Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 July 2021) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | James Allan Rodgers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 13 December 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 171 Riverford Road Newlands Glasgow Lanarkshire G43 2XY Scotland |
Director Name | Maureen Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1991) |
Role | Secretary |
Correspondence Address | 171 Riverford Road Newlands Glasgow Lanarkshire G43 2XY Scotland |
Secretary Name | Maureen Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 171 Riverford Road Newlands Glasgow Lanarkshire G43 2XY Scotland |
Director Name | Mr Joseph Michael Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 1998) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 9 Baird Hill East Kilbride Glasgow G75 0EA Scotland |
Secretary Name | James Allan Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 171 Riverford Road Newlands Glasgow Lanarkshire G43 2XY Scotland |
Director Name | Mr Edward Johnston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kyle Drive Giffnock Glasgow Lanarkshire G46 6ES Scotland |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73 - 79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Website | rodgers-security.com |
---|---|
Telephone | 0141 8827733 |
Telephone region | Glasgow |
Registered Address | Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,420,186 |
Cash | £1,057,639 |
Current Liabilities | £217,341 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Classification: A registered charge Outstanding |
---|---|
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2013 | Delivered on: 31 December 2013 Persons entitled: Beechbrook Mezzaninee I Gp Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Beechbrook Mezzanine I Gp Limited as Agent and Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All interests in any freehold and leasehold land vested in or charged to the company. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2018 | Delivered on: 22 December 2018 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Munich UK Private Debt S.A.R.L. Muzininch North West Private Debt S.A.R.L. Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Munich UK Private Debt S.A.R.L. Muzininch North West Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Munich UK Private Debt S.A.R.L. Muzininch North West Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich Private Debt S.A.R.L Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Munich UK Private Debt S.A.R.L. Muzininch North West Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich Private Debt S.A.R.L Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.A.R.L Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt Sarl Muzinich North West Private Debt Sarl Munich UK Private Debt S.A.R.L. Muzininch North West Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.A.R.L Muzinich Private Debt S.A.R.L Muzinich North West Private Debt S.A.R.L Muzinich UK Private Debt S.A.R.L Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2005 | Delivered on: 18 February 2005 Satisfied on: 29 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2020 | Termination of appointment of John Stewart as a director on 5 March 2020 (1 page) |
10 February 2020 | Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages) |
3 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
3 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
21 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages) |
21 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
21 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
15 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
22 December 2018 | Registration of charge SC0910410017, created on 20 December 2018 (73 pages) |
13 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
26 April 2018 | Registration of charge SC0910410016, created on 16 April 2018 (72 pages) |
5 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
2 March 2018 | Registered office address changed from 415 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 March 2018 (1 page) |
29 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
28 November 2017 | Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages) |
28 November 2017 | Cessation of Infinity Asset Management as a person with significant control on 21 November 2016 (1 page) |
28 November 2017 | Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages) |
28 November 2017 | Cessation of Infinity Asset Management as a person with significant control on 21 November 2016 (1 page) |
13 November 2017 | Registration of charge SC0910410015, created on 3 November 2017 (74 pages) |
13 November 2017 | Registration of charge SC0910410015, created on 3 November 2017 (74 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge SC0910410014, created on 22 August 2017 (74 pages) |
1 September 2017 | Registration of charge SC0910410014, created on 22 August 2017 (74 pages) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
30 June 2017 | Registration of charge SC0910410013, created on 28 June 2017 (74 pages) |
30 June 2017 | Registration of charge SC0910410013, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge SC0910410012, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge SC0910410011, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge SC0910410011, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge SC0910410012, created on 15 May 2017 (74 pages) |
8 May 2017 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 415 Hillington Road Hillington Park Glasgow G52 4BL on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
8 May 2017 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 415 Hillington Road Hillington Park Glasgow G52 4BL on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
16 December 2016 | Registration of charge SC0910410009, created on 14 December 2016 (19 pages) |
16 December 2016 | Registration of charge SC0910410009, created on 14 December 2016 (19 pages) |
16 December 2016 | Registration of charge SC0910410010, created on 14 December 2016 (78 pages) |
16 December 2016 | Registration of charge SC0910410010, created on 14 December 2016 (78 pages) |
14 December 2016 | Satisfaction of charge SC0910410007 in full (1 page) |
14 December 2016 | Satisfaction of charge SC0910410006 in full (1 page) |
14 December 2016 | Satisfaction of charge SC0910410008 in full (1 page) |
14 December 2016 | Satisfaction of charge SC0910410006 in full (1 page) |
14 December 2016 | Satisfaction of charge SC0910410007 in full (1 page) |
14 December 2016 | Satisfaction of charge SC0910410008 in full (1 page) |
27 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
18 October 2016 | Satisfaction of charge SC0910410005 in full (1 page) |
18 October 2016 | Satisfaction of charge SC0910410004 in full (1 page) |
18 October 2016 | Satisfaction of charge SC0910410005 in full (1 page) |
18 October 2016 | Satisfaction of charge SC0910410004 in full (1 page) |
14 October 2016 | Satisfaction of charge SC0910410002 in full (1 page) |
14 October 2016 | Satisfaction of charge SC0910410002 in full (1 page) |
14 October 2016 | Satisfaction of charge SC0910410003 in full (1 page) |
14 October 2016 | Satisfaction of charge SC0910410003 in full (1 page) |
12 October 2016 | Registration of charge SC0910410008, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge SC0910410008, created on 7 October 2016 (81 pages) |
20 September 2016 | Second filing of the annual return made up to 10 November 2015 (17 pages) |
20 September 2016 | Second filing of the annual return made up to 10 November 2015 (17 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
16 February 2016 | Registration of charge SC0910410007, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge SC0910410006, created on 11 February 2016 (19 pages) |
16 February 2016 | Registration of charge SC0910410007, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge SC0910410006, created on 11 February 2016 (19 pages) |
8 December 2015 | Director's details changed for Mr Stuart Glover on 1 November 2015 (2 pages) |
8 December 2015 | Registered office address changed from 415 Hillington Road Hillington Industrial Estate Glasgow G52 4BL to 1441 Cumbernauld Road Glasgow G33 1AN on 8 December 2015 (1 page) |
8 December 2015 | Annual return Statement of capital on 2015-12-08
Statement of capital on 2016-09-20
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from 415 Hillington Road Hillington Industrial Estate Glasgow G52 4BL to 1441 Cumbernauld Road Glasgow G33 1AN on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Stuart Glover on 1 November 2015 (2 pages) |
8 December 2015 | Annual return Statement of capital on 2015-12-08
Statement of capital on 2016-09-20
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 February 2015 | Alterations to a floating charge (108 pages) |
28 February 2015 | Alterations to a floating charge (108 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Company name changed rodgers (services + security) LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed rodgers (services + security) LIMITED\certificate issued on 14/10/14
|
19 August 2014 | Alterations to a floating charge (100 pages) |
19 August 2014 | Alterations to a floating charge (100 pages) |
19 August 2014 | Alterations to a floating charge (100 pages) |
19 August 2014 | Alterations to a floating charge (100 pages) |
8 July 2014 | Alterations to a floating charge (94 pages) |
8 July 2014 | Alterations to a floating charge (94 pages) |
23 April 2014 | Alterations to a floating charge (111 pages) |
23 April 2014 | Alterations to a floating charge (111 pages) |
18 April 2014 | Alterations to a floating charge (20 pages) |
18 April 2014 | Alterations to a floating charge (20 pages) |
18 April 2014 | Alterations to a floating charge (88 pages) |
18 April 2014 | Alterations to a floating charge (88 pages) |
17 April 2014 | Alterations to a floating charge (18 pages) |
17 April 2014 | Alterations to a floating charge (111 pages) |
17 April 2014 | Alterations to a floating charge (111 pages) |
17 April 2014 | Alterations to a floating charge (18 pages) |
26 March 2014 | Termination of appointment of James Rodgers as a secretary (1 page) |
26 March 2014 | Termination of appointment of James Rodgers as a director (1 page) |
26 March 2014 | Termination of appointment of James Rodgers as a secretary (1 page) |
26 March 2014 | Termination of appointment of Edward Johnston as a director (1 page) |
26 March 2014 | Appointment of Mr Stuart Glover as a director (2 pages) |
26 March 2014 | Appointment of Mr Stuart Glover as a director (2 pages) |
26 March 2014 | Termination of appointment of James Rodgers as a director (1 page) |
26 March 2014 | Termination of appointment of Edward Johnston as a director (1 page) |
6 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 January 2014 | Alterations to a floating charge (646 pages) |
3 January 2014 | Alterations to a floating charge (644 pages) |
3 January 2014 | Alterations to a floating charge (646 pages) |
3 January 2014 | Alterations to a floating charge (17 pages) |
3 January 2014 | Alterations to a floating charge (17 pages) |
3 January 2014 | Alterations to a floating charge (644 pages) |
31 December 2013 | Alterations to a floating charge (16 pages) |
31 December 2013 | Alterations to a floating charge (16 pages) |
31 December 2013 | Registration of charge 0910410005 (16 pages) |
31 December 2013 | Registration of charge 0910410005 (16 pages) |
20 December 2013 | Registration of charge 0910410004 (22 pages) |
20 December 2013 | Registration of charge 0910410004 (22 pages) |
20 December 2013 | Registration of charge 0910410003 (10 pages) |
20 December 2013 | Registration of charge 0910410002 (10 pages) |
20 December 2013 | Registration of charge 0910410002 (10 pages) |
20 December 2013 | Registration of charge 0910410003 (10 pages) |
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Edward Johnston on 1 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Edward Johnston on 1 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Edward Johnston on 1 November 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages) |
5 December 2009 | Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members
|
11 January 2006 | Return made up to 14/12/05; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
29 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
18 April 2002 | Return made up to 14/12/01; full list of members (7 pages) |
18 April 2002 | Return made up to 14/12/01; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: clutha house 120 cornwall street south glasgow G41 1AD (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: clutha house 120 cornwall street south glasgow G41 1AD (1 page) |
15 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
15 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 December 1984 | Certificate of incorporation (1 page) |
20 December 1984 | Certificate of incorporation (1 page) |
20 December 1984 | Incorporation (17 pages) |
20 December 1984 | Incorporation (17 pages) |