Company NamePasquill Roof Trusses Limited
DirectorsNicholas James Cammack and Richard Keen
Company StatusActive
Company NumberSC093634
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Cammack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Director NameMr Richard Keen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Herald Way
Binley Industrial Estate
Coventry
CV3 2ZG
Secretary NameMr Richard Keen
StatusCurrent
Appointed01 May 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 Herald Way
Binley Industrial Estate
Coventry
CV3 2ZG
Director NameWilliam Nimmo O'Neill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address19 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameMarguerite Clyde
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 1991)
RoleCompany Director
Correspondence Address16 Lawers Drive
Bearsden
Glasgow
Lanarkshire
G61 4LH
Scotland
Secretary NameMaureen Agnes Jean O'Neill
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 July 1997)
RoleBusiness Partner
Correspondence Address19 Beatrice Gardens
Houston
Johnstone
Renfrewshire
PA6 7ES
Scotland
Director NameChristopher F A Devlin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1995)
RoleCompany Director
Correspondence Address32 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameGlen Lyon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address7 Moirs Well
Dollar
Clackmannanshire
FK14 7BQ
Scotland
Director NameWilliam Nimmo O'Neill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1997)
RoleCompany Director
Correspondence Address11 Little Cullernie Park
Balloch
Inverness
IV1 2FQ
Scotland
Director NameMrs Janette Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest High Overton
Netherburn
Larkhall
ML9 3BS
Scotland
Director NameMr William Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2007)
RoleArchitect/Director
Country of ResidenceScotland
Correspondence AddressWest High Overton
Netherburn
Larkhall
Strathclyde
ML9 3BS
Scotland
Secretary NameMrs Janette Anderson
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWest High Overton
Netherburn
Larkhall
ML9 3BS
Scotland
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2011)
RoleChief Executive Off
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusResigned
Appointed07 September 2007(22 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Stephane Heraud
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2018(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT

Contact

Websitewww.pasquill.co.uk

Location

Registered Address300 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 February 2007Delivered on: 3 March 2007
Satisfied on: 22 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 4, salfords industrial estate, salbrook road, salfords, redhill, surrey; fixed charge over assets.
Fully Satisfied
15 May 2006Delivered on: 17 May 2006
Satisfied on: 22 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage unit 3, wardle industrial estate, wardle, nantwich, cheshire ch 112405.
Fully Satisfied
18 February 2004Delivered on: 25 February 2004
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 13 february 2004.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
30 January 2004Delivered on: 5 February 2004
Satisfied on: 20 May 2006
Persons entitled: Rowlinson Timber Components Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Green lane wardle, nantwich CH112405.
Fully Satisfied
9 October 2002Delivered on: 16 October 2002
Satisfied on: 22 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2.73 acres at gray's road, uddingston.
Fully Satisfied
21 August 2002Delivered on: 3 September 2002
Satisfied on: 22 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 dalcross industrial estate, inverness.
Fully Satisfied
26 August 2002Delivered on: 30 August 2002
Satisfied on: 11 June 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
25 July 1997Delivered on: 8 August 1997
Satisfied on: 6 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 May 1994Delivered on: 20 May 1994
Satisfied on: 30 January 2004
Persons entitled: Kellock Limited

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

Filing History

10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
30 January 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
25 August 2022Notification of Saint-Gobain Limited as a person with significant control on 22 July 2022 (2 pages)
24 August 2022Cessation of Compagnie De Saint-Gobain as a person with significant control on 22 July 2022 (1 page)
24 August 2022Cessation of Meyer 6 Limited as a person with significant control on 22 July 2022 (1 page)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr Richard Keen on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Nicholas James Cammack on 8 January 2021 (2 pages)
8 January 2021Secretary's details changed for Mr Richard Keen on 8 January 2021 (1 page)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 October 2020Change of details for a person with significant control (2 pages)
14 May 2020Appointment of Mr Richard Keen as a director on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Alun Roy Oxenham as a director on 1 May 2020 (1 page)
12 May 2020Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020 (1 page)
12 May 2020Appointment of Mr Richard Keen as a secretary on 1 May 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Appointment of Mr Nicholas James Cammack as a director on 31 December 2018 (2 pages)
31 January 2019Termination of appointment of Stephane Heraud as a director on 31 December 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 July 2018Termination of appointment of Philip Edward Moore as a director on 2 July 2018 (1 page)
17 July 2018Appointment of Mr Stephane Heraud as a director on 2 July 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Peter Hindle as a director (1 page)
6 July 2011Termination of appointment of Peter Hindle as a director (1 page)
6 July 2011Termination of appointment of Christopher Kenward as a director (1 page)
6 July 2011Termination of appointment of Christopher Kenward as a director (1 page)
6 July 2011Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 July 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
6 July 2011Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 July 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 March 2011Full accounts made up to 31 December 2010 (17 pages)
17 March 2011Full accounts made up to 31 December 2010 (17 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (32 pages)
2 September 2010Full accounts made up to 31 December 2009 (32 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (27 pages)
1 October 2009Full accounts made up to 31 December 2008 (27 pages)
14 February 2009Full accounts made up to 31 December 2007 (31 pages)
14 February 2009Full accounts made up to 31 December 2007 (31 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
10 March 2008Full accounts made up to 31 May 2007 (23 pages)
10 March 2008Full accounts made up to 31 May 2007 (23 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New director appointed (5 pages)
8 October 2007New director appointed (5 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: 5 bank street coatbridge ML5 1AJ (1 page)
8 October 2007New director appointed (5 pages)
8 October 2007New director appointed (5 pages)
8 October 2007Director resigned (1 page)
8 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
8 October 2007Registered office changed on 08/10/07 from: 5 bank street coatbridge ML5 1AJ (1 page)
8 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
8 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Accounts for a medium company made up to 31 May 2005 (22 pages)
8 March 2006Accounts for a medium company made up to 31 May 2005 (22 pages)
20 May 2005Return made up to 31/12/04; full list of members (7 pages)
20 May 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
3 March 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
3 December 2004Alterations to a floating charge (5 pages)
3 December 2004Alterations to a floating charge (5 pages)
2 December 2004Alterations to a floating charge (5 pages)
2 December 2004Alterations to a floating charge (5 pages)
3 March 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
3 March 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
25 February 2004Partic of mort/charge * (9 pages)
25 February 2004Partic of mort/charge * (9 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Dec mort/charge * (5 pages)
30 January 2004Dec mort/charge * (5 pages)
7 May 2003Ad 24/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
7 May 2003Ad 24/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
6 September 2002Dec mort/charge * (4 pages)
6 September 2002Dec mort/charge * (4 pages)
3 September 2002Declaration of assistance for shares acquisition (6 pages)
3 September 2002Declaration of assistance for shares acquisition (6 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 April 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 January 1998Registered office changed on 05/01/98 from: 4 west regent street glasgow G2 1RW (1 page)
5 January 1998Registered office changed on 05/01/98 from: 4 west regent street glasgow G2 1RW (1 page)
18 September 1997Registered office changed on 18/09/97 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page)
18 September 1997Registered office changed on 18/09/97 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page)
27 August 1997Alterations to a floating charge (8 pages)
27 August 1997Alterations to a floating charge (8 pages)
11 August 1997Declaration of assistance for shares acquisition (5 pages)
11 August 1997Memorandum and Articles of Association (7 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Memorandum and Articles of Association (7 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Declaration of assistance for shares acquisition (5 pages)
8 August 1997Partic of mort/charge * (5 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Partic of mort/charge * (5 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
27 March 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
12 June 1996Alterations to a floating charge (8 pages)
12 June 1996Alterations to a floating charge (8 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 September 1995Accounting reference date shortened from 30/04 to 31/05 (1 page)
28 September 1995Accounting reference date shortened from 30/04 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1994Company name changed intone LIMITED\certificate issued on 06/05/94 (5 pages)
5 May 1994Company name changed intone LIMITED\certificate issued on 06/05/94 (5 pages)
5 June 1985Incorporation (13 pages)
5 June 1985Incorporation (13 pages)