Paisley
Renfrewshire
PA2 8BA
Scotland
Director Name | Mr David Hannah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 August 2005) |
Role | Surveyor/Builder |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Mr David Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Messrs McCartney Stewart (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2010) |
Correspondence Address | 1b Paisley Road Renfrew Renfrewshire PA4 8JH Scotland |
Website | www.ossianhomes.co.uk |
---|
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Maurice Walker Mcallister 90.00% Ordinary A |
---|---|
5 at £1 | Maurice Walker Mcallister 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £689,337 |
Cash | £2,407 |
Current Liabilities | £2,959,191 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 October 1989 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Termination of appointment of Messrs Mccartney Stewart as a secretary on 31 December 2010 (2 pages) |
6 March 2015 | Termination of appointment of Messrs Mccartney Stewart as a secretary on 31 December 2010 (2 pages) |
7 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
7 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
23 July 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
23 July 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
22 July 2013 | Notice of ceasing to act as receiver or manager (1 page) |
22 July 2013 | Notice of ceasing to act as receiver or manager (1 page) |
10 May 2012 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 10 May 2012 (2 pages) |
15 November 2011 | Notice of receiver's report (7 pages) |
15 November 2011 | Notice of receiver's report (7 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 November 2005 | Accounts 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 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 September 2004 | Resolutions
|
18 September 2004 | Resolutions
|
18 September 2004 | Memorandum and Articles of Association (12 pages) |
18 September 2004 | Memorandum and Articles of Association (12 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
5 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 February 2001 | Dec mort/charge * (4 pages) |
7 February 2001 | Dec mort/charge * (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Dec mort/charge * (8 pages) |
31 January 2000 | Dec mort/charge * (8 pages) |
18 October 1999 | Partic of mort/charge * (5 pages) |
18 October 1999 | Partic of mort/charge * (5 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Alterations to a floating charge (11 pages) |
1 February 1999 | Alterations to a floating charge (11 pages) |
28 January 1999 | Alterations to a floating charge (11 pages) |
28 January 1999 | Alterations to a floating charge (11 pages) |
24 December 1998 | Alterations to a floating charge (5 pages) |
24 December 1998 | Alterations to a floating charge (14 pages) |
24 December 1998 | Alterations to a floating charge (5 pages) |
24 December 1998 | Alterations to a floating charge (14 pages) |
23 December 1998 | Partic of mort/charge * (5 pages) |
23 December 1998 | Partic of mort/charge * (5 pages) |
14 December 1998 | Partic of mort/charge * (9 pages) |
14 December 1998 | Partic of mort/charge * (3 pages) |
14 December 1998 | Partic of mort/charge * (3 pages) |
14 December 1998 | Partic of mort/charge * (9 pages) |
14 December 1998 | Partic of mort/charge * (3 pages) |
14 December 1998 | Partic of mort/charge * (3 pages) |
14 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
14 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 June 1998 | Alterations to a floating charge (14 pages) |
18 June 1998 | Alterations to a floating charge (5 pages) |
18 June 1998 | Alterations to a floating charge (5 pages) |
18 June 1998 | Alterations to a floating charge (14 pages) |
1 June 1998 | Partic of mort/charge * (5 pages) |
1 June 1998 | Partic of mort/charge * (5 pages) |
27 May 1998 | Partic of mort/charge * (5 pages) |
27 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
5 May 1998 | Partic of mort/charge * (5 pages) |
5 May 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Alterations to a floating charge (8 pages) |
30 December 1997 | Alterations to a floating charge (8 pages) |
17 November 1997 | Partic of mort/charge * (5 pages) |
17 November 1997 | Partic of mort/charge * (5 pages) |
7 October 1997 | Alterations to a floating charge (11 pages) |
7 October 1997 | Alterations to a floating charge (11 pages) |
1 October 1997 | Alterations to a floating charge (10 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Alterations to a floating charge (10 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
25 September 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
25 September 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
18 March 1997 | Alterations to a floating charge (8 pages) |
18 March 1997 | Alterations to a floating charge (10 pages) |
18 March 1997 | Alterations to a floating charge (8 pages) |
18 March 1997 | Partic of mort/charge * (3 pages) |
18 March 1997 | Partic of mort/charge * (3 pages) |
18 March 1997 | Alterations to a floating charge (10 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 5 murray street paisley PA3 1QF (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 5 murray street paisley PA3 1QF (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 April 1995 | Alterations to a floating charge (5 pages) |
18 April 1995 | Alterations to a floating charge (5 pages) |
18 April 1995 | Alterations to a floating charge (5 pages) |
18 April 1995 | Alterations to a floating charge (5 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
27 June 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
27 June 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
7 July 1988 | Resolutions
|
7 July 1988 | Resolutions
|
10 March 1986 | Company name changed\certificate issued on 10/03/86 (2 pages) |
10 March 1986 | Company name changed\certificate issued on 10/03/86 (2 pages) |
3 February 1986 | Resolutions
|
3 February 1986 | Resolutions
|
4 February 1985 | Incorporation (16 pages) |
4 February 1985 | Incorporation (16 pages) |