Company NameSpeirs Gumley Property Management Limited
Company StatusActive
Company NumberSC078921
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameSpeirs Parnie Property Management

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bryan John Alexander McManus
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(24 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Iain James Friel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Thomas McKie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(33 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMs Lorraine MacDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(37 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Douglas Charles Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr David Lamb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Secretary NameMr Douglas Charles Weir
StatusCurrent
Appointed21 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Angus Lawrie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NamePatricia Cameron-Mowat
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1997)
RoleCashier
Correspondence Address24 Silvertonhill Avenue
Hamilton
Lanarkshire
ML3 7ND
Scotland
Director NameJames Robertson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1995)
RoleProperty Manager
Correspondence Address23 Burnbank Terrace
Glasgow
G20 6
Scotland
Director NameNorman Alexander Macleod
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address7 Dunmore Drive
Milngavie
Glasgow
Lanarkshire
G62 6NZ
Scotland
Director NameJohn David Mathieson Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1992)
RoleEstate Agent
Correspondence Address11 Mauricewood Avenue
Penicuik
Midlothian
EH26 0BH
Scotland
Director NameKenneth Wilson Grieve
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1995)
RoleEstate Agent
Correspondence Address74 March Road
Blackhall
Edinburgh
Midlothian
EH4 3SY
Scotland
Director NameRobert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1993)
RoleSurveyor
Correspondence AddressWoodside
Gladsmuir
Haddington
Lothian
EH33 2AG
Scotland
Director NameJohn Jenkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 October 1991)
RoleProperty Manager
Correspondence Address54 Orchard Terrace
Hawick
Roxburghshire
TD9 9LX
Scotland
Director NameLorraine MacDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 1999)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address9 Fife Avenue
Cardonald
Glasgow
G52 3EW
Scotland
Director NameStephen Gallagher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2007)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address46 Lochore Avenue
Paisley
Strathclyde
PA3 4BY
Scotland
Director NameMorag Catherine Nicol
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1999)
RoleProperty Manager
Correspondence Address24 Echline Grove
South Queensferry
West Lothian
EH30 9RU
Scotland
Director NameLorna Rae
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1999)
RoleProperty Manager
Correspondence Address13 Ramsay Avenue
Laurieston
Falkirk
Stirlingshire
FK2 9JG
Scotland
Director NameDorothy Beaumont Meechan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2007)
RoleProperty Manager
Correspondence Address52 Saint Columba Drive
Kirkintilloch
G66 3JN
Scotland
Director NameMr Charles William Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameJohn Neil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 02 March 2017)
RoleBusiness Development Director
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameMrs Gillian Margaret McConnell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameMs Sarah Riggs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Secretary NameMr Charles William Adams
StatusResigned
Appointed01 January 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Secretary NameMessrs Speirs Gumley (Corporation)
StatusResigned
Appointed14 December 1988(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 31 December 2016)
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland

Contact

Websitespeirsgumley.com
Telephone0141 3021234
Telephone regionGlasgow

Location

Registered Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Speirs Gumley
98.00%
Ordinary
2 at £1Peter S. Mcconnell
2.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due5 June 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End20 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

21 June 2023Delivered on: 26 June 2023
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party

Classification: A registered charge
Outstanding
4 September 2013Delivered on: 9 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 June 2023Registration of charge SC0789210002, created on 21 June 2023 (18 pages)
21 June 2023Appointment of Mr David Lamb as a director on 21 June 2023 (2 pages)
21 June 2023Appointment of Mr Douglas Charles Weir as a secretary on 21 June 2023 (2 pages)
21 June 2023Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 21 June 2023 (1 page)
21 June 2023Satisfaction of charge SC0789210001 in full (1 page)
21 June 2023Appointment of Mr Douglas Charles Weir as a director on 21 June 2023 (2 pages)
21 June 2023Appointment of Mr Stuart Macpherson Pender as a director on 21 June 2023 (2 pages)
24 May 2023Second filing of Confirmation Statement dated 31 October 2021 (3 pages)
24 May 2023Second filing of Confirmation Statement dated 31 October 2020 (3 pages)
24 May 2023Second filing of Confirmation Statement dated 31 October 2022 (3 pages)
30 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (4 pages)
10 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
1 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2023
(3 pages)
10 August 2022Notification of Speirs Gumley Limited as a person with significant control on 10 March 2020 (2 pages)
10 August 2022Cessation of Lorraine Macdonald as a person with significant control on 10 March 2020 (1 page)
29 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2023
(3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2023
(3 pages)
9 November 2020Cessation of Iain James Friel as a person with significant control on 6 November 2020 (1 page)
9 November 2020Cessation of Bryan John Alexander Mcmanus as a person with significant control on 6 November 2020 (1 page)
9 November 2020Cessation of Thomas Mckie as a person with significant control on 6 November 2020 (1 page)
2 September 2020Director's details changed for Mr Iain James Friel on 14 April 2019 (2 pages)
2 September 2020Director's details changed for Bryan John Alexander Mcmanus on 14 April 2019 (2 pages)
5 May 2020Re-registration of Memorandum and Articles (32 pages)
5 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 May 2020Certificate of re-registration from Unlimited to Limited (1 page)
5 May 2020Re-registration from a private unlimited company to a private limited company (3 pages)
30 April 2020Appointment of Ms Lorraine Macdonald as a director on 22 April 2020 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 194 Bath Street Glasgow G2 4LE to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 11 April 2019 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 November 2018Cessation of John Neil as a person with significant control on 31 October 2018 (1 page)
5 November 2018Termination of appointment of Charles William Adams as a secretary on 1 November 2018 (1 page)
5 November 2018Cessation of Charles William Adams as a person with significant control on 30 June 2018 (1 page)
5 November 2018Termination of appointment of Charles William Adams as a director on 1 November 2018 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 March 2017Termination of appointment of John Neil as a director on 2 March 2017 (1 page)
8 March 2017Termination of appointment of John Neil as a director on 2 March 2017 (1 page)
10 January 2017Appointment of Mr Charles William Adams as a secretary on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Messrs Speirs Gumley as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Messrs Speirs Gumley as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Charles William Adams as a secretary on 1 January 2017 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
2 February 2016Appointment of Thomas Mckie as a director on 20 January 2016 (2 pages)
2 February 2016Appointment of Thomas Mckie as a director on 20 January 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(15 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(15 pages)
27 May 2015Termination of appointment of Angus Lawrie as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Angus Lawrie as a director on 30 April 2015 (1 page)
20 November 2014Termination of appointment of Gillian Margaret Mcconnell as a director on 11 November 2014 (1 page)
20 November 2014Termination of appointment of Gillian Margaret Mcconnell as a director on 11 November 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(17 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(17 pages)
20 May 2014Appointment of Mr Iain James Friel as a director (2 pages)
20 May 2014Appointment of Mr Iain James Friel as a director (2 pages)
7 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-07
  • GBP 100
(16 pages)
7 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-07
  • GBP 100
(16 pages)
30 October 2013Termination of appointment of Sarah Riggs as a director (1 page)
30 October 2013Termination of appointment of Sarah Riggs as a director (1 page)
9 September 2013Registration of charge 0789210001 (10 pages)
9 September 2013Registration of charge 0789210001 (10 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (17 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (17 pages)
7 February 2012Appointment of Sarah Riggs as a director (3 pages)
7 February 2012Appointment of Sarah Riggs as a director (3 pages)
7 December 2011Annual return made up to 31 October 2011 (17 pages)
7 December 2011Annual return made up to 31 October 2011 (17 pages)
5 August 2011Appointment of Gillian Margaret Mcconnell as a director (3 pages)
5 August 2011Appointment of Gillian Margaret Mcconnell as a director (3 pages)
24 November 2010Annual return made up to 31 October 2010 (16 pages)
24 November 2010Annual return made up to 31 October 2010 (16 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
30 November 2009Director's details changed for Angus Lawrie on 2 October 2009 (2 pages)
30 November 2009Director's details changed for John Neil on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Charles William Adams on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Charles William Adams on 2 October 2009 (2 pages)
30 November 2009Director's details changed for John Neil on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
30 November 2009Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Angus Lawrie on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Angus Lawrie on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Charles William Adams on 2 October 2009 (2 pages)
30 November 2009Director's details changed for John Neil on 2 October 2009 (2 pages)
28 February 2009Appointment terminate, director stephen gallagher logged form (1 page)
28 February 2009Appointment terminate, director stephen gallagher logged form (1 page)
26 February 2009Return made up to 31/10/08; no change of members (5 pages)
26 February 2009Return made up to 31/10/08; no change of members (5 pages)
25 February 2009Appointment terminated director stephen gallagher (1 page)
25 February 2009Appointment terminated director stephen gallagher (1 page)
7 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
6 November 2006Return made up to 31/10/06; full list of members (8 pages)
6 November 2006Return made up to 31/10/06; full list of members (8 pages)
25 April 2006Company name changed speirs parnie property managemen t\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed speirs parnie property managemen t\certificate issued on 25/04/06 (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (8 pages)
1 November 2005Return made up to 31/10/05; full list of members (8 pages)
6 December 2004Return made up to 31/10/04; full list of members (8 pages)
6 December 2004Return made up to 31/10/04; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
5 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
24 November 1998Return made up to 31/10/98; full list of members (8 pages)
24 November 1998Return made up to 31/10/98; full list of members (8 pages)
17 November 1997Return made up to 31/10/97; full list of members (8 pages)
17 November 1997Return made up to 31/10/97; full list of members (8 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
8 May 1989Company name changed speirs parnie & adam property ma nagement\certificate issued on 09/05/89 (2 pages)
8 May 1989Company name changed speirs parnie & adam property ma nagement\certificate issued on 09/05/89 (2 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 June 1982Certificate of incorporation (1 page)
1 June 1982Certificate of incorporation (1 page)
1 June 1982Incorporation (29 pages)
1 June 1982Incorporation (29 pages)