Company NameOssian Construction Limited
Company StatusDissolved
Company NumberSC091473
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameCaitiff Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Maurice Walker McAllister
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(3 years, 11 months after company formation)
Appointment Duration34 years, 2 months (closed 28 March 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Potterhill Avenue
Paisley
Renfrewshire
PA2 8BA
Scotland
Director NameMr David Hannah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 August 2005)
RoleSurveyor/Builder
Country of ResidenceScotland
Correspondence Address221 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMr David Hannah
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMessrs McCartney Stewart (Corporation)
StatusResigned
Appointed17 August 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2010)
Correspondence Address1b Paisley Road
Renfrew
Renfrewshire
PA4 8JH
Scotland

Contact

Websitewww.ossianhomes.co.uk

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Maurice Walker Mcallister
90.00%
Ordinary A
5 at £1Maurice Walker Mcallister
10.00%
Ordinary C

Financials

Year2014
Net Worth£689,337
Cash£2,407
Current Liabilities£2,959,191

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 October 1989Delivered on: 13 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 christie street paisley ren 54070.
Outstanding
8 February 2010Delivered on: 10 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shore house shore road skelmorlie AYR3993 AYR45753 and AYR77764.
Outstanding
8 June 2006Delivered on: 9 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in the county of ayr extending to 41 square yards and two thirds prat of a square yard.
Outstanding
12 September 2005Delivered on: 16 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 shore road, skelmorlie ayr 35051.
Outstanding
12 September 2005Delivered on: 16 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suidheachan, 39 shore road, skelmorlie and ground to the north east of eglinton terrace, skelmorlie ayr 26179.
Outstanding
15 June 2005Delivered on: 24 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter & wester sea yett, eglinton terrace, skelmorlie.
Outstanding
11 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130E greenock road, largs.
Outstanding
10 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130D greenock road, largs AYR10352.
Outstanding
10 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130C greenock road, largs AYR11203.
Outstanding
11 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130B greenock road, largs.
Outstanding
10 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130A greenock road, largs.
Outstanding
13 September 2002Delivered on: 3 October 2002
Persons entitled: Inverclyde Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east side of binnie street,gourock.
Outstanding
23 January 2002Delivered on: 31 January 2002
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 site at ardenlea, 2/4 ardrossan road, seamill.
Outstanding
21 January 2002Delivered on: 30 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 ayr road, newton mearns.
Outstanding
21 January 2002Delivered on: 30 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seaside heights, undercliff road, wemyss bay.
Outstanding
23 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5875 hectares lying to the south east of cloch road, gourock part of subjects at castle levan hotel, cloch road, gourock.
Outstanding
14 October 1999Delivered on: 18 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenlaw church & halls, greenlaw avenue, paisley.
Outstanding
25 May 1999Delivered on: 7 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 & 100 renfrew road, paisley.
Outstanding
17 December 1998Delivered on: 23 December 1998
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 thornly park avenue,paisley.
Outstanding
9 December 1998Delivered on: 14 December 1998
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 49 milverton road, glasgow.
Outstanding
9 December 1998Delivered on: 14 December 1998
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The superiority interest of 49 milverton road, whitecraigs.
Outstanding
9 December 1998Delivered on: 14 December 1998
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former service station at ayr road, glasgow (0.392 hectares).
Outstanding
18 May 1998Delivered on: 1 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 murray street,paisley.
Outstanding
30 April 1998Delivered on: 20 May 1998
Persons entitled: The Renfrewshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.74 hectares, barshaw park, paisley.
Outstanding
30 April 1998Delivered on: 5 May 1998
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground near oldhall road,paisley.
Outstanding
6 November 1997Delivered on: 17 November 1997
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northside of main road,ferguslie,paisley.
Outstanding
22 September 1997Delivered on: 1 October 1997
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.47 acres on the west side of braids road,paisley.
Outstanding
11 March 1997Delivered on: 18 March 1997
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.25 acres on the south side of falside road,paisley.
Outstanding
31 March 1995Delivered on: 11 April 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 4.5 hectares on the north side of green road, paisley, registered under title number ren 57040 2) the former office premises on the north of green road, paisley, registered under title number ren 25243.
Outstanding
26 May 1992Delivered on: 9 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 glasgow road, paisley ren 68297.
Outstanding
12 November 1991Delivered on: 15 November 1991
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 glasgow road paisley.
Outstanding
11 October 1990Delivered on: 31 October 1990
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thorn brae johnstone ren 62314.
Outstanding
14 September 1990Delivered on: 19 September 1990
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 christie street paisley ren 54070.
Outstanding
17 August 1990Delivered on: 4 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 canal street paisley ren 7634.
Outstanding
25 September 1989Delivered on: 16 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 st james street paisley.
Outstanding
30 January 1987Delivered on: 3 February 1987
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.
Outstanding
18 January 1989Delivered on: 23 January 1989
Satisfied on: 2 September 1992
Persons entitled: The British Linen Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 lockfield rd paisley.
Fully Satisfied
26 May 2000Delivered on: 8 June 2000
Satisfied on: 7 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 100 renfrew road, paisley.
Fully Satisfied
18 May 1998Delivered on: 27 May 1998
Satisfied on: 10 June 2005
Persons entitled: Renfrewshire Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 murray street,paisley.
Fully Satisfied
14 July 1988Delivered on: 28 July 1988
Satisfied on: 26 June 1990
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Vacant ground at south campbell street and neilston road paisley title ren 37114.
Fully Satisfied
8 June 1992Delivered on: 19 June 1992
Satisfied on: 25 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on northside of lochfield road, paisley. Title number ren 66256.
Fully Satisfied
13 April 1992Delivered on: 21 April 1992
Satisfied on: 31 January 2000
Persons entitled: Newcastle 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
30 July 1991Delivered on: 16 August 1991
Satisfied on: 2 September 1992
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at lochfield road paisley ren 66913 (dominium utile) and ren 66256 (dominium directum).
Fully Satisfied
30 October 1991Delivered on: 12 November 1991
Satisfied on: 8 June 1992
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at alice street, paisley ren 17132.
Fully Satisfied
28 May 1991Delivered on: 13 June 1991
Satisfied on: 10 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on south side of murray street paisley k/a no 5 murray st title no ren 66134.
Fully Satisfied
6 July 1988Delivered on: 12 July 1988
Satisfied on: 24 December 1992
Persons entitled: The British Linen Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 July 1990Delivered on: 13 July 1990
Satisfied on: 30 April 1991
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 glasgow and 2/4 christie st ren 61363.
Fully Satisfied
12 March 1990Delivered on: 30 March 1990
Satisfied on: 2 September 1992
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stonefield laundry 11 lochfield rd paisley ren 53049.
Fully Satisfied
14 September 1993Delivered on: 4 October 1993
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 6.47 acres known as and forming st margaret's park road, paisley.
Part Satisfied
26 January 1993Delivered on: 9 February 1993
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at 3-17 carriagehill drive paisley together with the property known as 7 carriagehill drive paisley title no ren 74105.
Part Satisfied
29 April 1992Delivered on: 13 May 1992
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peter coats building, calside, paisley.
Part Satisfied

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Termination of appointment of Messrs Mccartney Stewart as a secretary on 31 December 2010 (2 pages)
6 March 2015Termination of appointment of Messrs Mccartney Stewart as a secretary on 31 December 2010 (2 pages)
7 June 2014Notice of ceasing to act as receiver or manager (1 page)
7 June 2014Notice of ceasing to act as receiver or manager (1 page)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
23 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
23 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
22 July 2013Notice of ceasing to act as receiver or manager (1 page)
22 July 2013Notice of ceasing to act as receiver or manager (1 page)
10 May 2012Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 10 May 2012 (2 pages)
15 November 2011Notice of receiver's report (7 pages)
15 November 2011Notice of receiver's report (7 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 50
(5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 50
(5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 August 2008Return made up to 31/12/07; full list of members (6 pages)
27 August 2008Return made up to 31/12/07; full list of members (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 September 2005£ ic 100/50 17/08/05 £ sr 50@1=50 (1 page)
20 September 2005£ ic 100/50 17/08/05 £ sr 50@1=50 (1 page)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
10 June 2005Dec mort/charge * (2 pages)
10 June 2005Dec mort/charge * (2 pages)
10 June 2005Dec mort/charge * (2 pages)
10 June 2005Dec mort/charge * (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2004Memorandum and Articles of Association (12 pages)
18 September 2004Memorandum and Articles of Association (12 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 March 2003 (18 pages)
27 September 2003Full accounts made up to 31 March 2003 (18 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Partic of mort/charge * (5 pages)
31 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
13 July 2001Full accounts made up to 31 March 2001 (18 pages)
13 July 2001Full accounts made up to 31 March 2001 (18 pages)
7 February 2001Dec mort/charge * (4 pages)
7 February 2001Dec mort/charge * (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (18 pages)
4 August 2000Full accounts made up to 31 March 2000 (18 pages)
8 June 2000Partic of mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
31 January 2000Dec mort/charge * (8 pages)
31 January 2000Dec mort/charge * (8 pages)
18 October 1999Partic of mort/charge * (5 pages)
18 October 1999Partic of mort/charge * (5 pages)
20 August 1999Full accounts made up to 31 March 1999 (18 pages)
20 August 1999Full accounts made up to 31 March 1999 (18 pages)
7 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Alterations to a floating charge (11 pages)
1 February 1999Alterations to a floating charge (11 pages)
28 January 1999Alterations to a floating charge (11 pages)
28 January 1999Alterations to a floating charge (11 pages)
24 December 1998Alterations to a floating charge (5 pages)
24 December 1998Alterations to a floating charge (14 pages)
24 December 1998Alterations to a floating charge (5 pages)
24 December 1998Alterations to a floating charge (14 pages)
23 December 1998Partic of mort/charge * (5 pages)
23 December 1998Partic of mort/charge * (5 pages)
14 December 1998Partic of mort/charge * (9 pages)
14 December 1998Partic of mort/charge * (3 pages)
14 December 1998Partic of mort/charge * (3 pages)
14 December 1998Partic of mort/charge * (9 pages)
14 December 1998Partic of mort/charge * (3 pages)
14 December 1998Partic of mort/charge * (3 pages)
14 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
14 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
18 June 1998Alterations to a floating charge (14 pages)
18 June 1998Alterations to a floating charge (5 pages)
18 June 1998Alterations to a floating charge (5 pages)
18 June 1998Alterations to a floating charge (14 pages)
1 June 1998Partic of mort/charge * (5 pages)
1 June 1998Partic of mort/charge * (5 pages)
27 May 1998Partic of mort/charge * (5 pages)
27 May 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (5 pages)
5 May 1998Partic of mort/charge * (5 pages)
5 May 1998Partic of mort/charge * (5 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Alterations to a floating charge (8 pages)
30 December 1997Alterations to a floating charge (8 pages)
17 November 1997Partic of mort/charge * (5 pages)
17 November 1997Partic of mort/charge * (5 pages)
7 October 1997Alterations to a floating charge (11 pages)
7 October 1997Alterations to a floating charge (11 pages)
1 October 1997Alterations to a floating charge (10 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Alterations to a floating charge (10 pages)
1 October 1997Partic of mort/charge * (3 pages)
25 September 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
25 September 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
18 March 1997Alterations to a floating charge (8 pages)
18 March 1997Alterations to a floating charge (10 pages)
18 March 1997Alterations to a floating charge (8 pages)
18 March 1997Partic of mort/charge * (3 pages)
18 March 1997Partic of mort/charge * (3 pages)
18 March 1997Alterations to a floating charge (10 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Registered office changed on 18/12/96 from: 5 murray street paisley PA3 1QF (1 page)
18 December 1996Registered office changed on 18/12/96 from: 5 murray street paisley PA3 1QF (1 page)
6 August 1996Full accounts made up to 31 March 1996 (17 pages)
6 August 1996Full accounts made up to 31 March 1996 (17 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
18 April 1995Alterations to a floating charge (5 pages)
18 April 1995Alterations to a floating charge (5 pages)
18 April 1995Alterations to a floating charge (5 pages)
18 April 1995Alterations to a floating charge (5 pages)
11 April 1995Partic of mort/charge * (3 pages)
11 April 1995Partic of mort/charge * (3 pages)
27 June 1994Accounts for a small company made up to 31 March 1994 (9 pages)
27 June 1994Accounts for a small company made up to 31 March 1994 (9 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1986Company name changed\certificate issued on 10/03/86 (2 pages)
10 March 1986Company name changed\certificate issued on 10/03/86 (2 pages)
3 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
3 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 February 1985Incorporation (16 pages)
4 February 1985Incorporation (16 pages)