Glasgow
G2 5HF
Scotland
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 May 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 May 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(17 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1996) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200 at £0.5 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £194,767 |
Gross Profit | £148,415 |
Net Worth | £16,592,035 |
Cash | £63,974 |
Current Liabilities | £161,526 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 January 1990 | Delivered on: 5 February 1990 Satisfied on: 29 July 1991 Persons entitled: British Linen Bank LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: The rents due in terms of the lease between the company and secretary of state for the environment over subjects at ballater/gorbals street, glasgow. Fully Satisfied |
---|---|
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 10 August 2007 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 southeast side of gorbals street & southwest side of ballater street comprising 101 gorbals street & 105 gorbals street, glasgow GLA42591. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects at 101 and 105 gorbals street, glasgow gla 42591. Fully Satisfied |
30 March 2006 | Delivered on: 10 April 2006 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under each of the composite finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 3 July 2003 Persons entitled: Portman Building Society Classification: Rental assignation Secured details: All sums due or to become due. Particulars: Part of the ground floor, 1ST floor and 2ND floor (south suite), legal house, 101 gorbals street, glasgow. Fully Satisfied |
20 August 1998 | Delivered on: 10 September 1998 Satisfied on: 3 July 2003 Persons entitled: Portman Building Society Classification: Assignation of contract Secured details: All sums due or to become due. Particulars: All rights,benefits and interest in all book debts. Fully Satisfied |
25 August 1998 | Delivered on: 1 September 1998 Satisfied on: 3 July 2003 Persons entitled: Portman Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the sub-lease over subjects at the corner of gorbals street & ballater street,glasgow. Fully Satisfied |
17 August 1998 | Delivered on: 28 August 1998 Satisfied on: 8 August 2003 Persons entitled: Portman Building Society 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 |
27 August 1998 | Delivered on: 28 August 1998 Satisfied on: 3 July 2003 Persons entitled: Portman Building Society Classification: Rental assignation Secured details: All sums due or to become due. Particulars: Sums payable in the lease with the secretary of state for the environment over title number gla 64262. Fully Satisfied |
11 September 1995 | Delivered on: 11 September 1995 Satisfied on: 28 August 1998 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Rental assignation Secured details: All sums due or to become due. Particulars: See ch microfiche. Fully Satisfied |
31 August 1995 | Delivered on: 11 September 1995 Satisfied on: 28 August 1998 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the sub lease of subjects at the corner of gorbals street and ballater street glasgow strathclyde,which sub lease is registered in the land register for scotland under title no.GLA42591. Fully Satisfied |
31 August 1995 | Delivered on: 11 September 1995 Satisfied on: 28 August 1998 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft 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 |
31 July 1991 | Delivered on: 21 August 1991 Satisfied on: 12 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 June 1991 | Delivered on: 8 July 1991 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants part of a lease on subjects to 7033 square metres at gorbals street glasgow gla 42591. Fully Satisfied |
28 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 September 1991 Persons entitled: Mangareva S.A Classification: Assignation in security Secured details: All sums due or to become due. Particulars: £650,000 at credit with the bank of scotland together with all right title and interest of the bank. Fully Satisfied |
1 May 1990 | Delivered on: 15 May 1990 Satisfied on: 9 November 1995 Persons entitled: Brfkredit Classification: Standard security Secured details: All sums due or to become due. Particulars: 7033 square meters, gorbals st glasgow title no gla 42591. Fully Satisfied |
19 April 1990 | Delivered on: 2 May 1990 Satisfied on: 11 September 1995 Persons entitled: Brfkreuit 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 |
4 April 2014 | Delivered on: 22 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 101 & 105 gorbals street, glasgow GLA42591. Outstanding |
21 March 2014 | Delivered on: 2 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 101 & 105 gorbals street, glasgow GLA42591. Outstanding |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 101-105 gorbal street glasgow and southwest side of ballater street glasgow GLA42591. Outstanding |
2 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Outstanding |
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 August 2007 | Delivered on: 9 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 and 105 gorbals street, glasgow GLA42591. Outstanding |
26 July 2007 | Delivered on: 31 July 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The subjects comprising 101 and 105 gorbals street, glasgow-title number GLA42591. Outstanding |
8 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
3 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 6 October 2021 (2 pages) |
9 September 2021 | Statement of capital on 9 September 2021
|
9 September 2021 | Resolutions
|
9 September 2021 | Solvency Statement dated 06/07/21 (1 page) |
9 September 2021 | Statement by Directors (1 page) |
7 June 2021 | Satisfaction of charge 35 in full (1 page) |
7 June 2021 | Satisfaction of charge 34 in full (1 page) |
7 June 2021 | Satisfaction of charge SC0968630039 in full (1 page) |
7 June 2021 | Satisfaction of charge 37 in full (1 page) |
7 June 2021 | Satisfaction of charge 36 in full (1 page) |
7 June 2021 | Satisfaction of charge 33 in full (1 page) |
7 June 2021 | Satisfaction of charge SC0968630040 in full (1 page) |
7 June 2021 | Satisfaction of charge 38 in full (1 page) |
13 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
6 August 2020 | Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page) |
29 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 April 2020 | Cessation of Tosca Glasgow Ii Limited as a person with significant control on 9 November 2019 (1 page) |
8 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Ronald Barrie Clapham on 22 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Ronald Barrie Clapham on 22 March 2014 (2 pages) |
22 April 2014 | Registration of charge 0968630040 (12 pages) |
22 April 2014 | Registration of charge 0968630040 (12 pages) |
9 April 2014 | Alterations to floating charge 36 (15 pages) |
9 April 2014 | Alterations to floating charge 34 (15 pages) |
9 April 2014 | Alterations to floating charge 36 (15 pages) |
9 April 2014 | Alterations to floating charge 34 (15 pages) |
2 April 2014 | Registration of charge 0968630039 (10 pages) |
2 April 2014 | Registration of charge 0968630039 (10 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (16 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (16 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
9 June 2011 | Alterations to floating charge 36 (21 pages) |
9 June 2011 | Alterations to floating charge 36 (21 pages) |
9 June 2011 | Alterations to floating charge 34 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
9 June 2011 | Alterations to floating charge 34 (19 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
12 April 2011 | Director's details changed for Douglas Alexander Cumine on 22 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Derek Porter on 22 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Ronald Barrie Clapham on 22 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Ronald Barrie Clapham on 22 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Douglas Alexander Cumine on 22 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Derek Porter on 22 March 2011 (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
30 April 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 March 2010 (1 page) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 March 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Partic of mort/charge * (4 pages) |
9 August 2007 | Partic of mort/charge * (4 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New director appointed (3 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members
|
19 April 2006 | Return made up to 22/03/06; full list of members
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
9 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
9 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
8 August 2003 | Dec mort/charge * (5 pages) |
8 August 2003 | Dec mort/charge * (5 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Dec mort/charge * (4 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members
|
30 April 2003 | Return made up to 22/03/03; full list of members
|
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
1 March 2002 | Alterations to a floating charge (8 pages) |
1 March 2002 | Alterations to a floating charge (8 pages) |
19 February 2002 | Alterations to a floating charge (13 pages) |
19 February 2002 | Alterations to a floating charge (13 pages) |
14 February 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Partic of mort/charge * (5 pages) |
11 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 September 1998 | Alterations to a floating charge (10 pages) |
22 September 1998 | Alterations to a floating charge (16 pages) |
22 September 1998 | Alterations to a floating charge (16 pages) |
22 September 1998 | Alterations to a floating charge (10 pages) |
10 September 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (4 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
28 August 1998 | Partic of mort/charge * (15 pages) |
28 August 1998 | Dec mort/charge * (4 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Partic of mort/charge * (15 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
20 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
20 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 March 1997 | Return made up to 22/03/97; full list of members
|
21 March 1997 | Return made up to 22/03/97; full list of members
|
17 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page) |
15 March 1996 | Return made up to 22/03/96; no change of members (7 pages) |
15 March 1996 | Return made up to 22/03/96; no change of members (7 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 November 1995 | Dec mort/charge * (2 pages) |
9 November 1995 | Dec mort/charge * (2 pages) |
28 September 1995 | Alterations to a floating charge (11 pages) |
28 September 1995 | Alterations to a floating charge (11 pages) |
22 September 1995 | Alterations to a floating charge (13 pages) |
22 September 1995 | Alterations to a floating charge (13 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Dec mort/charge * (2 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
17 March 1992 | Return made up to 22/03/92; full list of members (7 pages) |
17 March 1992 | Return made up to 22/03/92; full list of members (7 pages) |
20 September 1991 | Resolutions
|
20 September 1991 | Resolutions
|
24 May 1991 | Resolutions
|
24 May 1991 | Memorandum and Articles of Association (18 pages) |
24 May 1991 | Memorandum and Articles of Association (18 pages) |
24 May 1991 | Resolutions
|
9 February 1991 | Resolutions
|
9 February 1991 | Resolutions
|
6 February 1991 | Ad 02/06/87--------- £ si [email protected] (2 pages) |
6 February 1991 | Ad 02/06/87--------- £ si [email protected] (2 pages) |
5 February 1991 | Resolutions
|
5 February 1991 | S-div 02/06/87 (1 page) |
5 February 1991 | Resolutions
|
5 February 1991 | S-div 02/06/87 (1 page) |
30 May 1990 | Declaration of assistance for shares acquisition (4 pages) |
30 May 1990 | Declaration of assistance for shares acquisition (4 pages) |
30 May 1990 | Resolutions
|
30 May 1990 | Resolutions
|
25 October 1989 | Resolutions
|
25 October 1989 | Resolutions
|
6 August 1986 | Company name changed calderleaf LIMITED\certificate issued on 06/08/86 (2 pages) |
6 August 1986 | Company name changed calderleaf LIMITED\certificate issued on 06/08/86 (2 pages) |
20 January 1986 | Certificate of incorporation (1 page) |
20 January 1986 | Certificate of incorporation (1 page) |