Glasgow
Strathclyde
G51 3HE
Scotland
Secretary Name | Mrs Julia Mullen |
---|---|
Status | Current |
Appointed | 22 November 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
Director Name | Mrs Mary Rose White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Woodend Drive Glasgow G13 1QF Scotland |
Secretary Name | Mr Stephen Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Director Name | Mr Hamish Hunter Munro |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
Director Name | Mr William Wilson Thomson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2017) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
Secretary Name | Grand Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2019) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Secretary Name | Grand Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2019(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2021) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Telephone | 0141 2707000 |
---|---|
Telephone region | Glasgow |
Registered Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
5k at £0.01 | Mr Stephen Richard White 50.00% Ordinary |
---|---|
5k at £0.01 | Mrs Mary Rose White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,692,887 |
Cash | £466,418 |
Current Liabilities | £365,157 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
14 October 1985 | Delivered on: 17 October 1985 Satisfied on: 7 February 1989 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, top floor right, eleven great george street, glasgow. Fully Satisfied |
---|---|
17 September 1985 | Delivered on: 25 September 1985 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat second floor eastmost 11 highburgh road, glasgow. Fully Satisfied |
6 August 1985 | Delivered on: 13 August 1985 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3RD floor southmost 27 woodlands drive glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 28 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 66,70,72,74,76 & 78 townhead, kirkintilloch, glasgow. Fully Satisfied |
30 July 1985 | Delivered on: 2 August 1985 Satisfied on: 29 October 1990 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat third floor northmost, 18 carrington street, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 23 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 montford avenue, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 ardmay crescent, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 16 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 139 montford avenue, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 132 montford avenue, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 montford avenue, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 ardmay crescent, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 montford avenue, glasgow. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 15 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 ardmay crescent, glasgow. Fully Satisfied |
28 November 2005 | Delivered on: 9 December 2005 Satisfied on: 7 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
4 April 1985 | Delivered on: 10 April 1985 Satisfied on: 14 October 1991 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat second floor left, 29 la crosse terrace, hillhead glasgow. Fully Satisfied |
5 December 2003 | Delivered on: 19 December 2003 Satisfied on: 28 December 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-78 (even numbers) townhead, kirkintilloch DMB70387. Fully Satisfied |
16 October 2003 | Delivered on: 21 October 2003 Satisfied on: 27 August 2004 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 glasgow road, paisley--title number 79062. Fully Satisfied |
27 August 2003 | Delivered on: 5 September 2003 Satisfied on: 27 August 2004 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/39 george street, bathgate--title number WLN15265. Fully Satisfied |
4 April 1985 | Delivered on: 10 April 1985 Satisfied on: 14 October 1991 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat attic floor left 29 la crosse terrace, hillhead, glasgow. Fully Satisfied |
17 July 2003 | Delivered on: 4 August 2003 Satisfied on: 23 October 2007 Persons entitled: Dunfermline Building Society 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. Fully Satisfied |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 16 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 260, 271, 308 & 333 curtis avenue and 10 montford avenue, glasgow. Fully Satisfied |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 14 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10, 38, 67 & 70 ardmay crescent, glasgow and 12 curtis avenue, glasgow. Fully Satisfied |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 14 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12, 148 & 225 curtis avenue, glasgow & 62 & 65 ardmay crescent, glasgow. Fully Satisfied |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 16 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 64,66, 84, 132 and 139 montford avenue, glasgow. Fully Satisfied |
30 January 2002 | Delivered on: 4 February 2002 Satisfied on: 14 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mount carmel retirement home, craigmore road, rothesay. Fully Satisfied |
31 December 2001 | Delivered on: 15 January 2002 Satisfied on: 28 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-78 (even nos) townhead,kirkintilloch. Fully Satisfied |
10 January 1985 | Delivered on: 16 January 1985 Satisfied on: 14 October 1991 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: House at 9 kelbourne st glasgow. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 27 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 2/1 & 2/2, 126 kelvinhaugh street, glasgow. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 27 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 3/1 & 3/2, 126 kelvinhaugh street, glasgow. Fully Satisfied |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 27 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/1, g/2 and 1/1, 126 kelvinhaugh street, glasgow. Fully Satisfied |
29 November 2001 | Delivered on: 6 December 2001 Satisfied on: 27 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 126 kelvinhaugh street, glasgow. Fully Satisfied |
19 September 2001 | Delivered on: 26 September 2001 Satisfied on: 27 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 glasgow road, paisley. Fully Satisfied |
7 September 2001 | Delivered on: 13 September 2001 Satisfied on: 14 June 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 mitre road, glasgow. Fully Satisfied |
12 March 2001 | Delivered on: 27 March 2001 Satisfied on: 17 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
20 August 1992 | Delivered on: 2 September 1992 Satisfied on: 30 September 1997 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 1539 sq yards in paisley as relative to disposition by the corporation of the city of glasgow with consent thereinmentioned in favour of hugh martin mcmaster and another as trustees recorded grs 21/12/59. Fully Satisfied |
20 August 1992 | Delivered on: 31 August 1992 Satisfied on: 30 September 1997 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 acres and 3 decimal and 10TH parts of an acre on the east by western edge of the road known as craigmore road, rothesay, as relative to disposition by trustees for the congregation of the sisters of st josephs of newark in favour of kidbrooke properties limited recorded grs on on 30/07/87. Fully Satisfied |
17 August 1987 | Delivered on: 1 September 1987 Satisfied on: 8 January 1991 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1ST floor right, 34 lawrence street, glasgow. Fully Satisfied |
11 December 1984 | Delivered on: 17 December 1984 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 highburgh r glasgow eastmost flat. Fully Satisfied |
30 July 1987 | Delivered on: 6 August 1987 Satisfied on: 30 September 1997 Persons entitled: Allied Irish Finance Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Mount carmel craigmore, rothesay. Fully Satisfied |
19 June 1986 | Delivered on: 30 June 1986 Satisfied on: 29 October 1990 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground floor left, 6 rupert street, glasgow. Fully Satisfied |
21 January 1986 | Delivered on: 6 February 1986 Satisfied on: 29 October 1990 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1ST floor westmost 719 great western road, glasgow. Fully Satisfied |
30 December 1985 | Delivered on: 18 January 1986 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3RD floor westmost 248 woodland rd glasgow. Fully Satisfied |
3 December 1985 | Delivered on: 19 December 1985 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10A burnbank gardens glasgow. Fully Satisfied |
20 November 1985 | Delivered on: 26 November 1985 Satisfied on: 29 October 1990 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 northmost 18 carrington st glasgow. Fully Satisfied |
20 November 1985 | Delivered on: 26 November 1985 Satisfied on: 26 April 1993 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3 9 kelbourne st glasgow. Fully Satisfied |
20 November 1985 | Delivered on: 26 November 1985 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat attic floor left 29 la crosse terr hillhead glasgow. Fully Satisfied |
26 November 1985 | Delivered on: 26 November 1985 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Banks Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2ND floor left 29 la crosse terr hillhead glasgow. Fully Satisfied |
23 October 1985 | Delivered on: 11 November 1985 Satisfied on: 14 October 1991 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, second floor right 312 west princes street, glasgow. Fully Satisfied |
27 November 1984 | Delivered on: 4 December 1984 Satisfied on: 27 August 2004 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost dwellinghouse on first flat above ground flat of 12-14 ruthven st, hillhead. Fully Satisfied |
5 May 2016 | Delivered on: 9 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1D guildford street, millport, isle of cumbrae KA28 0AE being the subjects registered in the land register of scotland under title number BUT4881. Outstanding |
1 April 2016 | Delivered on: 19 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1D guildford street, millport, KA28 0AE being the subjects registered in the land register of scotland under title number BUT4881. Outstanding |
4 April 2016 | Delivered on: 19 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 53A stuart street, millport, KA28 0AG being the subjects registered in the land register of scotland under title number BUT4391. Outstanding |
1 April 2016 | Delivered on: 15 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 2 guildford street, millport, isle of cumbrae, KA28 0AG being the subjects registered in the land register of scotland under title number but 4880. Outstanding |
1 April 2016 | Delivered on: 15 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1C guildford street, millport, isle of cumbrae, KA28 0AE being the subjects registered in the land register of scotland under title number BUT4879. Outstanding |
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
6 January 2006 | Delivered on: 20 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the south east of dunottar avenue, coatbridge. Outstanding |
9 March 2004 | Delivered on: 17 March 2004 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 437 victoria road, glasgow. Outstanding |
9 January 2004 | Delivered on: 27 January 2004 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1089 pollokshaws road, glasgow GLA152265. Outstanding |
9 January 2004 | Delivered on: 27 January 2004 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 station road, milngavie DMB68368. Outstanding |
10 December 2003 | Delivered on: 23 December 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper floor dwellinghouse known as and forming 10 ardmay crescent, glasgow (title number GLA155940); the lower floor dwellinghouse known as and forming 62 ardmay crescent, glasgow (title number GLA155963) & 7 other properties in glasgow....see mortgage document for full details. Outstanding |
12 December 2003 | Delivered on: 23 December 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises at 411 dumbarton road, glasgow (title number GLA164233). Outstanding |
9 December 2003 | Delivered on: 19 December 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 main road, ayr AYR33859. Outstanding |
13 October 2003 | Delivered on: 21 October 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Mount carmel retirement home, craigmore road, tothesay. Outstanding |
21 August 2003 | Delivered on: 28 August 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 hagmill crescent, shawhead industrial estate, coatbridge, lanarkshire LAN107010. Outstanding |
19 August 2003 | Delivered on: 26 August 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 132-140 quarry street, hamilton--title number LAN50733. Outstanding |
12 August 2003 | Delivered on: 20 August 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 & 10 anderson drive, renfrew REN101074. Outstanding |
8 August 2003 | Delivered on: 14 August 2003 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2, unit 1, polbeth industrial estate, west calder MID19181. Outstanding |
9 August 2023 | Unaudited abridged accounts made up to 30 March 2023 (9 pages) |
---|---|
10 February 2023 | Appointment of Grand Administration Services Limited as a secretary on 10 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Julia Mullen as a secretary on 10 February 2023 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 30 March 2022 (9 pages) |
26 April 2022 | Change of details for Mr Stephen Richard White as a person with significant control on 14 February 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 30 March 2021 (9 pages) |
23 November 2021 | Termination of appointment of Grand Administration Limited as a secretary on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Mrs Julia Mullen as a secretary on 22 November 2021 (2 pages) |
16 November 2021 | Change of details for Mr Stephen Richard White as a person with significant control on 22 December 2020 (2 pages) |
16 September 2021 | Unaudited abridged accounts made up to 30 March 2020 (9 pages) |
6 July 2021 | All of the property or undertaking has been released from charge SC0891950064 (1 page) |
6 July 2021 | All of the property or undertaking has been released from charge SC0891950066 (1 page) |
6 July 2021 | All of the property or undertaking has been released from charge SC0891950065 (1 page) |
6 July 2021 | All of the property or undertaking has been released from charge SC0891950063 (1 page) |
6 July 2021 | All of the property or undertaking has been released from charge SC0891950067 (1 page) |
6 July 2021 | Satisfaction of charge SC0891950062 in full (1 page) |
26 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
24 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Grand Administration Limited as a secretary on 1 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Grand Administration Services Limited as a secretary on 1 December 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
21 December 2017 | Appointment of Grand Administration Services Limited as a secretary on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Grand Administration Services Limited as a secretary on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Termination of appointment of William Wilson Thomson as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of William Wilson Thomson as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Hamish Hunter Munro as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Hamish Hunter Munro as a director on 6 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Secretary's details changed for Mr Stephen Richard White on 6 April 2016 (1 page) |
17 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-17
|
17 October 2016 | Director's details changed for Mr Stephen Richard White on 6 April 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Mr Stephen Richard White on 6 April 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Stephen Richard White on 6 April 2016 (2 pages) |
17 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-17
|
16 June 2016 | Satisfaction of charge 47 in full (2 pages) |
16 June 2016 | Satisfaction of charge 35 in full (1 page) |
16 June 2016 | Satisfaction of charge 44 in full (1 page) |
16 June 2016 | Satisfaction of charge 46 in full (1 page) |
16 June 2016 | Satisfaction of charge 48 in full (1 page) |
16 June 2016 | Satisfaction of charge 32 in full (1 page) |
16 June 2016 | Satisfaction of charge 35 in full (1 page) |
16 June 2016 | Satisfaction of charge 47 in full (2 pages) |
16 June 2016 | Satisfaction of charge 48 in full (1 page) |
16 June 2016 | Satisfaction of charge 32 in full (1 page) |
16 June 2016 | Satisfaction of charge 49 in full (1 page) |
16 June 2016 | Satisfaction of charge 44 in full (1 page) |
16 June 2016 | Satisfaction of charge 46 in full (1 page) |
16 June 2016 | Satisfaction of charge 49 in full (1 page) |
14 June 2016 | Satisfaction of charge 37 in full (1 page) |
14 June 2016 | Satisfaction of charge 42 in full (1 page) |
14 June 2016 | Satisfaction of charge 38 in full (1 page) |
14 June 2016 | Satisfaction of charge 33 in full (1 page) |
14 June 2016 | Satisfaction of charge 42 in full (1 page) |
14 June 2016 | Satisfaction of charge 33 in full (1 page) |
14 June 2016 | Satisfaction of charge 34 in full (1 page) |
14 June 2016 | Satisfaction of charge 31 in full (1 page) |
14 June 2016 | Satisfaction of charge 34 in full (1 page) |
14 June 2016 | Satisfaction of charge 50 in full (1 page) |
14 June 2016 | Satisfaction of charge 31 in full (1 page) |
14 June 2016 | Satisfaction of charge 39 in full (1 page) |
14 June 2016 | Satisfaction of charge 37 in full (1 page) |
14 June 2016 | Satisfaction of charge 50 in full (1 page) |
14 June 2016 | Satisfaction of charge 39 in full (1 page) |
14 June 2016 | Satisfaction of charge 38 in full (1 page) |
14 June 2016 | Satisfaction of charge 24 in full (1 page) |
14 June 2016 | Satisfaction of charge 24 in full (1 page) |
9 May 2016 | Registration of charge SC0891950067, created on 5 May 2016 (13 pages) |
9 May 2016 | Registration of charge SC0891950067, created on 5 May 2016 (13 pages) |
19 April 2016 | Registration of charge SC0891950065, created on 4 April 2016 (11 pages) |
19 April 2016 | Registration of charge SC0891950065, created on 4 April 2016 (11 pages) |
19 April 2016 | Registration of charge SC0891950066, created on 1 April 2016 (11 pages) |
19 April 2016 | Registration of charge SC0891950066, created on 1 April 2016 (11 pages) |
15 April 2016 | Registration of charge SC0891950063, created on 1 April 2016 (11 pages) |
15 April 2016 | Registration of charge SC0891950064, created on 1 April 2016 (11 pages) |
15 April 2016 | Registration of charge SC0891950064, created on 1 April 2016 (11 pages) |
15 April 2016 | Registration of charge SC0891950063, created on 1 April 2016 (11 pages) |
1 April 2016 | Registration of charge SC0891950062, created on 22 March 2016 (17 pages) |
1 April 2016 | Registration of charge SC0891950062, created on 22 March 2016 (17 pages) |
12 March 2016 | Satisfaction of charge 40 in full (4 pages) |
12 March 2016 | Satisfaction of charge 40 in full (4 pages) |
27 February 2016 | Satisfaction of charge 61 in full (4 pages) |
27 February 2016 | Satisfaction of charge 61 in full (4 pages) |
15 January 2016 | Satisfaction of charge 55 in full (4 pages) |
15 January 2016 | Satisfaction of charge 56 in full (4 pages) |
15 January 2016 | Satisfaction of charge 54 in full (4 pages) |
15 January 2016 | Satisfaction of charge 53 in full (4 pages) |
15 January 2016 | Satisfaction of charge 52 in full (4 pages) |
15 January 2016 | Satisfaction of charge 54 in full (4 pages) |
15 January 2016 | Satisfaction of charge 58 in full (4 pages) |
15 January 2016 | Satisfaction of charge 52 in full (4 pages) |
15 January 2016 | Satisfaction of charge 56 in full (4 pages) |
15 January 2016 | Satisfaction of charge 53 in full (4 pages) |
15 January 2016 | Satisfaction of charge 55 in full (4 pages) |
15 January 2016 | Satisfaction of charge 58 in full (4 pages) |
7 January 2016 | Satisfaction of charge 51 in full (4 pages) |
7 January 2016 | Satisfaction of charge 51 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Memorandum and Articles of Association (6 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Memorandum and Articles of Association (6 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages) |
18 December 2014 | Appointment of Mr Hamish Hunter Munro as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Hamish Hunter Munro as a director on 18 December 2014 (2 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Section 519 (1 page) |
14 February 2012 | Section 519 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Termination of appointment of Mary White as a director (1 page) |
19 October 2011 | Termination of appointment of Mary White as a director (1 page) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
29 July 2010 | Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (15 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (15 pages) |
2 September 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
18 June 2008 | Return made up to 24/05/08; no change of members; amend (7 pages) |
18 June 2008 | Return made up to 24/05/08; no change of members; amend (7 pages) |
30 May 2008 | Director and secretary's change of particulars / stephen white / 01/11/2007 (2 pages) |
30 May 2008 | Director's change of particulars / mary white / 01/11/2007 (2 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / mary white / 01/11/2007 (2 pages) |
30 May 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 May 2008 | Director and secretary's change of particulars / stephen white / 01/11/2007 (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (7 pages) |
2 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
14 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members
|
21 July 2004 | Return made up to 24/05/04; full list of members
|
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
17 January 2004 | Dec mort/charge * (5 pages) |
17 January 2004 | Dec mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Alterations to a floating charge (8 pages) |
10 September 2003 | Alterations to a floating charge (8 pages) |
9 September 2003 | Alterations to a floating charge (8 pages) |
9 September 2003 | Alterations to a floating charge (8 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | Partic of mort/charge * (5 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 3 robert drive govan, glasgow G51 3HE (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 3 robert drive govan, glasgow G51 3HE (1 page) |
28 May 2002 | Return made up to 24/05/02; full list of members
|
28 May 2002 | Return made up to 24/05/02; full list of members
|
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
13 September 2001 | Partic of mort/charge * (5 pages) |
13 September 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
27 March 2001 | Partic of mort/charge * (5 pages) |
27 March 2001 | Partic of mort/charge * (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members
|
9 June 1999 | Return made up to 24/05/99; full list of members
|
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Return made up to 24/05/98; full list of members (4 pages) |
19 August 1998 | Return made up to 24/05/98; full list of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1997 | Dec mort/charge * (8 pages) |
30 September 1997 | Dec mort/charge * (2 pages) |
30 September 1997 | Dec mort/charge * (8 pages) |
30 September 1997 | Dec mort/charge * (2 pages) |
30 September 1997 | Dec mort/charge * (2 pages) |
30 September 1997 | Dec mort/charge * (2 pages) |
21 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
21 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 August 1996 | Return made up to 24/05/96; full list of members
|
26 August 1996 | Return made up to 24/05/96; full list of members
|
29 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 August 1995 | S-div 15/06/95 (1 page) |
1 August 1995 | S-div 15/06/95 (1 page) |
1 August 1995 | Return made up to 24/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 July 1994 | Return made up to 24/05/94; full list of members (5 pages) |
7 July 1994 | Return made up to 24/05/94; full list of members (5 pages) |
24 August 1990 | Return made up to 24/05/90; full list of members (6 pages) |
24 August 1990 | Return made up to 24/05/90; full list of members (6 pages) |
24 April 1990 | Return made up to 24/05/89; full list of members (6 pages) |
24 April 1990 | Return made up to 24/05/89; full list of members (6 pages) |
1 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
1 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
4 June 1987 | Return made up to 30/04/87; full list of members (6 pages) |
4 June 1987 | Return made up to 30/04/87; full list of members (6 pages) |
9 August 1984 | Incorporation (19 pages) |
9 August 1984 | Certificate of incorporation (1 page) |
9 August 1984 | Certificate of incorporation (1 page) |
9 August 1984 | Incorporation (19 pages) |