East Kilbride
Glasgow
G75 0RH
Scotland
Director Name | Mr Mark Anderson Penman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(43 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Director Name | Ronnie James Mincher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(9 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | William B Reid |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 62 Braedale Avenue Motherwell Lanarkshire ML1 3DX Scotland |
Secretary Name | Maureen McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Director Name | Maureen McIntosh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Director Name | Raymond Thomas Irving |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2005) |
Role | Operations Manager |
Correspondence Address | 30 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland |
Secretary Name | Mrs Barbara Anne Mincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Roderick James Robertson Macneal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Roderick James Robertson Macneal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Daniel Francis Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(21 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(24 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mrs Barbara Anne Mincher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Director Name | Mr James Ronnie Mincher |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Secretary Name | Mr James Ronnie Mincher |
---|---|
Status | Resigned |
Appointed | 30 July 2020(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2023) |
Role | Company Director |
Correspondence Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Website | www.iodsltd.com/ |
---|---|
Telephone | 01355 593530 |
Telephone region | East Kilbride |
Registered Address | 2 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
25k at £1 | Glenalmond Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,808,868 |
Gross Profit | £1,030,651 |
Net Worth | £1,393,022 |
Cash | £757,752 |
Current Liabilities | £9,350,781 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 October 2011 | Delivered on: 3 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Outstanding |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 19 February 1997 Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund 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 |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 12 November 2009 Persons entitled: Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund 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 |
8 March 1985 | Delivered on: 14 March 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by ramrod welding products LTD and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Fully Satisfied |
13 February 1985 | Delivered on: 19 February 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
13 February 1985 | Delivered on: 19 February 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by ramrod welding products LTD & or another. Particulars: Balances at credit of any accounts held by bank of scotland in name of co. Fully Satisfied |
28 September 2023 | Resolutions
|
---|---|
13 September 2023 | Termination of appointment of James Ronnie Mincher as a secretary on 7 September 2023 (1 page) |
13 September 2023 | Termination of appointment of James Ronnie Mincher as a director on 7 September 2023 (1 page) |
7 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
23 December 2021 | Registration of charge SC0714470010, created on 23 December 2021 (9 pages) |
6 December 2021 | Satisfaction of charge 9 in full (1 page) |
6 December 2021 | Satisfaction of charge 8 in full (1 page) |
26 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Daniel Francis Church as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr James Ronnie Mincher as a secretary on 30 July 2020 (2 pages) |
5 February 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
1 December 2017 | Appointment of Mr James Ronnie Mincher as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr James Ronnie Mincher as a director on 27 November 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page) |
28 August 2014 | Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
30 August 2010 | Termination of appointment of William Henderson as a director (1 page) |
30 August 2010 | Termination of appointment of William Henderson as a director (1 page) |
30 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
12 November 2009 | Appointment of Barbara Mincher as a director (2 pages) |
12 November 2009 | Appointment of Barbara Mincher as a director (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 274 whitehill street glasgow G31 3EN (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 274 whitehill street glasgow G31 3EN (1 page) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
12 December 2007 | Company name changed international oil field drilling supplies LIMITED\certificate issued on 12/12/07 (3 pages) |
12 December 2007 | Company name changed international oil field drilling supplies LIMITED\certificate issued on 12/12/07 (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 3 langlands court east kilbride glasgow G75 0YG (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 3 langlands court east kilbride glasgow G75 0YG (1 page) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New director appointed (3 pages) |
3 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 January 2004 | Alterations to a floating charge (13 pages) |
3 January 2004 | Alterations to a floating charge (13 pages) |
24 December 2003 | Alterations to a floating charge (12 pages) |
24 December 2003 | Alterations to a floating charge (12 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (15 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (15 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 November 2000 | Return made up to 03/08/00; full list of members
|
21 November 2000 | Return made up to 03/08/00; full list of members
|
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (1 page) |
3 March 2000 | New secretary appointed (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
25 August 1998 | Return made up to 03/08/98; no change of members
|
25 August 1998 | Return made up to 03/08/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members
|
3 September 1997 | Return made up to 03/08/97; no change of members
|
25 April 1997 | Alterations to a floating charge (7 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | Dec mort/charge * (4 pages) |
19 February 1997 | Dec mort/charge * (4 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
8 March 1985 | Particulars of property mortgage/charge (3 pages) |
8 March 1985 | Particulars of property mortgage/charge (3 pages) |
13 February 1985 | Particulars of property mortgage/charge (6 pages) |
13 February 1985 | Particulars of property mortgage/charge (6 pages) |
14 May 1980 | Incorporation (14 pages) |
14 May 1980 | Incorporation (14 pages) |