Glasgow
G3 7LW
Scotland
Secretary Name | Brunton Miller Solicitors |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Correspondence Address | Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Ms Diane Collins |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | John Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1990) |
Role | Company Director |
Correspondence Address | 51 Fernleigh Road Glasgow Lanarkshire G43 2TY Scotland |
Director Name | John Fern |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1993) |
Role | Accountant |
Correspondence Address | 51 Fernleigh Road Glasgow Lanarkshire G43 2TY Scotland |
Director Name | Mr Walter Ferguson Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 26 October 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Anastassis Nicholas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redcroft 100 Springkell Avenue Pollokshields Glasgow Lanarkshire G41 4EL Scotland |
Telephone | 0141 8892050 |
---|---|
Telephone region | Glasgow |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,754,561 |
Gross Profit | £1,812,244 |
Net Worth | £1,976,664 |
Cash | £63,326 |
Current Liabilities | £845,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 February 1995 | Delivered on: 28 February 1995 Satisfied on: 6 January 1998 Persons entitled: Terces Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The rosevale bar, 483 dumbarton road, glasgow. Fully Satisfied |
---|---|
10 February 1995 | Delivered on: 28 February 1995 Satisfied on: 6 January 1998 Persons entitled: Raintown Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The state bar, 148 holland street, glasgow. Fully Satisfied |
10 February 1995 | Delivered on: 14 February 1995 Satisfied on: 3 June 1996 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The state bar, 148 holland street, glasgow, registered under title number gla 84489. Fully Satisfied |
10 February 1995 | Delivered on: 14 February 1995 Satisfied on: 3 June 1996 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The rosevale bar, 483 dumbarton road, glasgow, registered under title number gla 25872. Fully Satisfied |
2 November 1992 | Delivered on: 12 November 1992 Satisfied on: 15 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 May 2011 | Delivered on: 25 May 2011 Satisfied on: 16 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mackintoshs, 95-101 cambridge street, glasgow GLA12938. Fully Satisfied |
20 May 2011 | Delivered on: 25 May 2011 Satisfied on: 16 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Rose & crown, 170 rose street, edinburgh MID6555. Fully Satisfied |
20 May 2011 | Delivered on: 25 May 2011 Satisfied on: 16 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Houston inn, north street, houston, johnstone REN5635. Fully Satisfied |
23 July 2009 | Delivered on: 30 July 2009 Satisfied on: 19 October 2012 Persons entitled: Greene King and Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 344/350 main street, wishaw LAN184703. Fully Satisfied |
23 July 2009 | Delivered on: 30 July 2009 Satisfied on: 16 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 350 main street, wishaw LAN102086. Fully Satisfied |
23 July 2009 | Delivered on: 30 July 2009 Satisfied on: 19 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The waverley bar, 344/350 main street, wishaw LAN184703. Fully Satisfied |
21 May 2009 | Delivered on: 29 May 2009 Satisfied on: 8 April 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 December 2008 | Delivered on: 19 December 2008 Satisfied on: 16 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The ettrick bar, 159 dumbarton road, kilpatrick DMB35501. Fully Satisfied |
8 October 1990 | Delivered on: 25 October 1990 Satisfied on: 3 December 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 November 2008 | Delivered on: 22 November 2008 Satisfied on: 13 October 2012 Persons entitled: Greene King Brewing & Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 February 2008 | Delivered on: 13 February 2008 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Macintosh's bar, 99-101 & 95 & 97 cambridge street, glasgow. Fully Satisfied |
21 September 2006 | Delivered on: 27 September 2006 Satisfied on: 13 June 2009 Persons entitled: Inbev UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The ettrick bar, 159 dumbarton road, old kilpatrick, glasgow DMB35501. Fully Satisfied |
8 October 2002 | Delivered on: 17 October 2002 Satisfied on: 17 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ettrick bar, 159 dumbarton road, old kilpatrick. Fully Satisfied |
31 October 2001 | Delivered on: 20 November 2001 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The houston inn public house, north street, houston, renfrewshire. Fully Satisfied |
9 August 2001 | Delivered on: 16 August 2001 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The rosevale bar, 483 dumbarton road, glasgow. Fully Satisfied |
9 August 2001 | Delivered on: 16 August 2001 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 rose street, edinburgh. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC 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 |
29 November 1999 | Delivered on: 10 December 1999 Satisfied on: 27 May 2011 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Rosevale bar, 483 dumbarton road, glasgow. Fully Satisfied |
12 June 1990 | Delivered on: 21 June 1990 Satisfied on: 7 November 1990 Persons entitled: The Royal Bank of Scotland PLC 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 |
18 November 2014 | Delivered on: 25 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The subjects known as the gordon arms, 133 rose street, edinburgh registered mid 1088. Outstanding |
27 December 2012 | Delivered on: 9 January 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The gordon arms 133 rose street edinburgh MID1088. Outstanding |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The ettrick bar 159 dumbarton road old kilpatrick glasgow DMB35501. Outstanding |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The houston north street houston johnstone ren 5635. Outstanding |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The rosevale tavern 483 dumbarton road glasgow GLA25872. Outstanding |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 95-101 cambridge street glasgow gla 12938. Outstanding |
17 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Market bar 344-350 main street wishaw LAN184703 and LAN102086. Outstanding |
17 October 2012 | Delivered on: 27 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The rose and crown 170 rose street edinburgh MID6555. Outstanding |
8 October 2012 | Delivered on: 13 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising the houston inn, houston, johnstone, title number REN5635. Outstanding |
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising 483 dumbarton road, glasgow, title number GLA25872. Outstanding |
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising macintosh's bar, 95-97 cambridge street, glasgow, title number GLA12938. Outstanding |
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising the ettrick bar, 159 dumbarton road, old kilpatrick, glasgow, title number DMB35501. Outstanding |
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising 170 rose street, edinburgh, title number MID6555. Outstanding |
3 May 2011 | Delivered on: 13 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 July 2009 | Delivered on: 30 July 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 350 main street, wishaw LAN102086. Outstanding |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
10 January 2022 | Termination of appointment of Walter Ferguson Smith as a director on 26 October 2021 (1 page) |
7 January 2022 | Cessation of Walter Ferguson Smith as a person with significant control on 26 October 2021 (1 page) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Appointment of Ms Diane Collins as a director on 12 December 2019 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 March 2015 | Alterations to floating charge 26 (17 pages) |
13 March 2015 | Alterations to floating charge 26 (17 pages) |
6 March 2015 | Alterations to floating charge 35 (20 pages) |
6 March 2015 | Alterations to floating charge 35 (20 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 November 2014 | Part of the property or undertaking has been released from charge 35 (5 pages) |
25 November 2014 | Part of the property or undertaking has been released from charge 35 (5 pages) |
25 November 2014 | Registration of charge SC0935870043, created on 18 November 2014 (14 pages) |
25 November 2014 | Registration of charge SC0935870043, created on 18 November 2014 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
7 January 2013 | Alterations to floating charge 26 (7 pages) |
7 January 2013 | Alterations to floating charge 26 (7 pages) |
22 December 2012 | Alterations to floating charge 35 (8 pages) |
22 December 2012 | Alterations to floating charge 35 (8 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
24 October 2012 | Alterations to floating charge 26 (7 pages) |
24 October 2012 | Alterations to floating charge 26 (7 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
13 October 2012 | Alterations to floating charge 35 (8 pages) |
13 October 2012 | Alterations to floating charge 35 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
27 May 2011 | Alterations to floating charge 19 (9 pages) |
27 May 2011 | Alterations to floating charge 19 (9 pages) |
26 May 2011 | Alterations to floating charge 26 (9 pages) |
26 May 2011 | Alterations to floating charge 26 (9 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Statement by directors (1 page) |
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital on 21 December 2010
|
21 December 2010 | Solvency statement dated 20/12/10 (1 page) |
21 December 2010 | Statement by directors (1 page) |
21 December 2010 | Solvency statement dated 20/12/10 (1 page) |
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital on 21 December 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Walter Ferguson Smith on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Paul Gerald Burns on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
25 June 2009 | Alterations to floating charge 21 (5 pages) |
25 June 2009 | Alterations to floating charge 12 (5 pages) |
25 June 2009 | Alterations to floating charge 19 (5 pages) |
25 June 2009 | Alterations to floating charge 21 (5 pages) |
25 June 2009 | Alterations to floating charge 12 (5 pages) |
25 June 2009 | Alterations to floating charge 19 (5 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 January 2009 | Director's change of particulars / paul burns / 30/09/2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / paul burns / 30/09/2008 (1 page) |
20 January 2009 | Director's change of particulars / paul burns / 30/09/2008 (1 page) |
20 January 2009 | Director's change of particulars / paul burns / 30/09/2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
12 December 2008 | Alterations to floating charge 12 (5 pages) |
12 December 2008 | Alterations to floating charge 19 (5 pages) |
12 December 2008 | Alterations to floating charge 19 (5 pages) |
12 December 2008 | Alterations to floating charge 12 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 May 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Dec mort/charge release * (4 pages) |
9 October 2002 | Dec mort/charge release * (4 pages) |
24 September 2002 | Dec mort/charge release * (5 pages) |
24 September 2002 | Dec mort/charge release * (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
20 November 2001 | Partic of mort/charge * (5 pages) |
20 November 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Alterations to a floating charge (10 pages) |
21 August 2001 | Alterations to a floating charge (10 pages) |
16 August 2001 | Partic of mort/charge * (3 pages) |
16 August 2001 | Partic of mort/charge * (7 pages) |
16 August 2001 | Partic of mort/charge * (7 pages) |
16 August 2001 | Partic of mort/charge * (3 pages) |
16 May 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | Partic of mort/charge * (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | £ ic 3/2 27/09/00 £ sr 1@1=1 (1 page) |
12 October 2000 | £ ic 3/2 27/09/00 £ sr 1@1=1 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Memorandum and Articles of Association (8 pages) |
3 October 2000 | Memorandum and Articles of Association (8 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
4 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
3 December 1999 | Dec mort/charge * (4 pages) |
3 December 1999 | Dec mort/charge * (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Dec mort/charge * (2 pages) |
6 January 1998 | Dec mort/charge * (6 pages) |
6 January 1998 | Dec mort/charge * (2 pages) |
6 January 1998 | Dec mort/charge * (6 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
3 June 1985 | Incorporation (19 pages) |
3 June 1985 | Incorporation (19 pages) |