretary Name | June Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2002) |
Role | Manager |
Correspondence Address | Cruach Cottage Benmore Dunoon PA23 8QU Scotland |
Director Name | Mr Henry Glasgow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Eanrhill Road Greenock PA16 0EQ Scotland |
Website | inverclyderemovals.co.uk |
---|
Registered Address | Unit 3 Eanrhill Road Greenock PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
76 at £1 | Arranglen LTD 76.00% Ordinary |
---|---|
5 at £1 | J. Easdale 5.00% Ordinary |
5 at £1 | Mrs G. Easdale 5.00% Ordinary |
14 at £1 | Mr A. Gray 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,701,059 |
Cash | £123,948 |
Current Liabilities | £543,744 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 January 2008 | Delivered on: 6 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat at 48 cardwell road, gourock. Outstanding |
---|---|
15 January 2007 | Delivered on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on first floor, 46 cardwell road, gourock REN27872. Outstanding |
27 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 being the westmost house on the middle floor of the tenement 46 cardwell road, gourock. Outstanding |
29 November 2006 | Delivered on: 11 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat eleven balmoral gardens forty eight e union street greenock REN58185. Outstanding |
17 October 2006 | Delivered on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house, top flat, 7 cardwell road, gourock REN7874. Outstanding |
13 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 caldwell road, gourock (westmost top floor flat). Outstanding |
18 November 2005 | Delivered on: 2 December 2005 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 |
22 May 2018 | Delivered on: 4 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 11 jamaica street, greenock, PA15 1XX being the whole subjects registered in the land register of scotland under title number REN81845. Outstanding |
21 December 1994 | Delivered on: 30 December 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 jamaica street, greenock. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Eastmost house on the first floor above the ground floor of the tenement 46 cardwell road, gourock. REN27872. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northmost house o the top flat of the tenement 7 cardwell road, gourock. REN7874. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/1, 46 cardwell road, gourock. REN72188. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the northeastmost house on the first flat above the ground flat of the tenement 48 cardwell road, gourock, PA19 1UN being the whole subjects registered in the land register of scotland under title number REN49438. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 11, balmoral gardens, 48E union street, greenock, PA16 8DR being the whole subjects registered in the land register of scotland under title number REN58185. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 ratho street, greenock, PA15 2BU being the whole subjects registered in the land register of scotland under title number REN86390. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the westmost house on the top floor of the tenement at 7 cardwell road, gourock, PA19 1UB being the whole subjects registered in the land register of scotland under title number REN28142. Outstanding |
27 April 2018 | Delivered on: 15 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2011 | Delivered on: 20 December 2011 Persons entitled: Clifford Finance Limited Classification: Standard security Secured details: £140,000. Particulars: 1 ratho street greenock REN86390. Outstanding |
25 March 2009 | Delivered on: 4 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 1 ratho street greenock - REN86390. Outstanding |
18 November 1980 | Delivered on: 27 November 1980 Satisfied on: 19 January 2002 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. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
16 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
8 June 2018 | Satisfaction of charge 8 in full (4 pages) |
4 June 2018 | Registration of charge SC0634370020, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370013, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370016, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370015, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370014, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370018, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370017, created on 22 May 2018 (8 pages) |
30 May 2018 | Registration of charge SC0634370019, created on 22 May 2018 (7 pages) |
22 May 2018 | Satisfaction of charge 3 in full (4 pages) |
22 May 2018 | Satisfaction of charge 2 in full (4 pages) |
22 May 2018 | Satisfaction of charge 7 in full (4 pages) |
22 May 2018 | Satisfaction of charge 4 in full (4 pages) |
22 May 2018 | Satisfaction of charge 10 in full (4 pages) |
22 May 2018 | Satisfaction of charge 11 in full (4 pages) |
22 May 2018 | Satisfaction of charge 9 in full (4 pages) |
22 May 2018 | Satisfaction of charge 6 in full (4 pages) |
22 May 2018 | Satisfaction of charge 5 in full (4 pages) |
15 May 2018 | Registration of charge SC0634370012, created on 27 April 2018 (17 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 September 2017 | Cessation of Arranglen Limited as a person with significant control on 22 August 2017 (1 page) |
7 September 2017 | Notification of Dalglen (No. 1813) Limited as a person with significant control on 22 August 2017 (2 pages) |
7 September 2017 | Cessation of Arranglen Limited as a person with significant control on 22 August 2017 (1 page) |
7 September 2017 | Notification of Dalglen (No. 1813) Limited as a person with significant control on 22 August 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Memorandum and Articles of Association (8 pages) |
26 July 2017 | Memorandum and Articles of Association (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 July 2014 | Termination of appointment of Henry Glasgow as a director (1 page) |
11 July 2014 | Termination of appointment of Henry Glasgow as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 September 2013 | Secretary's details changed for Gail Easdale on 19 September 2013 (1 page) |
19 September 2013 | Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Alexander Gray on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Alexander Gray on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Gail Easdale on 19 September 2013 (1 page) |
19 September 2013 | Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / alexander gray / 01/11/2004 (2 pages) |
3 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / alexander gray / 01/11/2004 (2 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 31/12/06; full list of members
|
7 March 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (5 pages) |
8 January 2007 | Partic of mort/charge * (5 pages) |
11 December 2006 | Partic of mort/charge * (3 pages) |
11 December 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
20 March 2003 | Return made up to 31/12/02; full list of members
|
20 March 2003 | Return made up to 31/12/02; full list of members
|
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
19 January 2002 | Dec mort/charge * (4 pages) |
19 January 2002 | Dec mort/charge * (4 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
3 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members
|
17 April 1997 | Return made up to 31/12/96; full list of members
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | New director appointed (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 April 1995 | Return made up to 31/12/94; change of members
|
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Return made up to 31/12/94; change of members
|
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 December 1994 | Partic of mort/charge * (3 pages) |
30 December 1994 | Partic of mort/charge * (3 pages) |
22 December 1993 | Return made up to 31/12/93; change of members
|
4 February 1987 | Full accounts made up to 31 December 1985 (16 pages) |
7 November 1977 | Incorporation (21 pages) |
7 November 1977 | Incorporation (21 pages) |