Company NameLegal Services Centre Limited(The)
Company StatusDissolved
Company NumberSC096863
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date8 May 2023 (11 months, 3 weeks ago)
Previous NameCalderleaf Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1990(4 years, 2 months after company formation)
Appointment Duration33 years, 1 month (closed 08 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 May 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 May 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(4 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(17 years after company formation)
Appointment Duration14 years, 1 month (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusResigned
Appointed16 July 2008(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed16 October 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1996)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed01 August 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £0.5Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£194,767
Gross Profit£148,415
Net Worth£16,592,035
Cash£63,974
Current Liabilities£161,526

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 January 1990Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

8 May 2023Final Gazette dissolved following liquidation (1 page)
8 February 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
3 February 2022Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-17
(3 pages)
6 October 2021Registered 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 2021Statement of capital on 9 September 2021
  • GBP 99
(5 pages)
9 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2021Solvency Statement dated 06/07/21 (1 page)
9 September 2021Statement by Directors (1 page)
7 June 2021Satisfaction of charge 35 in full (1 page)
7 June 2021Satisfaction of charge 34 in full (1 page)
7 June 2021Satisfaction of charge SC0968630039 in full (1 page)
7 June 2021Satisfaction of charge 37 in full (1 page)
7 June 2021Satisfaction of charge 36 in full (1 page)
7 June 2021Satisfaction of charge 33 in full (1 page)
7 June 2021Satisfaction of charge SC0968630040 in full (1 page)
7 June 2021Satisfaction of charge 38 in full (1 page)
13 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 August 2020Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page)
29 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 April 2020Cessation of Tosca Glasgow Ii Limited as a person with significant control on 9 November 2019 (1 page)
8 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 August 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
3 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
28 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
17 October 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Ronald Barrie Clapham on 22 March 2014 (2 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Ronald Barrie Clapham on 22 March 2014 (2 pages)
22 April 2014Registration of charge 0968630040 (12 pages)
22 April 2014Registration of charge 0968630040 (12 pages)
9 April 2014Alterations to floating charge 36 (15 pages)
9 April 2014Alterations to floating charge 34 (15 pages)
9 April 2014Alterations to floating charge 36 (15 pages)
9 April 2014Alterations to floating charge 34 (15 pages)
2 April 2014Registration of charge 0968630039 (10 pages)
2 April 2014Registration of charge 0968630039 (10 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (16 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (16 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 36 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 36 (9 pages)
9 June 2011Alterations to floating charge 36 (21 pages)
9 June 2011Alterations to floating charge 36 (21 pages)
9 June 2011Alterations to floating charge 34 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 37 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 37 (9 pages)
9 June 2011Alterations to floating charge 34 (19 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 April 2011Director's details changed for Douglas Alexander Cumine on 22 March 2011 (2 pages)
12 April 2011Director's details changed for Derek Porter on 22 March 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Ronald Barrie Clapham on 22 March 2011 (2 pages)
12 April 2011Director's details changed for Ronald Barrie Clapham on 22 March 2011 (2 pages)
12 April 2011Director's details changed for Douglas Alexander Cumine on 22 March 2011 (2 pages)
12 April 2011Director's details changed for Derek Porter on 22 March 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
30 April 2010Secretary's details changed for Douglas Alexander Cumine on 22 March 2010 (1 page)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Douglas Alexander Cumine on 22 March 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
9 August 2007Partic of mort/charge * (4 pages)
9 August 2007Partic of mort/charge * (4 pages)
31 July 2007Partic of mort/charge * (6 pages)
31 July 2007Partic of mort/charge * (5 pages)
31 July 2007Partic of mort/charge * (5 pages)
31 July 2007Partic of mort/charge * (6 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (3 pages)
27 March 2007Return made up to 22/03/07; full list of members (7 pages)
27 March 2007Return made up to 22/03/07; full list of members (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
19 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 April 2005Return made up to 22/03/05; full list of members (7 pages)
3 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
9 April 2004Return made up to 22/03/04; full list of members (7 pages)
9 April 2004Return made up to 22/03/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
8 August 2003Dec mort/charge * (5 pages)
8 August 2003Dec mort/charge * (5 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
3 July 2003Dec mort/charge * (4 pages)
30 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
9 May 2002Full accounts made up to 31 March 2001 (16 pages)
9 May 2002Full accounts made up to 31 March 2001 (16 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
19 February 2002Alterations to a floating charge (13 pages)
19 February 2002Alterations to a floating charge (13 pages)
14 February 2002Partic of mort/charge * (5 pages)
14 February 2002Partic of mort/charge * (5 pages)
11 May 2001Return made up to 22/03/01; full list of members (6 pages)
11 May 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 March 2000 (16 pages)
11 April 2001Full accounts made up to 31 March 2000 (16 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
22 September 1998Alterations to a floating charge (10 pages)
22 September 1998Alterations to a floating charge (16 pages)
22 September 1998Alterations to a floating charge (16 pages)
22 September 1998Alterations to a floating charge (10 pages)
10 September 1998Partic of mort/charge * (5 pages)
10 September 1998Partic of mort/charge * (5 pages)
1 September 1998Partic of mort/charge * (5 pages)
1 September 1998Partic of mort/charge * (5 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (4 pages)
28 August 1998Partic of mort/charge * (3 pages)
28 August 1998Partic of mort/charge * (15 pages)
28 August 1998Dec mort/charge * (4 pages)
28 August 1998Partic of mort/charge * (3 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Partic of mort/charge * (15 pages)
28 August 1998Dec mort/charge * (2 pages)
20 March 1998Return made up to 22/03/98; no change of members (6 pages)
20 March 1998Return made up to 22/03/98; no change of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1997Full accounts made up to 31 March 1996 (14 pages)
17 February 1997Full accounts made up to 31 March 1996 (14 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page)
13 August 1996Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page)
15 March 1996Return made up to 22/03/96; no change of members (7 pages)
15 March 1996Return made up to 22/03/96; no change of members (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 November 1995Dec mort/charge * (2 pages)
9 November 1995Dec mort/charge * (2 pages)
28 September 1995Alterations to a floating charge (11 pages)
28 September 1995Alterations to a floating charge (11 pages)
22 September 1995Alterations to a floating charge (13 pages)
22 September 1995Alterations to a floating charge (13 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Dec mort/charge * (2 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Partic of mort/charge * (10 pages)
11 September 1995Dec mort/charge * (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (76 pages)
17 March 1992Return made up to 22/03/92; full list of members (7 pages)
17 March 1992Return made up to 22/03/92; full list of members (7 pages)
20 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 May 1991Memorandum and Articles of Association (18 pages)
24 May 1991Memorandum and Articles of Association (18 pages)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 February 1991Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
9 February 1991Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
6 February 1991Ad 02/06/87--------- £ si [email protected] (2 pages)
6 February 1991Ad 02/06/87--------- £ si [email protected] (2 pages)
5 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1991S-div 02/06/87 (1 page)
5 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1991S-div 02/06/87 (1 page)
30 May 1990Declaration of assistance for shares acquisition (4 pages)
30 May 1990Declaration of assistance for shares acquisition (4 pages)
30 May 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 May 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1986Company name changed calderleaf LIMITED\certificate issued on 06/08/86 (2 pages)
6 August 1986Company name changed calderleaf LIMITED\certificate issued on 06/08/86 (2 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)