Bearsden
Glasgow
G61 1HT
Scotland
Secretary Name | Mr Niall Dempsey |
---|---|
Status | Current |
Appointed | 12 June 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 137 Maxwell Avenue Bearsden Glasgow G61 1HT Scotland |
Director Name | Brian John Dempsey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1995) |
Role | Developer |
Correspondence Address | 1 Ewing Walk Milngavie Glasgow Lanarkshire G62 6EG Scotland |
Director Name | John Stephen Keane |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1994) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Merchiston Crescent Edinburgh Midlothian EH10 5AS Scotland |
Secretary Name | Brian John Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 1 Ewing Walk Milngavie Glasgow Lanarkshire G62 6EG Scotland |
Director Name | Mr James Dempsey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Cherrybank Walk Airdrie Lanarkshire ML6 0LY Scotland |
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Morningside Place Edinburgh Midlothian EH10 5ES Scotland |
Director Name | Mr Brendan Francis Mirner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalziel Drive Glasgow Lanarkshire G41 4PT Scotland |
Secretary Name | Mr James Dempsey |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 1994(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Cherrybank Walk Airdrie Lanarkshire ML6 0LY Scotland |
Director Name | Ian Campbell McGibbon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 16 Agnew Grove Castlegrove Estate Bellshill Lanarkshire ML4 3NE Scotland |
Secretary Name | Mr Martin Joseph Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Maxwell Avenue Bearsden Lanarkshire G61 1HT Scotland |
Director Name | Mary Catherine Dempsey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 1 Ewing Walk Fairways Milngavie Lanarkshire G62 6EG Scotland |
Director Name | Mr Martin Joseph Dempsey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 June 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 137 Maxwell Avenue Bearsden Lanarkshire G61 1HT Scotland |
Registered Address | 7 Upper Glenburn Road Bearsden Glasgow G61 4BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
2k at £1 | Mr Martin John Dempsey 37.11% Ordinary |
---|---|
1.7k at £1 | Joanne Davidson 31.45% Ordinary |
1.7k at £1 | Niall Dempsey 31.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£833,561 |
Cash | £2,002 |
Current Liabilities | £1,199 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
26 March 1990 | Delivered on: 2 April 1990 Satisfied on: 8 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots extending to 5.6 acres in hamilton lan 29852. Fully Satisfied |
---|---|
14 February 1990 | Delivered on: 19 February 1990 Satisfied on: 29 July 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 14 August 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground on east side of coupar angus road, blairgowrie. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 14 August 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground on north & south sides of barrhead road, newton mearns. Fully Satisfied |
11 August 1988 | Delivered on: 18 August 1988 Satisfied on: 14 August 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.5 acres at northacre kilwinning. Fully Satisfied |
9 August 1988 | Delivered on: 18 August 1988 Satisfied on: 14 August 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground SE of highstonehall rd. & nw of meikle earnock rd., Hamilton. Fully Satisfied |
17 May 1988 | Delivered on: 31 May 1988 Satisfied on: 9 August 1988 Persons entitled: The Royal Bank of Scotland PLC 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 |
21 October 1996 | Delivered on: 31 October 1996 Satisfied on: 10 March 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 March 1993 | Delivered on: 30 March 1993 Satisfied on: 18 August 1994 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole property and assets of strathvale holdings limited. Fully Satisfied |
29 June 1992 | Delivered on: 7 July 1992 Satisfied on: 1 June 1995 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: House and garage at 5 dunbar court, gleneagles, perthshire. Fully Satisfied |
12 June 1992 | Delivered on: 17 June 1992 Satisfied on: 18 August 1994 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 acres at barrhead road newton mearns. Fully Satisfied |
26 March 1990 | Delivered on: 2 April 1990 Satisfied on: 9 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots ground 5.6 acres east side highstonehall rd hamilton lan 29852. Fully Satisfied |
5 April 1990 | Delivered on: 23 April 1990 Satisfied on: 9 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at blairgowrie perth. Fully Satisfied |
5 April 1990 | Delivered on: 23 April 1990 Satisfied on: 9 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at fraser street/gateside street largs. Fully Satisfied |
12 October 1987 | Delivered on: 28 October 1987 Satisfied on: 14 August 1990 Persons entitled: Hill Samuel & Co LTD Classification: Debenture & 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 May 2022 | Delivered on: 8 June 2022 Persons entitled: Edinburgh Asset Finance Limited Classification: A registered charge Particulars: All and whole those subjects lying on the southwest and northeast side of kirklee road, bellshill extending to 34.89 hectares in measurement and being the subjects registered in the land register of scotland under title number LAN8503. Outstanding |
26 May 2022 | Delivered on: 31 May 2022 Persons entitled: Edinburgh Asset Finance Limited Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 29 May 2021 Persons entitled: Edinburgh Asset Finance Limited Classification: A registered charge Particulars: All and whole those subjects lying on the southwest and northeast side of kirklee road, bellshill extending to 34.89 hectares in measurement and being the subjects registered in the land register of scotland under title number LAN8503. Outstanding |
5 May 2021 | Delivered on: 22 May 2021 Persons entitled: Edinburgh Asset Finance Limited Classification: A registered charge Outstanding |
23 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1274 argyle street, glasgow GLA120441. Outstanding |
23 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots at parkhouse farm, parkhouse road, barrhead, glasgow GLA172530 GLA175964. Outstanding |
15 March 2004 | Delivered on: 22 March 2004 Persons entitled: The Royal Bank of Scotland PLC 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 |
26 March 1990 | Delivered on: 2 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground extending to 27.8 hectares at newton mearns ren 27959. Outstanding |
27 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
21 September 2023 | Registered office address changed from 137 Maxwell Avenue Bearsden Glasgow G61 1HT to 7 Upper Glenburn Road Bearsden Glasgow G61 4BW on 21 September 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2022 | Registration of charge SC1054910024, created on 31 May 2022 (6 pages) |
31 May 2022 | Registration of charge SC1054910023, created on 26 May 2022 (26 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 August 2021 | Satisfaction of charge 20 in full (1 page) |
29 May 2021 | Registration of charge SC1054910022, created on 14 May 2021 (7 pages) |
22 May 2021 | Registration of charge SC1054910021, created on 5 May 2021 (26 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 June 2020 | Termination of appointment of Martin Joseph Dempsey as a director on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Niall Dempsey as a secretary on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Niall Dempsey as a director on 12 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Martin Joseph Dempsey as a secretary on 12 June 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Satisfaction of charge 18 in full (1 page) |
23 March 2016 | Satisfaction of charge 18 in full (1 page) |
27 January 2016 | Register inspection address has been changed from 6 Newton Place Glasgow G3 7PR Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Register inspection address has been changed from 6 Newton Place Glasgow G3 7PR Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from Strathvale House 6 Newton Place Glasgow G3 7PR on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Strathvale House 6 Newton Place Glasgow G3 7PR on 16 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Mary Dempsey as a director (1 page) |
17 November 2009 | Termination of appointment of Mary Dempsey as a director (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2008 | Appointment terminated director brendan mirner (1 page) |
23 October 2008 | Appointment terminated director brendan mirner (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
11 February 2004 | Accounts for a small company made up to 11 April 2003 (9 pages) |
11 February 2004 | Accounts for a small company made up to 11 April 2003 (9 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Accounting reference date shortened from 11/04/04 to 31/12/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 11/04/04 to 31/12/03 (1 page) |
4 April 2003 | Accounts for a small company made up to 11 April 2002 (9 pages) |
4 April 2003 | Accounts for a small company made up to 11 April 2002 (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
10 April 2002 | Accounts for a small company made up to 11 April 2001 (9 pages) |
10 April 2002 | Accounts for a small company made up to 11 April 2001 (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 11 April 2000 (8 pages) |
6 February 2001 | Accounts for a small company made up to 11 April 2000 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 11 April 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 11 April 1999 (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 11 April 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 11 April 1998 (6 pages) |
9 December 1998 | Dec mort/charge * (8 pages) |
9 December 1998 | Dec mort/charge * (8 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
1 April 1998 | Accounts for a small company made up to 11 April 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 11 April 1997 (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: strathvale house 6 newton place glasgow G3 7PR (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Registered office changed on 29/01/97 from: strathvale house 6 newton place glasgow G3 7PR (1 page) |
22 January 1997 | Accounts for a medium company made up to 11 April 1996 (14 pages) |
22 January 1997 | Accounts for a medium company made up to 11 April 1996 (14 pages) |
31 October 1996 | Partic of mort/charge * (5 pages) |
31 October 1996 | Partic of mort/charge * (5 pages) |
17 June 1996 | Accounts for a medium company made up to 11 April 1995 (16 pages) |
17 June 1996 | Accounts for a medium company made up to 11 April 1995 (16 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 June 1995 | Dec mort/charge * (2 pages) |
1 June 1995 | Dec mort/charge * (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
18 July 1994 | Memorandum and Articles of Association (8 pages) |
18 July 1994 | Memorandum and Articles of Association (8 pages) |
12 July 1994 | Director resigned (2 pages) |
12 July 1994 | Director resigned (2 pages) |
12 July 1994 | Director resigned (2 pages) |
12 July 1994 | Director resigned (2 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
11 July 1994 | New director appointed (2 pages) |
11 July 1994 | New director appointed (2 pages) |
17 May 1988 | Memorandum and Articles of Association (11 pages) |
17 May 1988 | Memorandum and Articles of Association (11 pages) |
22 July 1987 | Allotment of shares (2 pages) |
22 July 1987 | Allotment of shares (2 pages) |
7 July 1987 | Resolutions
|
7 July 1987 | Resolutions
|
29 June 1987 | Certificate of Incorporation (1 page) |
29 June 1987 | Certificate of Incorporation (1 page) |