Edinburgh
EH3 6JQ
Scotland
Director Name | Mr Gordon Carr Hogg |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 November 2016) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 15 Abercromby Drive Bridge Of Allan FK9 4EA Scotland |
Secretary Name | Mr Allan Gordon Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Square Stirling FK8 2RA Scotland |
Director Name | Gordon Melville |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 19 Fishers Green Bridge Of Allan FK9 4PU Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 November 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 33 Alpin Drive Dunblane Perthshire FK15 0FQ Scotland |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,716,573 |
Gross Profit | £413,047 |
Net Worth | -£364,913 |
Cash | £343 |
Current Liabilities | £13,352,364 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
5 August 2004 | Delivered on: 12 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.72 hectares lying south of ballingall drive, glenrothes, fife--title number FFE69656. Outstanding |
---|---|
4 August 2004 | Delivered on: 10 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sites 1 & 3 at polmont, falkirk STG48970. Outstanding |
10 March 2004 | Delivered on: 13 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.534 hectares & 0.918 hectares at carronbank crescent, denny, stirling. Outstanding |
9 March 2004 | Delivered on: 12 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at kerse lane, falkirk STG26721. Outstanding |
16 June 2003 | Delivered on: 27 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.031 acres at lower bathville, armadale, near bathgate, west lothian (title number wln 27185). Outstanding |
3 October 2002 | Delivered on: 17 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 4.29 acres at hamilton west, hamilton, lanark (title numbers lan 34149, lan 127902 & lan 159831). Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 taylor court, grangemouth STG20451. Outstanding |
22 March 2013 | Delivered on: 26 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 14 grampian crescent grangemouth STG20842. Outstanding |
13 September 2002 | Classification: Charge not registered at companies house Outstanding |
19 March 2012 | Delivered on: 27 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eclipse housing development wood street grangemouth being the area of ground at wood street STG60227. Outstanding |
14 October 2002 | Delivered on: 16 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects extending to 4.602 hectares at cambus, alloa. Outstanding |
17 October 2007 | Delivered on: 23 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lorne road, larbert comprising one hectare and two hundred and ninety five decimal or one thousandth parts of a hectare (1.295 ha) or thereby STG39393. Outstanding |
19 April 2007 | Delivered on: 24 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.348 hectares at burnside, clackmannan. Outstanding |
3 April 2007 | Delivered on: 14 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 2.1921 hectares or thereby at dumyat view, tullibody CLK12490. Outstanding |
26 September 2006 | Delivered on: 10 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects once comprising eastfield resource centre, cambuslang road/bogleshole road, cambuslang LAN190852. Outstanding |
27 June 2006 | Delivered on: 1 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 141 marina road, bathgate, west lothian WLN35273. Outstanding |
6 March 2006 | Delivered on: 15 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north of blairbeth road, rutherglen LAN18733. Outstanding |
29 September 2005 | Delivered on: 18 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 grange road, alloa CLK5878. Outstanding |
8 July 2005 | Delivered on: 16 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground at spring gardens, edinburgh (title number MID19223). Outstanding |
19 February 2004 | Delivered on: 25 February 2004 Satisfied on: 14 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground lying generally on the east side of carronbank crescent, denny and on the north side of kelly drive, denny extending to 2.534 hectares and that plot of ground lying generally to the east of carronbank crescent, denny extending to 0.918 hectares in the county of stirling. Fully Satisfied |
12 June 2009 | Delivered on: 20 June 2009 Satisfied on: 8 July 2009 Persons entitled: Allan Gordon Hogg and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 18, the aguila housing development, redlands road, tullibody. Fully Satisfied |
12 June 2009 | Delivered on: 20 June 2009 Satisfied on: 8 July 2009 Persons entitled: Allan Gordon Hogg and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 16, the aguila housing development, redlands road, tullibody. Fully Satisfied |
15 May 2009 | Delivered on: 29 May 2009 Satisfied on: 11 August 2009 Persons entitled: Allan Gordon Hogg and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4, holyrood park gardens housing development, spring gardens, edinburgh MID19223. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 11 August 2009 Persons entitled: Allan Gordon Hogg and Another Classification: Standard security Secured details: £116,352.50 plus interest. Particulars: Plot 1, aguila housing development, redlands road, tullibody CLK12490. Fully Satisfied |
4 October 2005 | Delivered on: 7 October 2005 Satisfied on: 29 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 6 grange road, alloa (title number clk 5878); and the subjects lying on the south side of the turnpike road leading from alloa by cambus to stirling. Fully Satisfied |
13 September 2002 | Delivered on: 25 September 2002 Satisfied on: 12 May 2022 Persons entitled: Clydesdale Bank Public Limited Company 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 |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (1 page) |
12 May 2022 | Satisfaction of charge 9 in full (1 page) |
12 May 2022 | Satisfaction of charge 7 in full (1 page) |
12 May 2022 | Satisfaction of charge 23 in full (1 page) |
12 May 2022 | Satisfaction of charge 6 in full (1 page) |
12 May 2022 | Satisfaction of charge 1 in full (1 page) |
12 May 2022 | Satisfaction of charge 10 in full (1 page) |
12 May 2022 | Satisfaction of charge 13 in full (1 page) |
12 May 2022 | Satisfaction of charge 12 in full (1 page) |
12 May 2022 | Satisfaction of charge 2 in full (1 page) |
12 May 2022 | Satisfaction of charge 8 in full (1 page) |
12 May 2022 | Satisfaction of charge 17 in full (1 page) |
14 February 2022 | Satisfaction of charge 26 in full (1 page) |
14 February 2022 | Satisfaction of charge 14 in full (1 page) |
14 February 2022 | Satisfaction of charge 16 in full (1 page) |
14 February 2022 | Satisfaction of charge 25 in full (1 page) |
14 February 2022 | Satisfaction of charge 3 in full (1 page) |
14 February 2022 | Satisfaction of charge 4 in full (1 page) |
14 February 2022 | Satisfaction of charge 15 in full (1 page) |
14 February 2022 | Satisfaction of charge 18 in full (1 page) |
9 February 2022 | Notification of Allan Gordon Hogg as a person with significant control on 9 February 2022 (2 pages) |
2 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Order of court - dissolution void (1 page) |
10 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2020 | Director's details changed for Mr Allan Gordon Hogg on 20 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 6 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 6 January 2020 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Notice of ceasing to act as receiver or manager (2 pages) |
17 May 2018 | Notice of ceasing to act as receiver or manager (1 page) |
21 November 2016 | Termination of appointment of Allan Gordon Hogg as a secretary on 16 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Gordon Carr Hogg as a director on 16 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Allan Gordon Hogg as a secretary on 16 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of James Jackson Wilson Preston as a director on 16 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of James Jackson Wilson Preston as a director on 16 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Gordon Carr Hogg as a director on 16 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 7 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 7 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 7 November 2016 (2 pages) |
28 October 2016 | Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 65 Northumberland Street Edinburgh EH3 6JQ on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
20 September 2012 | Notice of receiver's report (18 pages) |
20 September 2012 | Notice of receiver's report (18 pages) |
25 June 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
25 June 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
18 June 2012 | Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 18 June 2012 (2 pages) |
16 May 2012 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
16 May 2012 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Allan Hogg on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Gordon Carr Hogg on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Gordon Carr Hogg on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Jackson Wilson Preston on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Jackson Wilson Preston on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Allan Hogg on 31 October 2009 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
14 July 2009 | Alterations to floating charge 1 (5 pages) |
14 July 2009 | Alterations to floating charge 1 (5 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 June 2009 | Alterations to floating charge 1 (5 pages) |
17 June 2009 | Alterations to floating charge 1 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 May 2009 | Alterations to floating charge 1 (5 pages) |
21 May 2009 | Alterations to floating charge 1 (5 pages) |
21 May 2009 | Alterations to floating charge 1 (5 pages) |
21 May 2009 | Alterations to floating charge 1 (5 pages) |
20 May 2009 | Alterations to floating charge 1 (5 pages) |
20 May 2009 | Alterations to floating charge 1 (5 pages) |
18 April 2009 | Alterations to floating charge 1 (5 pages) |
18 April 2009 | Alterations to floating charge 1 (5 pages) |
26 March 2009 | Alterations to floating charge 1 (5 pages) |
26 March 2009 | Alterations to floating charge 1 (5 pages) |
5 March 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
5 March 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
19 February 2009 | Alterations to floating charge 1 (5 pages) |
19 February 2009 | Alterations to floating charge 1 (5 pages) |
19 February 2009 | Alterations to floating charge 1 (5 pages) |
19 February 2009 | Alterations to floating charge 1 (5 pages) |
16 January 2009 | Alterations to floating charge 1 (5 pages) |
16 January 2009 | Alterations to floating charge 1 (5 pages) |
16 January 2009 | Alterations to floating charge 1 (5 pages) |
16 January 2009 | Alterations to floating charge 1 (5 pages) |
11 December 2008 | Alterations to floating charge 1 (5 pages) |
11 December 2008 | Alterations to floating charge 1 (5 pages) |
20 November 2008 | Alterations to floating charge 1 (5 pages) |
20 November 2008 | Alterations to floating charge 1 (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
5 January 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
19 December 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
19 December 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Dec mort/charge * (4 pages) |
14 April 2004 | Dec mort/charge * (4 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (6 pages) |
25 September 2002 | Partic of mort/charge * (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 February 2001 | Company name changed central estates scotland LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed central estates scotland LIMITED\certificate issued on 26/02/01 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (12 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (12 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 16/12/97; full list of members
|
16 January 1998 | Return made up to 16/12/97; full list of members
|
22 December 1997 | Registered office changed on 22/12/97 from: carron grange house stenhousemuir falkirk FK3 3BQ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: carron grange house stenhousemuir falkirk FK3 3BQ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: carron grange house, stenhousemuir, falkirk, FK3 3BQ (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 47 west bridge street, falkirk, FK1 5AZ (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 47 west bridge street falkirk FK1 5AZ (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 47 west bridge street falkirk FK1 5AZ (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 November 1986 | Incorporation (18 pages) |
14 November 1986 | Incorporation (18 pages) |
10 November 1986 | Certificate of Incorporation (1 page) |
10 November 1986 | Certificate of Incorporation (1 page) |