Glasgow
G2 4HB
Scotland
Director Name | Shivani Sood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2023(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mandhar Lal Sood |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2003) |
Role | Businessman |
Correspondence Address | 2 Glenburn Road Giffnock Glasgow Lanarkshire G46 6RE Scotland |
Director Name | Usha Sood |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2003) |
Role | Business Person |
Correspondence Address | 2 Glenburn Road Giffnock Glasgow Lanarkshire G46 6RE Scotland |
Secretary Name | Mr Raman Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Rajan Sood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Chapelton Av Bearsden Glasgow Lanarkshire G61 2RE Scotland |
Secretary Name | Mr Stuart McNeil |
---|---|
Status | Resigned |
Appointed | 01 December 2017(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Telephone | 0141 3372529 |
---|---|
Telephone region | Glasgow |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,662,653 |
Net Worth | £839,817 |
Cash | £21,379 |
Current Liabilities | £1,640,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 August 2002 | Delivered on: 23 August 2002 Satisfied on: 27 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 346 langside road, glasgow. Fully Satisfied |
---|---|
29 May 2002 | Delivered on: 7 June 2002 Satisfied on: 14 December 2007 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming castlebank filling station,210 castlebank street,glasgow registered under title no gla 49610 and gla 157606. Fully Satisfied |
29 May 2002 | Delivered on: 7 June 2002 Satisfied on: 27 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 210 castlebank street,glasgow...registered under title no gla 49610 and gla 157606. Fully Satisfied |
23 July 1996 | Delivered on: 30 July 1996 Satisfied on: 14 December 2007 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Castlebank filling station, glasgow, registered under title number gla 49610. Fully Satisfied |
11 October 1995 | Delivered on: 16 October 1995 Satisfied on: 31 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 August 1994 | Delivered on: 13 September 1994 Satisfied on: 27 April 2012 Persons entitled: Texaco Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground at ferguslie road, paisley, renfrewshire being subjects registered in the land register of scotland under title numbers ren 18976 and ren 78357. Fully Satisfied |
7 June 1994 | Delivered on: 14 June 1994 Satisfied on: 27 April 2012 Persons entitled: Texaco Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kelvin service station, old dumbarton road, glasgow. Fully Satisfied |
7 June 1994 | Delivered on: 13 June 1994 Satisfied on: 3 September 1996 Persons entitled: Texaco Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Castlebank service station, castlebank street, glasgow registered under title number gla 49610. Fully Satisfied |
8 September 2005 | Delivered on: 15 September 2005 Satisfied on: 14 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming castlemearns service station, mearns road, newton mearns ren 53299. Fully Satisfied |
24 February 1989 | Delivered on: 13 March 1989 Satisfied on: 3 September 1996 Persons entitled: Texaco LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at castlebank st, glasgow. Fully Satisfied |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 95 alexandra parade, dunoon, argyll PA23 8AL registered in the land register of scotland under title number ARG14441. Outstanding |
11 June 2018 | Delivered on: 25 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 206 bank street, coatbridge, mls 1EG registered in the land register of scotland under title number lan 110838. Outstanding |
11 June 2018 | Delivered on: 25 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects victoria park filling station, crow road, glasgow, G11 7DN registered in the land register of scotland under title number GLA198086. Outstanding |
11 June 2018 | Delivered on: 25 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 125 ferguslie, paisley, PA1 2UZ registered in the land register of. Scotland under title number ren 18976. Outstanding |
11 June 2018 | Delivered on: 25 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as castlemearns filling station, mearns road, newton mearns,glasgow, G77 5EU registered in the land register of scotland under title number REN53299. Outstanding |
11 June 2018 | Delivered on: 25 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the subjects on the west side of hayburn street and lying. To the north of castlebank street, glasgow registered in the land register of scotland under title number GLA157606; (second) all and whole the subjects on the northeast side of castlebank street, glasgow registered in the land register of scotland under title number GLA49610: (third) all and whole the subjects lying to the northeast of castlebank street, glasgow registered in the land register of scotland under title number GLA197850. Outstanding |
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 14 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 206 bank street, coatbridge LAN110838. Outstanding |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bp Oil UK Limited Classification: A registered charge Particulars: Subjects on the northeast side of castlebank street glasgow GLA49610 and the subjects on the west side of hayburn street and lying to the north of castlebank street glasgow GLA157606. Outstanding |
10 January 2008 | Delivered on: 15 January 2008 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria park filling station, crow road, glasgow. Outstanding |
31 December 2007 | Delivered on: 9 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land in the parish of govan, city of glasgow at 501-507 crow road, glasgow GLA11701 GLA45162. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 96 square metres or thereby at castlebank street, glasgow GLA197850. Outstanding |
17 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: A plot of ground extending to 96 square metres or thereby at castlebank street, glasgow part and portion of GLA160527. Outstanding |
7 December 2007 | Delivered on: 12 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at castlemearns filling station, mearns road, newton mearns, glasgow REN53299. Outstanding |
7 November 2007 | Delivered on: 21 November 2007 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. Outstanding |
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 210 castlebank street, glasgow GLA49610 GLA157606. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 125 ferguslie, paisley ren 18976. Outstanding |
31 October 2020 | Termination of appointment of Stuart Mcneil as a secretary on 1 October 2020 (1 page) |
---|---|
18 May 2020 | Registration of charge SC1102060027, created on 15 May 2020 (6 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
21 July 2018 | Satisfaction of charge 18 in full (4 pages) |
21 July 2018 | Satisfaction of charge 15 in full (4 pages) |
14 July 2018 | Satisfaction of charge 13 in full (4 pages) |
7 July 2018 | Satisfaction of charge 12 in full (4 pages) |
7 July 2018 | Satisfaction of charge 11 in full (4 pages) |
7 July 2018 | Satisfaction of charge 17 in full (4 pages) |
7 July 2018 | Satisfaction of charge 14 in full (4 pages) |
7 July 2018 | Satisfaction of charge SC1102060020 in full (4 pages) |
25 June 2018 | Registration of charge SC1102060022, created on 11 June 2018 (7 pages) |
25 June 2018 | Registration of charge SC1102060024, created on 11 June 2018 (6 pages) |
25 June 2018 | Registration of charge SC1102060023, created on 11 June 2018 (7 pages) |
25 June 2018 | Registration of charge SC1102060025, created on 11 June 2018 (6 pages) |
25 June 2018 | Registration of charge SC1102060026, created on 11 June 2018 (6 pages) |
7 June 2018 | Registration of charge SC1102060021, created on 29 May 2018 (16 pages) |
13 February 2018 | Termination of appointment of Rajan Sood as a director on 31 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
4 December 2017 | Appointment of Mr Stuart Mcneil as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Stuart Mcneil as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Raman Sood as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Raman Sood as a secretary on 30 November 2017 (1 page) |
25 January 2017 | Registered office address changed from Castlebank Filling Station 210 Castlebank Street Glasgow G11 6DN to Elmbank Service Station 41 Elmbank Street Glasgow G2 4PG on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Castlebank Filling Station 210 Castlebank Street Glasgow G11 6DN to Elmbank Service Station 41 Elmbank Street Glasgow G2 4PG on 25 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Secretary's details changed for Raman Sood on 12 December 2014 (1 page) |
22 December 2014 | Secretary's details changed for Raman Sood on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 May 2014 | Registration of charge 1102060020 (5 pages) |
14 May 2014 | Registration of charge 1102060020 (5 pages) |
3 April 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
3 April 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
2 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
30 May 2013 | Registration of charge 1102060019 (7 pages) |
30 May 2013 | Registration of charge 1102060019 (7 pages) |
21 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
5 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts made up to 31 March 2010 (35 pages) |
10 January 2011 | Accounts made up to 31 March 2010 (35 pages) |
3 March 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
3 March 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Raman Sood on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rajan Sood on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Raman Sood on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Shivani Sood on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Shivani Sood on 11 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Rajan Sood on 11 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
25 March 2009 | Director appointed shivani sood (2 pages) |
25 March 2009 | Director appointed shivani sood (2 pages) |
24 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
20 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (4 pages) |
9 January 2008 | Partic of mort/charge * (4 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
27 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
10 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
10 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members
|
6 January 2004 | Return made up to 30/11/03; full list of members
|
12 May 2003 | Director resigned (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Dec mort/charge * (4 pages) |
31 May 2002 | Dec mort/charge * (4 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
26 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
26 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Return made up to 30/11/99; full list of members
|
2 February 2000 | Return made up to 30/11/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
6 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
24 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
3 September 1996 | Dec mort/charge * (6 pages) |
3 September 1996 | Dec mort/charge * (6 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
30 July 1996 | Partic of mort/charge * (5 pages) |
30 July 1996 | Partic of mort/charge * (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 March 1996 | Return made up to 30/11/95; full list of members
|
27 March 1996 | Return made up to 30/11/95; full list of members
|
16 October 1995 | Partic of mort/charge * (3 pages) |
16 October 1995 | Partic of mort/charge * (3 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 14/04/95--------- £ si 274000@1=274000 £ ic 2/274002 (2 pages) |
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 14/04/95--------- £ si 274000@1=274000 £ ic 2/274002 (2 pages) |
20 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
20 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
13 September 1994 | Partic of mort/charge * (3 pages) |
13 September 1994 | Partic of mort/charge * (3 pages) |
14 June 1994 | Partic of mort/charge * (3 pages) |
14 June 1994 | Partic of mort/charge * (3 pages) |
13 June 1994 | Partic of mort/charge * (3 pages) |
13 June 1994 | Partic of mort/charge * (3 pages) |
3 May 1994 | Accounts for a small company made up to 31 March 1993 (10 pages) |
3 May 1994 | Accounts for a small company made up to 31 March 1993 (10 pages) |
28 February 1994 | Return made up to 30/11/93; no change of members (6 pages) |
28 February 1994 | Return made up to 30/11/93; no change of members (6 pages) |
12 September 1993 | Return made up to 30/11/92; full list of members (7 pages) |
12 September 1993 | Return made up to 30/11/92; full list of members (7 pages) |
28 June 1993 | Resolutions
|
28 June 1993 | Resolutions
|
28 June 1993 | £ nc 1000/500000 18/06/93 (1 page) |
28 June 1993 | £ nc 1000/500000 18/06/93 (1 page) |
8 June 1993 | Accounts for a small company made up to 31 March 1992 (9 pages) |
8 June 1993 | Accounts for a small company made up to 31 March 1992 (9 pages) |
30 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
30 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
12 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
12 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
26 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
26 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 July 1990 | Accounts made up to 31 March 1989 (4 pages) |
9 July 1990 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1990 | Registered office changed on 09/07/90 from: 90 mitchell street glasgow G1 3NQ (1 page) |
9 July 1990 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1990 | Accounts made up to 31 March 1989 (4 pages) |
9 July 1990 | Registered office changed on 09/07/90 from: 90 mitchell street glasgow G1 3NQ (1 page) |
9 July 1990 | Return made up to 31/08/89; full list of members (6 pages) |
9 July 1990 | Return made up to 31/08/89; full list of members (6 pages) |
15 June 1990 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1990 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1989 | Partic of mort/charge 2915 (3 pages) |
13 March 1989 | Partic of mort/charge 2915 (3 pages) |
6 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1988 | Incorporation (17 pages) |
31 March 1988 | Incorporation (17 pages) |