Company NameLUJO Properties Limited
DirectorsSheena Margaret Coburn and Giancarlo Romano
Company StatusActive
Company NumberSC071502
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(22 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameMr Giancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameAnna Marta Romano
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameGiancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(9 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1989(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameMarcello Romano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(9 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address6 Princes Mews
London
W2 4NX
Secretary NameLuigi Romano
NationalityItalian
StatusResigned
Appointed25 July 1989(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameAnne Margaret Lindsay Mulhern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Correspondence Address3 Monkton Gardens
Newton Mearns
Glasgow
G77 5HW
Scotland
Secretary NameGiancarlo Romano
NationalityBritish
StatusResigned
Appointed02 March 2005(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameAnna Marta Romano
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameLuigi Romano
NationalityBritish
StatusResigned
Appointed11 October 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Websitebritishredcross.org.uk

Location

Registered Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

80k at £0.2Romano Wines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,455,873
Cash£1,047,595
Current Liabilities£37,954,125

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

27 April 1987Delivered 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 1987Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 1997Delivered 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 1991Delivered 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 1992Delivered 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 1990Delivered 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 1980Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 17 December 2020
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 17 December 2020
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 December 2015Delivered 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 2015Delivered 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 2015Delivered on: 10 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Gla 169379.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: GLA166235.
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Sheena Margaret Coburn as a director on 29 January 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 May 2022 (10 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr Giancarlo Romano on 22 March 2022 (2 pages)
22 March 2022Appointment of Mr Giancarlo Romano as a director on 22 March 2022 (2 pages)
21 October 2021Accounts for a small company made up to 31 May 2021 (10 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
29 December 2020Registration of charge SC0715020033, created on 21 December 2020 (29 pages)
29 December 2020Registration of charge SC0715020034, created on 21 December 2020 (28 pages)
22 December 2020Registration of charge SC0715020031, created on 18 December 2020 (28 pages)
22 December 2020Registration of charge SC0715020029, created on 18 December 2020 (28 pages)
22 December 2020Registration of charge SC0715020028, created on 18 December 2020 (28 pages)
22 December 2020Registration of charge SC0715020027, created on 18 December 2020 (27 pages)
22 December 2020Registration of charge SC0715020030, created on 18 December 2020 (27 pages)
22 December 2020Registration of charge SC0715020032, created on 18 December 2020 (28 pages)
17 December 2020Registration of charge SC0715020026, created on 14 December 2020 (24 pages)
17 December 2020Registration of charge SC0715020025, created on 14 December 2020 (21 pages)
2 December 2020Accounts for a small company made up to 31 May 2020 (10 pages)
30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 May 2019 (10 pages)
23 July 2019Registered 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 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 April 2019Satisfaction of charge SC0715020020 in part (1 page)
28 November 2018Accounts for a small company made up to 31 May 2018 (11 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (8 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (8 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000.25
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000.25
(3 pages)
8 January 2016Satisfaction of charge 16 in full (1 page)
8 January 2016Satisfaction of charge 18 in full (1 page)
8 January 2016Satisfaction of charge 14 in full (1 page)
8 January 2016Satisfaction of charge 16 in full (1 page)
8 January 2016Satisfaction of charge 15 in full (1 page)
8 January 2016Satisfaction of charge 13 in full (1 page)
8 January 2016Satisfaction of charge 13 in full (1 page)
8 January 2016Satisfaction of charge 18 in full (1 page)
8 January 2016Satisfaction of charge 14 in full (1 page)
8 January 2016Satisfaction of charge 15 in full (1 page)
15 December 2015Registration of charge SC0715020024, created on 9 December 2015 (11 pages)
15 December 2015Registration of charge SC0715020024, created on 9 December 2015 (11 pages)
15 December 2015Registration of charge SC0715020024, created on 9 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020022, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020023, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020022, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020021, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020021, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020023, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020021, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020022, created on 8 December 2015 (11 pages)
10 December 2015Registration of charge SC0715020023, created on 8 December 2015 (11 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
1 December 2015Registration of charge SC0715020019, created on 27 November 2015 (19 pages)
1 December 2015Registration of charge SC0715020020, created on 30 November 2015 (16 pages)
1 December 2015Registration of charge SC0715020020, created on 30 November 2015 (16 pages)
1 December 2015Registration of charge SC0715020019, created on 27 November 2015 (19 pages)
25 November 2015Satisfaction of charge 17 in full (1 page)
25 November 2015Satisfaction of charge 17 in full (1 page)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20,000.25
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20,000.25
(3 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (8 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (8 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,000.25
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,000.25
(3 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
15 July 2013Termination of appointment of Luigi Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a secretary (2 pages)
15 July 2013Termination of appointment of Anna Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a secretary (2 pages)
15 July 2013Termination of appointment of Anna Romano as a director (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
2 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
27 October 2011Appointment of Luigi Romano as a secretary (3 pages)
27 October 2011Appointment of Luigi Romano as a secretary (3 pages)
27 October 2011Appointment of Anna Marta Romano as a director (3 pages)
27 October 2011Appointment of Luigi Romano as a director (3 pages)
27 October 2011Appointment of Luigi Romano as a director (3 pages)
27 October 2011Appointment of Anna Marta Romano as a director (3 pages)
5 September 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a director (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a director (1 page)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
20 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
2 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
30 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
30 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
7 August 2007Particulars of contract relating to shares (2 pages)
7 August 2007Particulars of contract relating to shares (2 pages)
7 August 2007Ad 15/05/07--------- £ si [email protected] £ ic 20000/20000 (2 pages)
7 August 2007Ad 15/05/07--------- £ si [email protected] £ ic 20000/20000 (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2007S-div 15/05/07 (1 page)
1 June 2007Resolutions
  • RES13 ‐ Sub-divided shares 15/05/07
(1 page)
1 June 2007Resolutions
  • RES13 ‐ Sub-divided shares 15/05/07
(1 page)
1 June 2007S-div 15/05/07 (1 page)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
9 February 2007Partic of mort/charge * (3 pages)
9 February 2007Partic of mort/charge * (3 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (10 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (10 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
13 February 2006Partic of mort/charge * (3 pages)
13 February 2006Partic of mort/charge * (3 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
19 April 2004Return made up to 10/04/04; full list of members (9 pages)
19 April 2004Return made up to 10/04/04; full list of members (9 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
12 December 2002Director resigned (1 page)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
22 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
24 April 2001Return made up to 10/04/01; full list of members (9 pages)
24 April 2001Return made up to 10/04/01; full list of members (9 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
17 May 2000Return made up to 18/04/00; full list of members (9 pages)
17 May 2000Return made up to 18/04/00; full list of members (9 pages)
31 March 2000Auditor's resignation (1 page)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Auditor's resignation (1 page)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
7 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 1998Full accounts made up to 31 May 1998 (16 pages)
12 November 1998Full accounts made up to 31 May 1998 (16 pages)
3 September 1998Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page)
3 September 1998Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page)
12 May 1998Return made up to 18/04/98; no change of members (8 pages)
12 May 1998Return made up to 18/04/98; no change of members (8 pages)
30 March 1998Full accounts made up to 31 May 1997 (16 pages)
30 March 1998Full accounts made up to 31 May 1997 (16 pages)
21 July 1997Dec mort/charge * (4 pages)
21 July 1997Dec mort/charge * (4 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Partic of mort/charge * (15 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Partic of mort/charge * (15 pages)
1 July 1997Dec mort/charge * (2 pages)
12 June 1997Partic of mort/charge * (5 pages)
12 June 1997Partic of mort/charge * (5 pages)
20 May 1997Return made up to 18/04/97; no change of members (6 pages)
20 May 1997Return made up to 18/04/97; no change of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 June 1996Return made up to 18/04/96; full list of members (8 pages)
8 June 1996Return made up to 18/04/96; full list of members (8 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
16 May 1995Return made up to 18/04/95; no change of members (6 pages)
16 May 1995Return made up to 18/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 May 1990Incorporation (17 pages)
20 May 1990Incorporation (17 pages)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1988New director appointed (2 pages)
2 July 1987New director appointed (2 pages)
12 May 1987Accounts for a small company made up to 31 May 1986 (4 pages)
23 February 1987Return made up to 30/07/86; full list of members (6 pages)