Company NameBlythswood Group Limited
DirectorsAlan James Watt and Irene Watt
Company StatusActive
Company NumberSC102538
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1989(2 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameIrene Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameAlan James Watt
NationalityBritish
StatusCurrent
Appointed07 June 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameMr Dudley Spencer Gee
NationalityBritish
StatusResigned
Appointed25 January 1996(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed13 July 1989(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Telephone0141 2255168
Telephone regionGlasgow

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Alan J. Watt
40.00%
Ordinary
100k at £1Irene Watt
40.00%
Ordinary
25k at £1Amanda Maclean
10.00%
Ordinary
25k at £1Lindsey Cockburn
10.00%
Ordinary

Financials

Year2014
Net Worth£678,313
Cash£29,567
Current Liabilities£1,627,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

15 July 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 180 byres road, glasgow GLA201737.
Outstanding
14 July 2014Delivered 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 1997Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2014Delivered on: 14 July 2014
Satisfied on: 2 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
15 July 1997Delivered 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

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Director's details changed for Alan James Watt on 31 March 2016 (2 pages)
19 July 2016Director's details changed for Irene Watt on 31 March 2016 (2 pages)
19 July 2016Director's details changed for Alan James Watt on 31 March 2016 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Irene Watt on 31 March 2016 (2 pages)
19 July 2016Secretary's details changed for Alan James Watt on 31 March 2016 (1 page)
19 July 2016Secretary's details changed for Alan James Watt on 31 March 2016 (1 page)
25 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
23 October 2015Registration of charge SC1025380035, created on 6 October 2015 (9 pages)
23 October 2015Registration of charge SC1025380035, created on 6 October 2015 (9 pages)
23 October 2015Registration of charge SC1025380035, created on 6 October 2015 (9 pages)
14 October 2015Registration of charge SC1025380033, created on 6 October 2015 (4 pages)
14 October 2015Registration of charge SC1025380033, created on 6 October 2015 (4 pages)
14 October 2015Registration of charge SC1025380033, created on 6 October 2015 (4 pages)
14 October 2015Registration of charge SC1025380034, created on 6 October 2015 (5 pages)
14 October 2015Registration of charge SC1025380034, created on 6 October 2015 (5 pages)
14 October 2015Registration of charge SC1025380034, created on 6 October 2015 (5 pages)
2 October 2015Satisfaction of charge SC1025380029 in full (1 page)
2 October 2015Satisfaction of charge SC1025380029 in full (1 page)
2 October 2015Registration of charge SC1025380032, created on 25 September 2015 (5 pages)
2 October 2015Registration of charge SC1025380032, created on 25 September 2015 (5 pages)
10 August 2015Registered 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 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
10 August 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (8 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(5 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(5 pages)
17 July 2014Registration of charge SC1025380030, created on 14 July 2014 (9 pages)
17 July 2014Registration of charge SC1025380031, created on 14 July 2014 (9 pages)
17 July 2014Registration of charge SC1025380031, created on 14 July 2014 (9 pages)
17 July 2014Registration of charge SC1025380030, created on 14 July 2014 (9 pages)
14 July 2014Registration of charge SC1025380029, created on 4 July 2014 (18 pages)
14 July 2014Registration of charge SC1025380029, created on 4 July 2014 (18 pages)
14 July 2014Registration of charge SC1025380029, created on 4 July 2014 (18 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 May 2012Statement 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 2012Statement 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 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages)
11 August 2010Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages)
11 August 2010Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page)
11 August 2010Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 13/07/08; no change of members (4 pages)
22 December 2008Return made up to 13/07/08; no change of members (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 August 2007Return made up to 13/07/07; full list of members (7 pages)
14 August 2007Return made up to 13/07/07; full list of members (7 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
6 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
6 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
7 July 2005Return made up to 13/07/05; full list of members (7 pages)
7 July 2005Return made up to 13/07/05; full list of members (7 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
6 January 2005Return made up to 13/07/01; full list of members; amend (7 pages)
6 January 2005Return made up to 13/07/01; full list of members; amend (7 pages)
11 August 2004Return made up to 13/07/04; full list of members (7 pages)
11 August 2004Return made up to 13/07/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 July 2003Return made up to 13/07/03; full list of members (7 pages)
9 July 2003Return made up to 13/07/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 13/07/02; full list of members (7 pages)
21 August 2002Return made up to 13/07/02; full list of members (7 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Resolutions
  • RES13 ‐ Draft share purchase 05/07/02
(1 page)
9 July 2002Resolutions
  • RES13 ‐ Draft share purchase 05/07/02
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 November 2001Return made up to 13/07/01; full list of members (6 pages)
14 November 2001Return made up to 13/07/01; full list of members (6 pages)
18 May 2001Dec mort/charge * (4 pages)
18 May 2001Dec mort/charge * (4 pages)
29 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return 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 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
26 July 1999Return made up to 13/07/99; full list of members (9 pages)
26 July 1999Return made up to 13/07/99; full list of members (9 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
13 July 1998Return made up to 13/07/98; full list of members (9 pages)
13 July 1998Return made up to 13/07/98; full list of members (9 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (12 pages)
15 June 1998Dec mort/charge * (12 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 June 1998Dec mort/charge * (2 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 March 1998Partic of mort/charge * (5 pages)
20 March 1998Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (55 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (55 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (4 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (3 pages)
29 July 1997Partic of mort/charge * (3 pages)
13 July 1997Return made up to 13/07/97; full list of members (9 pages)
13 July 1997Return made up to 13/07/97; full list of members (9 pages)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
20 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Return made up to 13/07/96; full list of members (8 pages)
26 September 1996Return made up to 13/07/96; full list of members (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (3 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (3 pages)
12 October 1995Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page)
12 October 1995Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page)
11 July 1995Return made up to 13/07/95; full list of members (12 pages)
11 July 1995Return made up to 13/07/95; full list of members (12 pages)
11 August 1993Registered office changed on 11/08/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
11 August 1993Registered office changed on 11/08/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 November 1989Ad 08/10/89--------- £ si 249900@1=249900 £ ic 250100/500000 (2 pages)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 November 1989Ad 08/10/89--------- £ si 249900@1=249900 £ ic 250100/500000 (2 pages)
7 September 1989Agreement (10 pages)
7 September 1989Agreement (10 pages)
23 June 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1989G123-inccapby£499900 310589 (1 page)
23 June 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1989G123-inccapby£499900 310589 (1 page)
23 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1989Memorandum and Articles of Association (12 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1989Memorandum and Articles of Association (12 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1988Registered office changed on 25/07/88 from: provincial house 140 west george street glasgow G2 2HH (1 page)
25 July 1988Registered office changed on 25/07/88 from: provincial house 140 west george street glasgow G2 2HH (1 page)
10 June 1987New director appointed (2 pages)
10 June 1987New director appointed (2 pages)
20 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 February 1987Company name changed comlaw no.138 LIMITED\certificate issued on 26/02/87 (2 pages)
26 February 1987Company name changed comlaw no.138 LIMITED\certificate issued on 26/02/87 (2 pages)
18 December 1986Certificate of Incorporation (1 page)
18 December 1986Certificate of Incorporation (1 page)