Company NameIODS Pipe Clad Limited
DirectorsJames Donald Gilmour Wilson and Mark Anderson Penman
Company StatusActive
Company NumberSC071447
CategoryPrivate Limited Company
Incorporation Date14 May 1980(43 years, 12 months ago)
Previous NameInternational Oil Field Drilling Supplies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(43 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(43 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameRonnie James Mincher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(9 years, 1 month after company formation)
Appointment Duration21 years (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameWilliam B Reid
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address62 Braedale Avenue
Motherwell
Lanarkshire
ML1 3DX
Scotland
Secretary NameMaureen McIntosh
NationalityBritish
StatusResigned
Appointed16 June 1989(9 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Director NameMaureen McIntosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 1999)
RoleAccountant
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Director NameRaymond Thomas Irving
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2005)
RoleOperations Manager
Correspondence Address30 Cleveden Drive
Kelvinside
Glasgow
G12 0RX
Scotland
Secretary NameMrs Barbara Anne Mincher
NationalityBritish
StatusResigned
Appointed01 November 1999(19 years, 5 months after company formation)
Appointment Duration2 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Roderick James Robertson Macneal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Roderick James Robertson Macneal
NationalityBritish
StatusResigned
Appointed05 January 2000(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Daniel Francis Church
NationalityBritish
StatusResigned
Appointed07 January 2002(21 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(24 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMrs Barbara Anne Mincher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr James Ronnie Mincher
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(37 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Secretary NameMr James Ronnie Mincher
StatusResigned
Appointed30 July 2020(40 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2023)
RoleCompany Director
Correspondence Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland

Contact

Websitewww.iodsltd.com/
Telephone01355 593530
Telephone regionEast Kilbride

Location

Registered Address2 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

25k at £1Glenalmond Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,808,868
Gross Profit£1,030,651
Net Worth£1,393,022
Cash£757,752
Current Liabilities£9,350,781

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

28 October 2011Delivered 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 2011Delivered 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 2021Delivered on: 23 December 2021
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Outstanding
14 August 1992Delivered 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 1992Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

28 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2023Termination of appointment of James Ronnie Mincher as a secretary on 7 September 2023 (1 page)
13 September 2023Termination of appointment of James Ronnie Mincher as a director on 7 September 2023 (1 page)
7 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
23 December 2021Registration of charge SC0714470010, created on 23 December 2021 (9 pages)
6 December 2021Satisfaction of charge 9 in full (1 page)
6 December 2021Satisfaction of charge 8 in full (1 page)
26 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 March 2020 (18 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Daniel Francis Church as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Mr James Ronnie Mincher as a secretary on 30 July 2020 (2 pages)
5 February 2020Accounts for a small company made up to 31 March 2019 (18 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (31 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
1 December 2017Appointment of Mr James Ronnie Mincher as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Mr James Ronnie Mincher as a director on 27 November 2017 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 February 2016Full accounts made up to 31 March 2015 (19 pages)
5 February 2016Full accounts made up to 31 March 2015 (19 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 25,000
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 25,000
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 25,000
(3 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
31 December 2014Full accounts made up to 31 March 2014 (21 pages)
31 December 2014Full accounts made up to 31 March 2014 (21 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(3 pages)
28 August 2014Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page)
28 August 2014Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(3 pages)
28 August 2014Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(3 pages)
21 October 2013Full accounts made up to 31 March 2013 (20 pages)
21 October 2013Full accounts made up to 31 March 2013 (20 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,000
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,000
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,000
(3 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 January 2012Full accounts made up to 31 March 2011 (20 pages)
10 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
6 January 2011Full accounts made up to 31 March 2010 (21 pages)
6 January 2011Full accounts made up to 31 March 2010 (21 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
30 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
30 August 2010Termination of appointment of William Henderson as a director (1 page)
30 August 2010Termination of appointment of William Henderson as a director (1 page)
30 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
23 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
12 November 2009Appointment of Barbara Mincher as a director (2 pages)
12 November 2009Appointment of Barbara Mincher as a director (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 274 whitehill street glasgow G31 3EN (1 page)
28 January 2009Registered office changed on 28/01/2009 from 274 whitehill street glasgow G31 3EN (1 page)
7 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
7 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
29 August 2008Return made up to 03/08/08; full list of members (3 pages)
29 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 December 2007Company name changed international oil field drilling supplies LIMITED\certificate issued on 12/12/07 (3 pages)
12 December 2007Company name changed international oil field drilling supplies LIMITED\certificate issued on 12/12/07 (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 3 langlands court east kilbride glasgow G75 0YG (1 page)
10 December 2007Registered office changed on 10/12/07 from: 3 langlands court east kilbride glasgow G75 0YG (1 page)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 03/08/07; no change of members (7 pages)
26 September 2007Return made up to 03/08/07; no change of members (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
14 September 2006Return made up to 03/08/06; full list of members (7 pages)
14 September 2006Return made up to 03/08/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
3 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 January 2004Alterations to a floating charge (13 pages)
3 January 2004Alterations to a floating charge (13 pages)
24 December 2003Alterations to a floating charge (12 pages)
24 December 2003Alterations to a floating charge (12 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
27 March 2002Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
27 March 2002Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 January 2002Full accounts made up to 30 September 2000 (15 pages)
31 January 2002Full accounts made up to 30 September 2000 (15 pages)
24 August 2001Return made up to 03/08/01; full list of members (7 pages)
24 August 2001Return made up to 03/08/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 September 1999 (14 pages)
11 December 2000Full accounts made up to 30 September 1999 (14 pages)
21 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (1 page)
3 March 2000New secretary appointed (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
9 November 1999Registered 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 1999Registered 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 1999Return made up to 03/08/99; full list of members (6 pages)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Alterations to a floating charge (12 pages)
4 March 1999Alterations to a floating charge (12 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Alterations to a floating charge (7 pages)
25 April 1997Alterations to a floating charge (7 pages)
25 April 1997Alterations to a floating charge (13 pages)
25 April 1997Alterations to a floating charge (13 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Dec mort/charge * (4 pages)
19 February 1997Dec mort/charge * (4 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 1985Particulars of property mortgage/charge (3 pages)
8 March 1985Particulars of property mortgage/charge (3 pages)
13 February 1985Particulars of property mortgage/charge (6 pages)
13 February 1985Particulars of property mortgage/charge (6 pages)
14 May 1980Incorporation (14 pages)
14 May 1980Incorporation (14 pages)