Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director Name | Irene Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Secretary Name | Alan James Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Mr Dudley Spencer Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Telephone | 0141 2255168 |
---|---|
Telephone region | Glasgow |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Alan J. Watt 40.00% Ordinary |
---|---|
100k at £1 | Irene Watt 40.00% Ordinary |
25k at £1 | Amanda Maclean 10.00% Ordinary |
25k at £1 | Lindsey Cockburn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,313 |
Cash | £29,567 |
Current Liabilities | £1,627,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 bell street,st andrews. Outstanding |
---|---|
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 26 & flat 5,24 king edward street,perth. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-23 high street & 4-14 george street,perth. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 park street,galashiels. Outstanding |
6 October 2015 | Delivered on: 23 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 king edward street, perth. Outstanding |
6 October 2015 | Delivered on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the owner's 50% pro indiviso share in the subjects at 211 & 213 west george street, glasgow, being the subjects registered in the land register of scotland under title number GLA119511. Outstanding |
6 October 2015 | Delivered on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 33 bell street, st andrews, KY16 9UR being the subjects registered in the land register of scotland under title number FFE18990. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 July 2014 | Delivered on: 17 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 180 byres road, glasgow GLA201737. Outstanding |
14 July 2014 | Delivered on: 17 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: One half pro indiviso share in and to the subjects known as 211 & 213 (odd numbers) west george street, glasgow GLA119511. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 channel street,galashiels. Outstanding |
2 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8/7, the beresford, 460 sauchiehall street, glasgow. Outstanding |
15 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 341 glasgow harbour terrace, glasgow. Outstanding |
18 March 1998 | Delivered on: 20 March 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 milngavie road,bearsden. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 james square,crieff. Outstanding |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 112 drymen road,bearsden. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 george street,perth. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 west high street,crieff. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 high street,crieff. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 209 st johns road,corstorphine,edinburgh. Outstanding |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 cowgate,kirkintilloch. Outstanding |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 green street,strathaven. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 scott street,perth. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/33 & 35 high street,perth. Outstanding |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 charlotte street,stranraer. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 high street,jedburgh. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 high street,hawick. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 high street,dunblane. Outstanding |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 high street,peebles. Part Satisfied |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 high street,peebles. Part Satisfied |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 south street,st andrews. Part Satisfied |
15 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 milngavie road,bearsden. Part Satisfied |
17 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 high street,crieff. Part Satisfied |
4 July 2014 | Delivered on: 14 July 2014 Satisfied on: 2 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
15 July 1997 | Delivered on: 29 July 1997 Satisfied on: 18 May 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 main street,kilsyth. Fully Satisfied |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Director's details changed for Alan James Watt on 31 March 2016 (2 pages) |
19 July 2016 | Director's details changed for Irene Watt on 31 March 2016 (2 pages) |
19 July 2016 | Director's details changed for Alan James Watt on 31 March 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Irene Watt on 31 March 2016 (2 pages) |
19 July 2016 | Secretary's details changed for Alan James Watt on 31 March 2016 (1 page) |
19 July 2016 | Secretary's details changed for Alan James Watt on 31 March 2016 (1 page) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 October 2015 | Registration of charge SC1025380035, created on 6 October 2015 (9 pages) |
23 October 2015 | Registration of charge SC1025380035, created on 6 October 2015 (9 pages) |
23 October 2015 | Registration of charge SC1025380035, created on 6 October 2015 (9 pages) |
14 October 2015 | Registration of charge SC1025380033, created on 6 October 2015 (4 pages) |
14 October 2015 | Registration of charge SC1025380033, created on 6 October 2015 (4 pages) |
14 October 2015 | Registration of charge SC1025380033, created on 6 October 2015 (4 pages) |
14 October 2015 | Registration of charge SC1025380034, created on 6 October 2015 (5 pages) |
14 October 2015 | Registration of charge SC1025380034, created on 6 October 2015 (5 pages) |
14 October 2015 | Registration of charge SC1025380034, created on 6 October 2015 (5 pages) |
2 October 2015 | Satisfaction of charge SC1025380029 in full (1 page) |
2 October 2015 | Satisfaction of charge SC1025380029 in full (1 page) |
2 October 2015 | Registration of charge SC1025380032, created on 25 September 2015 (5 pages) |
2 October 2015 | Registration of charge SC1025380032, created on 25 September 2015 (5 pages) |
10 August 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 10 August 2015 (1 page) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 July 2014 | Registration of charge SC1025380030, created on 14 July 2014 (9 pages) |
17 July 2014 | Registration of charge SC1025380031, created on 14 July 2014 (9 pages) |
17 July 2014 | Registration of charge SC1025380031, created on 14 July 2014 (9 pages) |
17 July 2014 | Registration of charge SC1025380030, created on 14 July 2014 (9 pages) |
14 July 2014 | Registration of charge SC1025380029, created on 4 July 2014 (18 pages) |
14 July 2014 | Registration of charge SC1025380029, created on 4 July 2014 (18 pages) |
14 July 2014 | Registration of charge SC1025380029, created on 4 July 2014 (18 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
5 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
17 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page) |
11 August 2010 | Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Return made up to 13/07/08; no change of members (4 pages) |
22 December 2008 | Return made up to 13/07/08; no change of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
7 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 January 2005 | Return made up to 13/07/01; full list of members; amend (7 pages) |
6 January 2005 | Return made up to 13/07/01; full list of members; amend (7 pages) |
11 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
18 May 2001 | Dec mort/charge * (4 pages) |
18 May 2001 | Dec mort/charge * (4 pages) |
29 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
14 June 2000 | £ ic 500000/250000 07/06/00 £ sr 250000@1=250000 (2 pages) |
14 June 2000 | £ ic 500000/250000 07/06/00 £ sr 250000@1=250000 (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members (9 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (12 pages) |
15 June 1998 | Dec mort/charge * (12 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 June 1998 | Dec mort/charge * (2 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 March 1998 | Partic of mort/charge * (5 pages) |
20 March 1998 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (55 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (55 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (4 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
29 July 1997 | Partic of mort/charge * (3 pages) |
13 July 1997 | Return made up to 13/07/97; full list of members (9 pages) |
13 July 1997 | Return made up to 13/07/97; full list of members (9 pages) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 September 1996 | Return made up to 13/07/96; full list of members (8 pages) |
26 September 1996 | Return made up to 13/07/96; full list of members (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (3 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (3 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page) |
11 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
11 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
11 August 1993 | Registered office changed on 11/08/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
11 August 1993 | Registered office changed on 11/08/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
2 November 1989 | Resolutions
|
2 November 1989 | Ad 08/10/89--------- £ si 249900@1=249900 £ ic 250100/500000 (2 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Ad 08/10/89--------- £ si 249900@1=249900 £ ic 250100/500000 (2 pages) |
7 September 1989 | Agreement (10 pages) |
7 September 1989 | Agreement (10 pages) |
23 June 1989 | Resolutions
|
23 June 1989 | G123-inccapby£499900 310589 (1 page) |
23 June 1989 | Resolutions
|
23 June 1989 | G123-inccapby£499900 310589 (1 page) |
23 June 1989 | Resolutions
|
23 June 1989 | Resolutions
|
9 February 1989 | Memorandum and Articles of Association (12 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Memorandum and Articles of Association (12 pages) |
9 February 1989 | Resolutions
|
25 July 1988 | Registered office changed on 25/07/88 from: provincial house 140 west george street glasgow G2 2HH (1 page) |
25 July 1988 | Registered office changed on 25/07/88 from: provincial house 140 west george street glasgow G2 2HH (1 page) |
10 June 1987 | New director appointed (2 pages) |
10 June 1987 | New director appointed (2 pages) |
20 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 February 1987 | Company name changed comlaw no.138 LIMITED\certificate issued on 26/02/87 (2 pages) |
26 February 1987 | Company name changed comlaw no.138 LIMITED\certificate issued on 26/02/87 (2 pages) |
18 December 1986 | Certificate of Incorporation (1 page) |
18 December 1986 | Certificate of Incorporation (1 page) |