Rutherglen
Glasgow
G73 1UZ
Scotland
Director Name | Mr Iain James Friel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Thomas McKie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Ms Lorraine MacDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(37 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Douglas Charles Weir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr David Lamb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Secretary Name | Mr Douglas Charles Weir |
---|---|
Status | Current |
Appointed | 21 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Angus Lawrie |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 April 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Patricia Cameron-Mowat |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1997) |
Role | Cashier |
Correspondence Address | 24 Silvertonhill Avenue Hamilton Lanarkshire ML3 7ND Scotland |
Director Name | James Robertson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1995) |
Role | Property Manager |
Correspondence Address | 23 Burnbank Terrace Glasgow G20 6 Scotland |
Director Name | Norman Alexander Macleod |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 7 Dunmore Drive Milngavie Glasgow Lanarkshire G62 6NZ Scotland |
Director Name | John David Mathieson Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1992) |
Role | Estate Agent |
Correspondence Address | 11 Mauricewood Avenue Penicuik Midlothian EH26 0BH Scotland |
Director Name | Kenneth Wilson Grieve |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 1995) |
Role | Estate Agent |
Correspondence Address | 74 March Road Blackhall Edinburgh Midlothian EH4 3SY Scotland |
Director Name | Robert Hughson Melville |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1993) |
Role | Surveyor |
Correspondence Address | Woodside Gladsmuir Haddington Lothian EH33 2AG Scotland |
Director Name | John Jenkinson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 October 1991) |
Role | Property Manager |
Correspondence Address | 54 Orchard Terrace Hawick Roxburghshire TD9 9LX Scotland |
Director Name | Lorraine MacDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 1999) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Fife Avenue Cardonald Glasgow G52 3EW Scotland |
Director Name | Stephen Gallagher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2007) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Lochore Avenue Paisley Strathclyde PA3 4BY Scotland |
Director Name | Morag Catherine Nicol |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1999) |
Role | Property Manager |
Correspondence Address | 24 Echline Grove South Queensferry West Lothian EH30 9RU Scotland |
Director Name | Lorna Rae |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1999) |
Role | Property Manager |
Correspondence Address | 13 Ramsay Avenue Laurieston Falkirk Stirlingshire FK2 9JG Scotland |
Director Name | Dorothy Beaumont Meechan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2007) |
Role | Property Manager |
Correspondence Address | 52 Saint Columba Drive Kirkintilloch G66 3JN Scotland |
Director Name | Mr Charles William Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | John Neil |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 March 2017) |
Role | Business Development Director |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Mrs Gillian Margaret McConnell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Ms Sarah Riggs |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Secretary Name | Mr Charles William Adams |
---|---|
Status | Resigned |
Appointed | 01 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Secretary Name | Messrs Speirs Gumley (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 31 December 2016) |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Website | speirsgumley.com |
---|---|
Telephone | 0141 3021234 |
Telephone region | Glasgow |
Registered Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Speirs Gumley 98.00% Ordinary |
---|---|
2 at £1 | Peter S. Mcconnell 2.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 5 June 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 20 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 June 2023 | Delivered 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 2013 | Delivered 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Registration of charge SC0789210002, created on 21 June 2023 (18 pages) |
21 June 2023 | Appointment of Mr David Lamb as a director on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Douglas Charles Weir as a secretary on 21 June 2023 (2 pages) |
21 June 2023 | Registered 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 2023 | Satisfaction of charge SC0789210001 in full (1 page) |
21 June 2023 | Appointment of Mr Douglas Charles Weir as a director on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Stuart Macpherson Pender as a director on 21 June 2023 (2 pages) |
24 May 2023 | Second filing of Confirmation Statement dated 31 October 2021 (3 pages) |
24 May 2023 | Second filing of Confirmation Statement dated 31 October 2020 (3 pages) |
24 May 2023 | Second filing of Confirmation Statement dated 31 October 2022 (3 pages) |
30 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (4 pages) |
10 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
1 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates
|
10 August 2022 | Notification of Speirs Gumley Limited as a person with significant control on 10 March 2020 (2 pages) |
10 August 2022 | Cessation of Lorraine Macdonald as a person with significant control on 10 March 2020 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates
|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates
|
9 November 2020 | Cessation of Iain James Friel as a person with significant control on 6 November 2020 (1 page) |
9 November 2020 | Cessation of Bryan John Alexander Mcmanus as a person with significant control on 6 November 2020 (1 page) |
9 November 2020 | Cessation of Thomas Mckie as a person with significant control on 6 November 2020 (1 page) |
2 September 2020 | Director's details changed for Mr Iain James Friel on 14 April 2019 (2 pages) |
2 September 2020 | Director's details changed for Bryan John Alexander Mcmanus on 14 April 2019 (2 pages) |
5 May 2020 | Re-registration of Memorandum and Articles (32 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 May 2020 | Re-registration from a private unlimited company to a private limited company (3 pages) |
30 April 2020 | Appointment of Ms Lorraine Macdonald as a director on 22 April 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 April 2019 | Registered 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 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 November 2018 | Cessation of John Neil as a person with significant control on 31 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Charles William Adams as a secretary on 1 November 2018 (1 page) |
5 November 2018 | Cessation of Charles William Adams as a person with significant control on 30 June 2018 (1 page) |
5 November 2018 | Termination of appointment of Charles William Adams as a director on 1 November 2018 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 March 2017 | Termination of appointment of John Neil as a director on 2 March 2017 (1 page) |
8 March 2017 | Termination of appointment of John Neil as a director on 2 March 2017 (1 page) |
10 January 2017 | Appointment of Mr Charles William Adams as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Messrs Speirs Gumley as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Messrs Speirs Gumley as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Charles William Adams as a secretary on 1 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
2 February 2016 | Appointment of Thomas Mckie as a director on 20 January 2016 (2 pages) |
2 February 2016 | Appointment of Thomas Mckie as a director on 20 January 2016 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 May 2015 | Termination of appointment of Angus Lawrie as a director on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Angus Lawrie as a director on 30 April 2015 (1 page) |
20 November 2014 | Termination of appointment of Gillian Margaret Mcconnell as a director on 11 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Gillian Margaret Mcconnell as a director on 11 November 2014 (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 May 2014 | Appointment of Mr Iain James Friel as a director (2 pages) |
20 May 2014 | Appointment of Mr Iain James Friel as a director (2 pages) |
7 November 2013 | Annual return made up to 31 October 2013 Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 Statement of capital on 2013-11-07
|
30 October 2013 | Termination of appointment of Sarah Riggs as a director (1 page) |
30 October 2013 | Termination of appointment of Sarah Riggs as a director (1 page) |
9 September 2013 | Registration of charge 0789210001 (10 pages) |
9 September 2013 | Registration of charge 0789210001 (10 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (17 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (17 pages) |
7 February 2012 | Appointment of Sarah Riggs as a director (3 pages) |
7 February 2012 | Appointment of Sarah Riggs as a director (3 pages) |
7 December 2011 | Annual return made up to 31 October 2011 (17 pages) |
7 December 2011 | Annual return made up to 31 October 2011 (17 pages) |
5 August 2011 | Appointment of Gillian Margaret Mcconnell as a director (3 pages) |
5 August 2011 | Appointment of Gillian Margaret Mcconnell as a director (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
30 November 2009 | Director's details changed for Angus Lawrie on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Neil on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles William Adams on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles William Adams on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Neil on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
30 November 2009 | Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan John Alexander Mcmanus on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Angus Lawrie on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Angus Lawrie on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles William Adams on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Neil on 2 October 2009 (2 pages) |
28 February 2009 | Appointment terminate, director stephen gallagher logged form (1 page) |
28 February 2009 | Appointment terminate, director stephen gallagher logged form (1 page) |
26 February 2009 | Return made up to 31/10/08; no change of members (5 pages) |
26 February 2009 | Return made up to 31/10/08; no change of members (5 pages) |
25 February 2009 | Appointment terminated director stephen gallagher (1 page) |
25 February 2009 | Appointment terminated director stephen gallagher (1 page) |
7 November 2007 | Return made up to 31/10/07; no change of members
|
7 November 2007 | Return made up to 31/10/07; no change of members
|
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
6 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
25 April 2006 | Company name changed speirs parnie property managemen t\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed speirs parnie property managemen t\certificate issued on 25/04/06 (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | New director appointed (2 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 31/10/96; full list of members
|
11 November 1996 | Return made up to 31/10/96; full list of members
|
28 November 1995 | Return made up to 31/10/95; full list of members
|
28 November 1995 | Return made up to 31/10/95; full list of members
|
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
8 May 1989 | Company name changed speirs parnie & adam property ma nagement\certificate issued on 09/05/89 (2 pages) |
8 May 1989 | Company name changed speirs parnie & adam property ma nagement\certificate issued on 09/05/89 (2 pages) |
9 June 1988 | Resolutions
|
9 June 1988 | Resolutions
|
1 June 1982 | Certificate of incorporation (1 page) |
1 June 1982 | Certificate of incorporation (1 page) |
1 June 1982 | Incorporation (29 pages) |
1 June 1982 | Incorporation (29 pages) |