Company NameStrathvale Holdings Limited
DirectorNiall James Dempsey
Company StatusActive
Company NumberSC105491
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Niall James Dempsey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Maxwell Avenue
Bearsden
Glasgow
G61 1HT
Scotland
Secretary NameMr Niall Dempsey
StatusCurrent
Appointed12 June 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address137 Maxwell Avenue
Bearsden
Glasgow
G61 1HT
Scotland
Director NameBrian John Dempsey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1995)
RoleDeveloper
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Director NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1994)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AS
Scotland
Secretary NameBrian John Dempsey
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Director NameMr James Dempsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1994(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Cherrybank Walk
Airdrie
Lanarkshire
ML6 0LY
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Morningside Place
Edinburgh
Midlothian
EH10 5ES
Scotland
Director NameMr Brendan Francis Mirner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years after company formation)
Appointment Duration13 years, 8 months (resigned 12 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalziel Drive
Glasgow
Lanarkshire
G41 4PT
Scotland
Secretary NameMr James Dempsey
NationalityScottish
StatusResigned
Appointed07 July 1994(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Cherrybank Walk
Airdrie
Lanarkshire
ML6 0LY
Scotland
Director NameIan Campbell McGibbon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2003)
RoleCompany Director
Correspondence Address16 Agnew Grove
Castlegrove Estate
Bellshill
Lanarkshire
ML4 3NE
Scotland
Secretary NameMr Martin Joseph Dempsey
NationalityBritish
StatusResigned
Appointed21 October 2002(15 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Maxwell Avenue
Bearsden
Lanarkshire
G61 1HT
Scotland
Director NameMary Catherine Dempsey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address1 Ewing Walk
Fairways
Milngavie
Lanarkshire
G62 6EG
Scotland
Director NameMr Martin Joseph Dempsey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 June 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address137 Maxwell Avenue
Bearsden
Lanarkshire
G61 1HT
Scotland

Location

Registered Address7 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

2k at £1Mr Martin John Dempsey
37.11%
Ordinary
1.7k at £1Joanne Davidson
31.45%
Ordinary
1.7k at £1Niall Dempsey
31.43%
Ordinary

Financials

Year2014
Net Worth-£833,561
Cash£2,002
Current Liabilities£1,199

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

26 March 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1996Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 2022Delivered 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 2022Delivered on: 31 May 2022
Persons entitled: Edinburgh Asset Finance Limited

Classification: A registered charge
Outstanding
14 May 2021Delivered 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 2021Delivered on: 22 May 2021
Persons entitled: Edinburgh Asset Finance Limited

Classification: A registered charge
Outstanding
23 June 2004Delivered 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 2004Delivered 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 2004Delivered 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 1990Delivered 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

Filing History

27 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
21 September 2023Registered 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 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
23 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
8 June 2022Registration of charge SC1054910024, created on 31 May 2022 (6 pages)
31 May 2022Registration of charge SC1054910023, created on 26 May 2022 (26 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 August 2021Satisfaction of charge 20 in full (1 page)
29 May 2021Registration of charge SC1054910022, created on 14 May 2021 (7 pages)
22 May 2021Registration of charge SC1054910021, created on 5 May 2021 (26 pages)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2020Termination of appointment of Martin Joseph Dempsey as a director on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Niall Dempsey as a secretary on 12 June 2020 (2 pages)
12 June 2020Appointment of Mr Niall Dempsey as a director on 12 June 2020 (2 pages)
12 June 2020Termination of appointment of Martin Joseph Dempsey as a secretary on 12 June 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Satisfaction of charge 18 in full (1 page)
23 March 2016Satisfaction of charge 18 in full (1 page)
27 January 2016Register 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,300
(4 pages)
27 January 2016Register 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,300
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,300
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,300
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,300
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,300
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
17 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Strathvale House 6 Newton Place Glasgow G3 7PR on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Strathvale House 6 Newton Place Glasgow G3 7PR on 16 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Mary Dempsey as a director (1 page)
17 November 2009Termination of appointment of Mary Dempsey as a director (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2008Appointment terminated director brendan mirner (1 page)
23 October 2008Appointment terminated director brendan mirner (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 March 2005Return made up to 31/12/04; full list of members (6 pages)
19 March 2005Return made up to 31/12/04; full list of members (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
10 March 2004Dec mort/charge * (4 pages)
10 March 2004Dec mort/charge * (4 pages)
11 February 2004Accounts for a small company made up to 11 April 2003 (9 pages)
11 February 2004Accounts for a small company made up to 11 April 2003 (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Accounting reference date shortened from 11/04/04 to 31/12/03 (1 page)
20 November 2003Accounting reference date shortened from 11/04/04 to 31/12/03 (1 page)
4 April 2003Accounts for a small company made up to 11 April 2002 (9 pages)
4 April 2003Accounts for a small company made up to 11 April 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
10 April 2002Accounts for a small company made up to 11 April 2001 (9 pages)
10 April 2002Accounts for a small company made up to 11 April 2001 (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 11 April 2000 (8 pages)
6 February 2001Accounts for a small company made up to 11 April 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 11 April 1999 (7 pages)
14 February 2000Accounts for a small company made up to 11 April 1999 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 11 April 1998 (6 pages)
5 January 1999Accounts for a small company made up to 11 April 1998 (6 pages)
9 December 1998Dec mort/charge * (8 pages)
9 December 1998Dec mort/charge * (8 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
1 April 1998Accounts for a small company made up to 11 April 1997 (6 pages)
1 April 1998Accounts for a small company made up to 11 April 1997 (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (8 pages)
3 February 1998Return made up to 31/12/97; full list of members (8 pages)
29 January 1997Registered office changed on 29/01/97 from: strathvale house 6 newton place glasgow G3 7PR (1 page)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(8 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(8 pages)
29 January 1997Registered office changed on 29/01/97 from: strathvale house 6 newton place glasgow G3 7PR (1 page)
22 January 1997Accounts for a medium company made up to 11 April 1996 (14 pages)
22 January 1997Accounts for a medium company made up to 11 April 1996 (14 pages)
31 October 1996Partic of mort/charge * (5 pages)
31 October 1996Partic of mort/charge * (5 pages)
17 June 1996Accounts for a medium company made up to 11 April 1995 (16 pages)
17 June 1996Accounts for a medium company made up to 11 April 1995 (16 pages)
5 February 1996Return made up to 31/12/95; no change of members (5 pages)
5 February 1996Return made up to 31/12/95; no change of members (5 pages)
1 June 1995Dec mort/charge * (2 pages)
1 June 1995Dec mort/charge * (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
18 July 1994Memorandum and Articles of Association (8 pages)
18 July 1994Memorandum and Articles of Association (8 pages)
12 July 1994Director resigned (2 pages)
12 July 1994Director resigned (2 pages)
12 July 1994Director resigned (2 pages)
12 July 1994Director resigned (2 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1994New director appointed (2 pages)
11 July 1994New director appointed (2 pages)
17 May 1988Memorandum and Articles of Association (11 pages)
17 May 1988Memorandum and Articles of Association (11 pages)
22 July 1987Allotment of shares (2 pages)
22 July 1987Allotment of shares (2 pages)
7 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 June 1987Certificate of Incorporation (1 page)
29 June 1987Certificate of Incorporation (1 page)