Newton Mearns
Glasgow
G77 6HZ
Scotland
Director Name | Mr Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Anna Marta Romano |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Director Name | Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Luigi Romano |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1989(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Director Name | Marcello Romano |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 6 Princes Mews London W2 4NX |
Secretary Name | Luigi Romano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1989(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Director Name | Miss Sheena Margaret Coburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Gordon Crescent Newton Mearns Glasgow G77 6HZ Scotland |
Director Name | Anne Margaret Lindsay Mulhern |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 3 Monkton Gardens Newton Mearns Glasgow G77 5HW Scotland |
Secretary Name | Giancarlo Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Anna Marta Romano |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Luigi Romano |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Luigi Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Website | britishredcross.org.uk |
---|
Registered Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
80k at £0.2 | Romano Wines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,455,873 |
Cash | £1,047,595 |
Current Liabilities | £37,954,125 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
27 April 1987 | Delivered on: 7 May 1987 Satisfied on: 12 September 1990 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £247,000 and all sums due or to become due. Particulars: 389-397 sauchiehall street glasgow. Fully Satisfied |
---|---|
31 March 1987 | Delivered on: 20 April 1987 Satisfied on: 18 September 1990 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £247,000 and all further 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 1984 | Delivered on: 21 August 1984 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 148 west nile street glasgow. Fully Satisfied |
14 August 1984 | Delivered on: 21 August 1984 Satisfied on: 22 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper floor premises at 110-118 west nile st glasgow. Fully Satisfied |
28 October 1982 | Delivered on: 5 November 1982 Satisfied on: 21 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 389-397 sauchiehall street, glasgow. Fully Satisfied |
30 January 2007 | Delivered on: 9 February 2007 Satisfied on: 8 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor & basement premises known as 150 buchanan street, glasgow GLA186934. Fully Satisfied |
3 February 2006 | Delivered on: 13 February 2006 Satisfied on: 25 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the subjects forming the ground floor and basement premises known as or to be known as 150 buchanan street, glasgow. Fully Satisfied |
19 August 2004 | Delivered on: 3 September 2004 Satisfied on: 8 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 66 queen street, glasgow (title number gla 169379). Fully Satisfied |
19 August 2004 | Delivered on: 3 September 2004 Satisfied on: 8 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 54 queen street, glasgow (title number gla 166235). Fully Satisfied |
13 June 1997 | Delivered on: 1 July 1997 Satisfied on: 8 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-25 sauchiehall street & 150 west nile street & 19 east bath lane,glasgow. Fully Satisfied |
4 June 1997 | Delivered on: 12 June 1997 Satisfied on: 8 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Edmiston industrial estate,glasgow. Fully Satisfied |
14 March 1991 | Delivered on: 25 March 1991 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standars security Secured details: All sums due or to become due. Particulars: Area of ground extending to 9420 square metres in renfrew, glasgow. Fully Satisfied |
10 August 1992 | Delivered on: 19 August 1992 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The edmiston drive industrial estate at edmiston drive and broomloan road, glasgow gla 16583. Fully Satisfied |
22 October 1990 | Delivered on: 31 October 1990 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ashfield house 396-408 sauchiehall street, glasgow gla 54661. Fully Satisfied |
29 December 1980 | Delivered on: 12 January 1981 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/25 sauchiehall st, 150 west nile street, and 19 east bath lane glasgow. Fully Satisfied |
21 December 2020 | Delivered on: 29 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the shop number one hundred and forty eight west nile street, glasgow, which shop is the northmost shop situated on the ground floor of the five storey tenement of shops, offices and workshops forming numbers one hundred and thirty six to one hundred and forty eight west nile street and numbers seven to seventeen east bath lane, glasgow. For more details please refer to the instrument. Outstanding |
21 December 2020 | Delivered on: 29 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming 9-25 sauchiehall street, 150 west nile street and 19 east bath lane and being that plot or piece of ground in the parish of glasgow, in the district of the city of glasgow. For more details please refer to the instrument. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects forming the ground and basement retail premises at 150 buchanan street, glasgow, G1 2LL being the whole subjects registered in the land register of scotland under title number GLA186934. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at 142 to 146 west nile street, glasgow registered in the land register of scotland under title numbers GLA57744, GLA56899, GLA60443, GLA151329 and GLA215762. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming 54 queen street, glasgow being the subjects registered in the land register of scotland under title number GLA166235. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as ashfield house, 396 - 408 sauchiehall street, glasgow, G2 3JD (even numbers), being subjects registered in the land register of scotland under title number GLA54661. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects on the south east side of high street, renfrew including numbers 5 to 17 (odd numbers), 41 high street, renfrew, PA4 8QL, being the subjects registered in the land register of scotland under title number EN55694. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 3, 66 queen street, glasgow being the subjects registered in the land register of scotland under title number GLA169379. Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground in parish of glasgow, in the district of the city of glasgow described in disposition by mrs mary anderson morrice galloway or scott. See form for further details. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground and basement retail premises at 150 buchanan street, glasgow. GLA186934. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Gla 169379. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: GLA166235. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Termination of appointment of Sheena Margaret Coburn as a director on 29 January 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 May 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr Giancarlo Romano on 22 March 2022 (2 pages) |
22 March 2022 | Appointment of Mr Giancarlo Romano as a director on 22 March 2022 (2 pages) |
21 October 2021 | Accounts for a small company made up to 31 May 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 December 2020 | Registration of charge SC0715020033, created on 21 December 2020 (29 pages) |
29 December 2020 | Registration of charge SC0715020034, created on 21 December 2020 (28 pages) |
22 December 2020 | Registration of charge SC0715020031, created on 18 December 2020 (28 pages) |
22 December 2020 | Registration of charge SC0715020029, created on 18 December 2020 (28 pages) |
22 December 2020 | Registration of charge SC0715020028, created on 18 December 2020 (28 pages) |
22 December 2020 | Registration of charge SC0715020027, created on 18 December 2020 (27 pages) |
22 December 2020 | Registration of charge SC0715020030, created on 18 December 2020 (27 pages) |
22 December 2020 | Registration of charge SC0715020032, created on 18 December 2020 (28 pages) |
17 December 2020 | Registration of charge SC0715020026, created on 14 December 2020 (24 pages) |
17 December 2020 | Registration of charge SC0715020025, created on 14 December 2020 (21 pages) |
2 December 2020 | Accounts for a small company made up to 31 May 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
23 July 2019 | Registered office address changed from 1st Floor 402 Sauchiehall Street Glasgow G2 3JD to 4th Floor, 142 West Nile Street Glasgow G1 2RQ on 23 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 April 2019 | Satisfaction of charge SC0715020020 in part (1 page) |
28 November 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
9 November 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 January 2016 | Satisfaction of charge 16 in full (1 page) |
8 January 2016 | Satisfaction of charge 18 in full (1 page) |
8 January 2016 | Satisfaction of charge 14 in full (1 page) |
8 January 2016 | Satisfaction of charge 16 in full (1 page) |
8 January 2016 | Satisfaction of charge 15 in full (1 page) |
8 January 2016 | Satisfaction of charge 13 in full (1 page) |
8 January 2016 | Satisfaction of charge 13 in full (1 page) |
8 January 2016 | Satisfaction of charge 18 in full (1 page) |
8 January 2016 | Satisfaction of charge 14 in full (1 page) |
8 January 2016 | Satisfaction of charge 15 in full (1 page) |
15 December 2015 | Registration of charge SC0715020024, created on 9 December 2015 (11 pages) |
15 December 2015 | Registration of charge SC0715020024, created on 9 December 2015 (11 pages) |
15 December 2015 | Registration of charge SC0715020024, created on 9 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020022, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020023, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020022, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020021, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020021, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020023, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020021, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020022, created on 8 December 2015 (11 pages) |
10 December 2015 | Registration of charge SC0715020023, created on 8 December 2015 (11 pages) |
4 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
4 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
1 December 2015 | Registration of charge SC0715020019, created on 27 November 2015 (19 pages) |
1 December 2015 | Registration of charge SC0715020020, created on 30 November 2015 (16 pages) |
1 December 2015 | Registration of charge SC0715020020, created on 30 November 2015 (16 pages) |
1 December 2015 | Registration of charge SC0715020019, created on 27 November 2015 (19 pages) |
25 November 2015 | Satisfaction of charge 17 in full (1 page) |
25 November 2015 | Satisfaction of charge 17 in full (1 page) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 November 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
4 November 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
13 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Anna Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Anna Romano as a director (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
27 October 2011 | Appointment of Luigi Romano as a secretary (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a secretary (3 pages) |
27 October 2011 | Appointment of Anna Marta Romano as a director (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a director (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a director (3 pages) |
27 October 2011 | Appointment of Anna Marta Romano as a director (3 pages) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
20 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
2 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
30 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
30 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
7 August 2007 | Particulars of contract relating to shares (2 pages) |
7 August 2007 | Particulars of contract relating to shares (2 pages) |
7 August 2007 | Ad 15/05/07--------- £ si [email protected] £ ic 20000/20000 (2 pages) |
7 August 2007 | Ad 15/05/07--------- £ si [email protected] £ ic 20000/20000 (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
1 June 2007 | S-div 15/05/07 (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | S-div 15/05/07 (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 February 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (10 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (10 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
13 February 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
2 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members
|
20 April 2005 | Return made up to 10/04/05; full list of members
|
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
9 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 December 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
17 April 2002 | Return made up to 10/04/02; full list of members
|
22 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
17 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
31 March 2000 | Auditor's resignation (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 March 2000 | Auditor's resignation (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
7 May 1999 | Return made up to 18/04/99; full list of members
|
7 May 1999 | Return made up to 18/04/99; full list of members
|
12 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page) |
12 May 1998 | Return made up to 18/04/98; no change of members (8 pages) |
12 May 1998 | Return made up to 18/04/98; no change of members (8 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
21 July 1997 | Dec mort/charge * (4 pages) |
21 July 1997 | Dec mort/charge * (4 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Partic of mort/charge * (15 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Partic of mort/charge * (15 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
20 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
8 June 1996 | Return made up to 18/04/96; full list of members (8 pages) |
8 June 1996 | Return made up to 18/04/96; full list of members (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 May 1990 | Incorporation (17 pages) |
20 May 1990 | Incorporation (17 pages) |
27 January 1989 | Resolutions
|
27 January 1989 | Resolutions
|
26 October 1988 | New director appointed (2 pages) |
2 July 1987 | New director appointed (2 pages) |
12 May 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
23 February 1987 | Return made up to 30/07/86; full list of members (6 pages) |