Company NameSeaside 6 Limited
Company StatusDissolved
Company NumberSC107572
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 6 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous NamesCitygate Court Property Company Limited and Forsyth Business Centres Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(20 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 20 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 20 June 2018)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 20 June 2018)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed08 March 1989(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address11 Queens Elm Square
Old Church Street Chelsea
London
SW6 3ED
Director NameMr Andrew James Sanderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114a Church Street
Netherthong
Holmfirth
West Yorkshire
HD9 3EA
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameAngela Dungworth
NationalityBritish
StatusResigned
Appointed08 December 1997(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressDerlient Cottage 8 High Street
Snainton
Scarborough
North Yorkshire
YO13 9AE
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(17 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(18 years after company formation)
Appointment Duration1 month (resigned 21 December 2005)
RoleDevelopment Executive
Correspondence Address5 Rothesay Mews
Edinburgh
EH3 7SG
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websiteforsyth.co.uk

Location

Registered AddressLomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

949.2k at £1Scarborough Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

23 January 2004Delivered on: 29 January 2004
Satisfied on: 3 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the facility letter dated 14 december 2002.
Particulars: The site extending to 2.02 acres, known as plot 2, unit 1, whitworth road, southfield industrial estate, kinglassie (title number FFE43689).
Fully Satisfied
27 February 1998Delivered on: 17 March 1998
Satisfied on: 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 February 1989Delivered on: 22 February 1989
Satisfied on: 23 March 1998
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 acres of ground on south east side of greenwell road, east tulles industrial estate, aberdeen.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 20 July 1990
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease on ground north side at greenhole place, bridge of don industrial estate, old machar, aberdeen.
Fully Satisfied
26 July 1988Delivered on: 2 August 1988
Satisfied on: 24 August 1989
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 queen's road, aberdeen.
Fully Satisfied
16 May 1988Delivered on: 31 May 1988
Satisfied on: 23 March 1998
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigshaw base, west tulles, aberdeen.
Fully Satisfied
5 April 1988Delivered on: 19 April 1988
Satisfied on: 23 March 1998
Persons entitled: The British Linen Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting of voluntary winding up (7 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 949,214
(5 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 949,214
(5 pages)
2 September 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
2 September 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 949,214
(5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 949,214
(5 pages)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 949,214
(5 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 949,214
(5 pages)
20 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
20 March 2014Company name changed forsyth business centres LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
20 March 2014Company name changed forsyth business centres LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
20 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
2 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
2 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
25 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (10 pages)
2 December 2011Full accounts made up to 28 February 2011 (10 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 28 February 2010 (15 pages)
2 December 2010Full accounts made up to 28 February 2010 (15 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
8 October 2010Company name changed citygate court property company LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
8 October 2010Company name changed citygate court property company LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 949,214
(4 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove limit of share capital, section 550 28/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 949,214
(4 pages)
7 June 2010Change of share class name or designation (2 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove limit of share capital, section 550 28/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Director's details changed for Esplanade Director Limited on 16 April 2010 (2 pages)
20 April 2010Secretary's details changed for Esplanade Secretarial Services Limited on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Esplanade Director Limited on 16 April 2010 (2 pages)
20 April 2010Secretary's details changed for Esplanade Secretarial Services Limited on 16 April 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
17 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 October 2008Director appointed scott richard mccabe (3 pages)
3 October 2008Director appointed scott richard mccabe (3 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
4 May 2007Return made up to 16/04/07; full list of members (3 pages)
4 May 2007Return made up to 16/04/07; full list of members (3 pages)
29 December 2006Full accounts made up to 28 February 2006 (15 pages)
29 December 2006Full accounts made up to 28 February 2006 (15 pages)
26 April 2006Return made up to 16/04/06; full list of members (3 pages)
26 April 2006Return made up to 16/04/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
24 November 2005New director appointed (4 pages)
24 November 2005New director appointed (4 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2005Group of companies' accounts made up to 28 February 2005 (14 pages)
11 July 2005Group of companies' accounts made up to 28 February 2005 (14 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
20 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 2005New director appointed (7 pages)
27 April 2005New director appointed (7 pages)
27 April 2005New director appointed (8 pages)
27 April 2005New director appointed (8 pages)
4 April 2005New director appointed (5 pages)
4 April 2005New director appointed (5 pages)
23 August 2004Full accounts made up to 29 February 2004 (12 pages)
23 August 2004Full accounts made up to 29 February 2004 (12 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
29 January 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
5 January 2004Full accounts made up to 28 February 2003 (13 pages)
5 January 2004Full accounts made up to 28 February 2003 (13 pages)
8 December 2003New director appointed (7 pages)
8 December 2003New director appointed (7 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
5 September 2001Full accounts made up to 28 February 2001 (9 pages)
5 September 2001Full accounts made up to 28 February 2001 (9 pages)
1 May 2001Return made up to 16/04/01; full list of members (7 pages)
1 May 2001Return made up to 16/04/01; full list of members (7 pages)
27 December 2000Full accounts made up to 29 February 2000 (9 pages)
27 December 2000Full accounts made up to 29 February 2000 (9 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
9 September 1999Full accounts made up to 28 February 1999 (11 pages)
9 September 1999Full accounts made up to 28 February 1999 (11 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
6 May 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(12 pages)
6 May 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(12 pages)
6 May 1999Full accounts made up to 28 February 1998 (11 pages)
6 May 1999Full accounts made up to 28 February 1998 (11 pages)
3 April 1999Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow G2 5EZ (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow G2 5EZ (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
23 March 1998Dec mort/charge * (2 pages)
23 March 1998Dec mort/charge * (8 pages)
23 March 1998Dec mort/charge * (2 pages)
23 March 1998Dec mort/charge * (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Dec mort/charge * (8 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Dec mort/charge * (2 pages)
17 March 1998Partic of mort/charge * (7 pages)
17 March 1998Partic of mort/charge * (7 pages)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
31 May 1997Return made up to 16/04/97; full list of members (11 pages)
31 May 1997Return made up to 16/04/97; full list of members (11 pages)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary's particulars changed (1 page)
8 March 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
8 March 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Memorandum and Articles of Association (13 pages)
3 June 1996Memorandum and Articles of Association (13 pages)
14 May 1996Return made up to 16/04/96; full list of members (11 pages)
14 May 1996Return made up to 16/04/96; full list of members (11 pages)
13 May 1996New director appointed (3 pages)
13 May 1996Ad 07/02/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 May 1996Ad 07/02/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1996New director appointed (3 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (3 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 May 1995Return made up to 16/04/95; full list of members (12 pages)
11 May 1995Return made up to 16/04/95; full list of members (12 pages)