Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Mr David Alexander Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Secretary Name | Mr David Alexander Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Director Name | Mr Donal O'Herlihy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL Scotland |
Director Name | Mr Gordon Philip Kennedy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Economic Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Alan John Tall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1994) |
Role | Writer/Actor |
Correspondence Address | 31 Lane Crosse Terrace Glasgow Lanarkshire G12 8EX Scotland |
Director Name | Margaret Grant Singleton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 March 2008) |
Role | Teacher |
Correspondence Address | 28a Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Roderick Edward Colquhoun McKerracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1990) |
Role | Metal Worker |
Correspondence Address | The Aizle 11 Milngavie Road Strathblane G63 9 Scotland |
Director Name | Alan David McClintock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1993) |
Role | Architect |
Correspondence Address | 3/1 31 Gardner Street Glasgow G11 5NW Scotland |
Director Name | James Gordon Mackie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 1996) |
Role | Local Authority Officer |
Correspondence Address | 82 Highburgh Road Glasgow Lanarkshire G12 9EN Scotland |
Director Name | Richard William East |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 1993) |
Role | Landscape Architect |
Correspondence Address | 4 Caird Drive Glasgow Lanarkshire G11 5DS Scotland |
Director Name | Pamela Joanne Blair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 21 February 2011) |
Role | Tailoress |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alfred Terrace Glasgow Lanarkshire G12 8RF Scotland |
Director Name | Heather Bain |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1993) |
Role | Teacher |
Correspondence Address | 12 Lawrence Street Glasgow Lanarkshire G11 5HQ Scotland |
Director Name | Lesley Margaret Andrews |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 1995) |
Role | Designer |
Correspondence Address | 46 Greenhill Road Rutherglen Glasgow G73 7SS Scotland |
Director Name | Mary McKinnon Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1990(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1991) |
Role | Management Consultant |
Correspondence Address | (2/2) 59 Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Alexander Ewing Maxwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1994) |
Role | Arts Administrator |
Correspondence Address | Top Right 69 Hyndland Street Glasgow G11 5PS Scotland |
Director Name | John Philip McAleer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1994) |
Role | Assistant Manager Contracts |
Correspondence Address | 10 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | Mr Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1997) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 The Printworks 14 Norval Street Glasgow G11 7RX Scotland |
Director Name | Margaret Roberts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2004) |
Role | Training Manager |
Correspondence Address | 4 Whitton Street Glasgow Lanarkshire G20 0AN Scotland |
Director Name | Mr Carrick Charles Henderson McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(22 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 07 March 2017) |
Role | Office & Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kent Drive Burnside Glasgow Lanarkshire G73 5AP Scotland |
Director Name | Mr Donal O'Herlihy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2014(30 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2014) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL Scotland |
Website | www.cottiers.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3575825 |
Telephone region | Glasgow |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,264,846 |
Net Worth | £3,818,472 |
Cash | £112,356 |
Current Liabilities | £398,556 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
5 November 2001 | Delivered on: 21 November 2001 Persons entitled: The Scottish Ministers Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
6 March 2018 | Delivered on: 15 March 2018 Persons entitled: The Architectural Heritage Trust Classification: A registered charge Particulars: All and whole the subjects known as and forming cottier theatre and bar, 93/95 hyndland street, glasgow G11 5PU registered or about to be registered in the land register of scotland under title number GLA231292. Outstanding |
11 March 2011 | Delivered on: 17 March 2011 Persons entitled: The Charity Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at hyndland road glasgow. Outstanding |
30 September 2009 | Delivered on: 7 October 2009 Persons entitled: The Charity Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottier theatre and bar 93/95 hyndland street glasgow. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: The Architectural Heritage Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming cottier theatre and bar, 93/95 hyndland street, glasgow being that triangular plot or area of ground containing 2,212 square yards and one ninth part of a square yard or thereby. Outstanding |
18 August 2005 | Delivered on: 31 August 2005 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottier theatre, restaurant and bar, 93/95 hyndland street, glasgow. Outstanding |
11 December 2001 | Delivered on: 18 December 2001 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: The cottier theatre, formerly dowanhill parish church, hyndland road, glasgow. Outstanding |
12 November 1999 | Delivered on: 1 December 1999 Satisfied on: 15 August 2009 Persons entitled: Charities Aid Foundation Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at dowanhill, govan, lanark. Fully Satisfied |
24 September 1992 | Delivered on: 12 October 1992 Satisfied on: 15 August 2009 Persons entitled: Scottish Community Enterprise Investment Fund PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Triangular plot or area of ground part and portion of theland and estate of dowanhill govan lanark containing 2212 sq yards and one-ninth part of a sq yard bounded on the south west by hyndland road. Fully Satisfied |
30 April 1992 | Delivered on: 13 May 1992 Satisfied on: 15 August 2009 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Downahill church, glasgow. Fully Satisfied |
28 April 1992 | Delivered on: 8 May 1992 Satisfied on: 28 April 2009 Persons entitled: Scottish & Newcastle PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: 2 plots of ground in glasgow extending to 2212 and 1/9TH square yards or thereby and 1953 and 6/9TH square yards or thereby bounded on the south west by hyndland road the whole buildings and erections thereon comprising the former dowanhill church, together with the whole plant, equipment, fittings, fixtures, furnishings, plenishings and moveable items of all kinds belonging to the company. Fully Satisfied |
11 March 1992 | Delivered on: 24 March 1992 Satisfied on: 15 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The former dowanhill parish church, 93 hyndland street, glasgow. Fully Satisfied |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
8 January 2020 | Accounts for a small company made up to 31 March 2019 (25 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Gordon Philip Kennedy as a director on 1 January 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (26 pages) |
17 July 2018 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge SC0850960015, created on 6 March 2018 (6 pages) |
5 March 2018 | Alterations to floating charge 9 (14 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
15 June 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
15 June 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
13 November 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
26 June 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
26 June 2015 | Termination of appointment of Donal O'herlihy as a director on 15 September 2014 (1 page) |
26 June 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
26 June 2015 | Termination of appointment of Donal O'herlihy as a director on 15 September 2014 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
18 September 2014 | Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages) |
27 June 2014 | Alterations to floating charge 9 (11 pages) |
27 June 2014 | Alterations to floating charge 9 (11 pages) |
5 June 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
5 June 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
6 June 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
6 June 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
19 May 2012 | Alterations to floating charge 9 (5 pages) |
19 May 2012 | Alterations to floating charge 9 (5 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
13 June 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
13 June 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
13 April 2011 | Alterations to floating charge 9 (6 pages) |
13 April 2011 | Alterations to floating charge 9 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
25 June 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
25 June 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 November 2009 | Alterations to floating charge 9 (5 pages) |
21 November 2009 | Alterations to floating charge 9 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 May 2009 | Annual return made up to 10/05/09 (4 pages) |
11 May 2009 | Annual return made up to 10/05/09 (4 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
8 August 2008 | Annual return made up to 10/05/08 (4 pages) |
8 August 2008 | Annual return made up to 10/05/08 (4 pages) |
29 July 2008 | Director's change of particulars / stuart patrick / 13/11/2007 (2 pages) |
29 July 2008 | Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages) |
29 July 2008 | Director's change of particulars / stuart patrick / 13/11/2007 (2 pages) |
29 July 2008 | Director's change of particulars / stephen phillips / 01/04/2008 (2 pages) |
29 July 2008 | Appointment terminated director margaret singleton (1 page) |
29 July 2008 | Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages) |
29 July 2008 | Director's change of particulars / stephen phillips / 01/04/2008 (2 pages) |
29 July 2008 | Appointment terminated director margaret singleton (1 page) |
13 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
13 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
1 June 2007 | Annual return made up to 10/05/07 (7 pages) |
1 June 2007 | Annual return made up to 10/05/07 (7 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
31 May 2006 | Annual return made up to 10/05/06 (7 pages) |
31 May 2006 | Annual return made up to 10/05/06 (7 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Alterations to a floating charge (5 pages) |
17 September 2005 | Alterations to a floating charge (5 pages) |
17 September 2005 | Alterations to a floating charge (5 pages) |
17 September 2005 | Alterations to a floating charge (5 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Annual return made up to 10/05/05 (6 pages) |
2 June 2005 | Annual return made up to 10/05/05 (6 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
14 May 2004 | Annual return made up to 10/05/04
|
14 May 2004 | Annual return made up to 10/05/04
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
7 May 2003 | Annual return made up to 10/05/03 (7 pages) |
7 May 2003 | Annual return made up to 10/05/03 (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
27 May 2002 | Annual return made up to 10/05/02 (7 pages) |
27 May 2002 | Annual return made up to 10/05/02 (7 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
4 May 2001 | Annual return made up to 10/05/01 (5 pages) |
4 May 2001 | Annual return made up to 10/05/01 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
31 May 2000 | Annual return made up to 10/05/00
|
31 May 2000 | Annual return made up to 10/05/00
|
20 March 2000 | Alterations to a floating charge (8 pages) |
20 March 2000 | Alterations to a floating charge (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Annual return made up to 10/05/99 (6 pages) |
7 May 1999 | Annual return made up to 10/05/99 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 June 1998 | Annual return made up to 10/05/98
|
8 June 1998 | Annual return made up to 10/05/98
|
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
29 July 1997 | Annual return made up to 10/05/97 (6 pages) |
29 July 1997 | Annual return made up to 10/05/97 (6 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
4 June 1996 | Annual return made up to 10/05/96
|
4 June 1996 | Annual return made up to 10/05/96
|
28 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Full accounts made up to 31 March 1994 (15 pages) |
6 July 1995 | Full accounts made up to 31 March 1994 (15 pages) |
27 September 1988 | Memorandum and Articles of Association (19 pages) |
27 September 1988 | Memorandum and Articles of Association (19 pages) |