Company NameInverclyde Taxis Limited
DirectorAlexander Gray
Company StatusActive
Company NumberSC063437
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Alexander Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(19 years, 5 months after company formation)
Appointment Duration27 years
RoleArea Manager
Country of ResidenceScotland
Correspondence AddressUnit 3 Eanrhill Road
Greenock
PA16 0EQ
Scotland
Secretary NameMrs Gail Easdale
NationalityBritish
StatusCurrent
Appointed31 May 2002(24 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Eanrhill Road
Greenock
PA16 0EQ
Scotland
Director NameMr Allan McDonald
NationalityBritish
StatusResigned
Appointed31 December 1987(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1988)
RoleTaxi Operator
Correspondence Address8 Garvald Street
Greenock
Renfrewshire
PA15 2BD
Scotland
Director NameMr James Johnston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1988)
RoleTaxi Operator
Correspondence Address142 Auchmead Road
Greenock
Renfrewshire
PA16 0JX
Scotland
Director NameMr Ian Hair
NationalityBritish
StatusResigned
Appointed31 December 1987(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1988)
RoleTaxi Operator
Correspondence Address74 Belville Street
Greenock
Renfrewshire
PA15 4SY
Scotland
Director NameMr Vincent Groenewald
NationalityBritish
StatusResigned
Appointed31 December 1987(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1988)
RoleTaxi Operator
Correspondence Address139 Banff Road
Greenock
Renfrewshire
PA16 0ER
Scotland
Secretary NameAlexander McMillan
NationalityBritish
StatusResigned
Appointed31 December 1987(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1988)
RoleCompany Director
Correspondence Address23 Methil Road
Port Glasgow
Renfrewshire
PA14 6JH
Scotland
Secretary NameMr Allan McDonald
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address8 Garvald Street
Greenock
Renfrewshire
PA15 2BD
Scotland
Director NameJames Hagen
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1990)
RoleTaxi Operator
Correspondence Address10 Ivy Crescent
Gourock
Renfrewshire
PA19 1SH
Scotland
Director NameJames Gisby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1993)
RoleTaxi Operator
Correspondence Address15 Highholm Street
Port Glasgow
Secretary NameDavid John Rossi
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1990)
RoleCompany Director
Correspondence Address10 Henderson Terrace
Gourock
Renfrewshire
PA19 1TT
Scotland
Director NameMuriel Campbell
NationalityBritish
StatusResigned
Appointed20 March 1990(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 1991)
RoleTaxi Operator
Correspondence Address85 Cairngown Court
Greenock
Secretary NameThomas Roberts
NationalityBritish
StatusResigned
Appointed20 March 1990(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 1991)
RoleTaxi Operator
Correspondence Address171 Banff Road
Greenock
Renfrewshire
PA16 0ER
Scotland
Director NameJames Duncan Douglas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Aileymill Gardens
Greenock
Renfrewshire
PA16 0QF
Scotland
Secretary NameJames Duncan Douglas
NationalityBritish
StatusResigned
Appointed12 April 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Aileymill Gardens
Greenock
Renfrewshire
PA16 0QF
Scotland
Secretary NameMr James Johnston
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 1993)
RoleTaxi Operator
Correspondence Address142 Auchmead Road
Greenock
Renfrewshire
PA16 0JX
Scotland
Director NameErnest James McElwee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 March 1995)
RoleTaxi Operator
Correspondence Address49 Drumillan Hill
Greenock
Renfrewshire
PA16 0XD
Scotland
Secretary NameErnest James McElwee
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 March 1995)
RoleTaxi Operator
Correspondence Address49 Drumillan Hill
Greenock
Renfrewshire
PA16 0XD
Scotland
Director NameGerard Boyle
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1996)
RoleTaxi Operator
Correspondence Address92 Renton Road
Greenock
Renfrewshire
PA15 3AF
Scotland
Director NameAlexander Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 March 1994)
RoleTaxi Operator
Correspondence Address76 Dempster Street
Greenock
Renfrewshire
PA15 4EB
Scotland
Director NameJames Robert McDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 March 1994)
RoleTaxi Operator
Correspondence Address268 Inverkip Road
Greenock
Renfrewshire
PA15 0XR
Scotland
Director NameDaniel Lee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1995)
RoleTaxi Operator
Correspondence Address16 Stoneleigh Road
Greenock
Renfrewshire
PA16 7TB
Scotland
Secretary NameAlan Robertson
NationalityBritish
StatusResigned
Appointed07 March 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 1996)
RoleTaxi Owner
Correspondence Address30 Merino Road
Greenock
Renfrewshire
PA15 4BY
Scotland
Director NameAnthony McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 1996)
RoleTaxi Operator
Correspondence Address11 Lyle Street
Greenock
Renfrewshire
PA15 4QQ
Scotland
Director NameDaniel Lee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(18 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 1997)
RoleCompany Director
Correspondence Address16 Stoneleigh Road
Greenock
Renfrewshire
PA16 7TB
Scotland
Director NameJames McCartney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address83 Kingston Road
Bishopton
Renfrewshire
PA7 5DB
Scotland
Secretary NameJames McCartney
NationalityBritish
StatusResigned
Appointed24 February 1997(19 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address83 Kingston Road
Bishopton
Renfrewshire
PA7 5DB
Scotland
Director NameJames McCullagh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2001)
RoleTaxi Operator
Correspondence Address40
Dougliehill Place
Port Glasgow
Renfrewshire
PA14 5DH
Scotland
Director NameErnest James McElwee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2000)
RoleTaxi Operator
Correspondence Address21 Plymouth Avenue
Gourock
Inverclyde
PA19 1HT
Scotland
Secretary NameErnest James McElwee
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2000)
RoleTaxi Operator
Correspondence Address21 Plymouth Avenue
Gourock
Inverclyde
PA19 1HT
Scotland
Secretary NameJames McCullagh
NationalityBritish
StatusResigned
Appointed12 January 2000(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2001)
RoleTaxi Operator
Correspondence Address40
Dougliehill Place
Port Glasgow
Renfrewshire
PA14 5DH
Scotland
Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2007)
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Greenock
Renfrewshire
PA16 7RY
Scotland
Secretary NameJune Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed31 December 2001(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2002)
RoleManager
Correspondence AddressCruach Cottage
Benmore
Dunoon
PA23 8QU
Scotland
Director NameMr Henry Glasgow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Eanrhill Road
Greenock
PA16 0EQ
Scotland

Contact

Websiteinverclyderemovals.co.uk

Location

Registered AddressUnit 3 Eanrhill Road
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

76 at £1Arranglen LTD
76.00%
Ordinary
5 at £1J. Easdale
5.00%
Ordinary
5 at £1Mrs G. Easdale
5.00%
Ordinary
14 at £1Mr A. Gray
14.00%
Ordinary

Financials

Year2014
Net Worth£1,701,059
Cash£123,948
Current Liabilities£543,744

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2018Delivered 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 1994Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 15 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2011Delivered 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 2009Delivered 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 1980Delivered 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

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
16 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
8 June 2018Satisfaction of charge 8 in full (4 pages)
4 June 2018Registration of charge SC0634370020, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370013, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370016, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370015, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370014, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370018, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370017, created on 22 May 2018 (8 pages)
30 May 2018Registration of charge SC0634370019, created on 22 May 2018 (7 pages)
22 May 2018Satisfaction of charge 3 in full (4 pages)
22 May 2018Satisfaction of charge 2 in full (4 pages)
22 May 2018Satisfaction of charge 7 in full (4 pages)
22 May 2018Satisfaction of charge 4 in full (4 pages)
22 May 2018Satisfaction of charge 10 in full (4 pages)
22 May 2018Satisfaction of charge 11 in full (4 pages)
22 May 2018Satisfaction of charge 9 in full (4 pages)
22 May 2018Satisfaction of charge 6 in full (4 pages)
22 May 2018Satisfaction of charge 5 in full (4 pages)
15 May 2018Registration of charge SC0634370012, created on 27 April 2018 (17 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 September 2017Cessation of Arranglen Limited as a person with significant control on 22 August 2017 (1 page)
7 September 2017Notification of Dalglen (No. 1813) Limited as a person with significant control on 22 August 2017 (2 pages)
7 September 2017Cessation of Arranglen Limited as a person with significant control on 22 August 2017 (1 page)
7 September 2017Notification of Dalglen (No. 1813) Limited as a person with significant control on 22 August 2017 (2 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 July 2017Memorandum and Articles of Association (8 pages)
26 July 2017Memorandum and Articles of Association (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 July 2014Termination of appointment of Henry Glasgow as a director (1 page)
11 July 2014Termination of appointment of Henry Glasgow as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2013Secretary's details changed for Gail Easdale on 19 September 2013 (1 page)
19 September 2013Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Alexander Gray on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Alexander Gray on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Gail Easdale on 19 September 2013 (1 page)
19 September 2013Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 October 2008Return made up to 31/12/07; full list of members (4 pages)
3 October 2008Director's change of particulars / alexander gray / 01/11/2004 (2 pages)
3 October 2008Return made up to 31/12/07; full list of members (4 pages)
3 October 2008Director's change of particulars / alexander gray / 01/11/2004 (2 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
7 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(8 pages)
7 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(8 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (5 pages)
8 January 2007Partic of mort/charge * (5 pages)
11 December 2006Partic of mort/charge * (3 pages)
11 December 2006Partic of mort/charge * (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
7 April 2005Return made up to 31/12/04; full list of members (8 pages)
7 April 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
7 March 2002Return made up to 31/12/01; full list of members (11 pages)
7 March 2002Return made up to 31/12/01; full list of members (11 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
19 January 2002Dec mort/charge * (4 pages)
19 January 2002Dec mort/charge * (4 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
3 March 2001Full accounts made up to 31 December 2000 (9 pages)
3 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 January 2001Return made up to 31/12/00; change of members (8 pages)
15 January 2001Return made up to 31/12/00; change of members (8 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (10 pages)
7 February 2000Return made up to 31/12/99; full list of members (10 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
21 May 1996Full accounts made up to 31 December 1995 (8 pages)
21 May 1996Full accounts made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
11 May 1995Director resigned (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995New director appointed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 April 1995Return made up to 31/12/94; change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(10 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Return made up to 31/12/94; change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(10 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 December 1994Partic of mort/charge * (3 pages)
30 December 1994Partic of mort/charge * (3 pages)
22 December 1993Return made up to 31/12/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 February 1987Full accounts made up to 31 December 1985 (16 pages)
7 November 1977Incorporation (21 pages)
7 November 1977Incorporation (21 pages)