Company NameSOOD Enterprises Limited
DirectorsRaman Sood and Shivani Sood
Company StatusActive
Company NumberSC110206
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Raman Sood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameShivani Sood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed05 June 2023(35 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMandhar Lal Sood
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2003)
RoleBusinessman
Correspondence Address2 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director NameUsha Sood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2003)
RoleBusiness Person
Correspondence Address2 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Secretary NameMr Raman Sood
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Rajan Sood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chapelton Av
Bearsden
Glasgow
Lanarkshire
G61 2RE
Scotland
Secretary NameMr Stuart McNeil
StatusResigned
Appointed01 December 2017(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Telephone0141 3372529
Telephone regionGlasgow

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£23,662,653
Net Worth£839,817
Cash£21,379
Current Liabilities£1,640,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

14 August 2002Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2005Delivered 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 1989Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 7 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 14 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 206 bank street, coatbridge LAN110838.
Outstanding
23 May 2013Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

31 October 2020Termination of appointment of Stuart Mcneil as a secretary on 1 October 2020 (1 page)
18 May 2020Registration of charge SC1102060027, created on 15 May 2020 (6 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
21 July 2018Satisfaction of charge 18 in full (4 pages)
21 July 2018Satisfaction of charge 15 in full (4 pages)
14 July 2018Satisfaction of charge 13 in full (4 pages)
7 July 2018Satisfaction of charge 12 in full (4 pages)
7 July 2018Satisfaction of charge 11 in full (4 pages)
7 July 2018Satisfaction of charge 17 in full (4 pages)
7 July 2018Satisfaction of charge 14 in full (4 pages)
7 July 2018Satisfaction of charge SC1102060020 in full (4 pages)
25 June 2018Registration of charge SC1102060022, created on 11 June 2018 (7 pages)
25 June 2018Registration of charge SC1102060024, created on 11 June 2018 (6 pages)
25 June 2018Registration of charge SC1102060023, created on 11 June 2018 (7 pages)
25 June 2018Registration of charge SC1102060025, created on 11 June 2018 (6 pages)
25 June 2018Registration of charge SC1102060026, created on 11 June 2018 (6 pages)
7 June 2018Registration of charge SC1102060021, created on 29 May 2018 (16 pages)
13 February 2018Termination of appointment of Rajan Sood as a director on 31 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
4 December 2017Appointment of Mr Stuart Mcneil as a secretary on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Stuart Mcneil as a secretary on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Raman Sood as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Raman Sood as a secretary on 30 November 2017 (1 page)
25 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 274,002
(6 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 274,002
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Secretary's details changed for Raman Sood on 12 December 2014 (1 page)
22 December 2014Secretary's details changed for Raman Sood on 12 December 2014 (1 page)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 274,002
(6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 274,002
(6 pages)
14 May 2014Registration of charge 1102060020 (5 pages)
14 May 2014Registration of charge 1102060020 (5 pages)
3 April 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
3 April 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
2 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 274,002
(6 pages)
2 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 274,002
(6 pages)
30 May 2013Registration of charge 1102060019 (7 pages)
30 May 2013Registration of charge 1102060019 (7 pages)
21 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
5 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 January 2011Accounts made up to 31 March 2010 (35 pages)
10 January 2011Accounts made up to 31 March 2010 (35 pages)
3 March 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
3 March 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Raman Sood on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Rajan Sood on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Raman Sood on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Shivani Sood on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Shivani Sood on 11 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Rajan Sood on 11 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
25 March 2009Director appointed shivani sood (2 pages)
25 March 2009Director appointed shivani sood (2 pages)
24 March 2009Return made up to 30/11/08; full list of members (4 pages)
24 March 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
20 February 2008Return made up to 30/11/07; full list of members (2 pages)
20 February 2008Return made up to 30/11/07; full list of members (2 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (4 pages)
9 January 2008Partic of mort/charge * (4 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
27 January 2006Return made up to 30/11/05; full list of members (3 pages)
27 January 2006Return made up to 30/11/05; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
4 April 2005Resolutions
  • RES13 ‐ Share transfer approved 22/03/05
(1 page)
4 April 2005Resolutions
  • RES13 ‐ Share transfer approved 22/03/05
(1 page)
10 February 2005Return made up to 30/11/04; full list of members (7 pages)
10 February 2005Return made up to 30/11/04; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Director resigned (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 30/11/02; full list of members (8 pages)
15 January 2003Return made up to 30/11/02; full list of members (8 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
31 May 2002Dec mort/charge * (4 pages)
31 May 2002Dec mort/charge * (4 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 30/11/01; full list of members (7 pages)
10 January 2002Return made up to 30/11/01; full list of members (7 pages)
26 February 2001Return made up to 30/11/00; full list of members (7 pages)
26 February 2001Return made up to 30/11/00; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Return made up to 30/11/97; no change of members (4 pages)
6 January 1998Return made up to 30/11/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 January 1997Return made up to 30/11/96; no change of members (4 pages)
24 January 1997Return made up to 30/11/96; no change of members (4 pages)
3 September 1996Dec mort/charge * (6 pages)
3 September 1996Dec mort/charge * (6 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
30 July 1996Partic of mort/charge * (5 pages)
30 July 1996Partic of mort/charge * (5 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
27 March 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995Partic of mort/charge * (3 pages)
16 October 1995Partic of mort/charge * (3 pages)
19 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
19 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Ad 14/04/95--------- £ si 274000@1=274000 £ ic 2/274002 (2 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Ad 14/04/95--------- £ si 274000@1=274000 £ ic 2/274002 (2 pages)
20 December 1994Return made up to 30/11/94; no change of members (4 pages)
20 December 1994Return made up to 30/11/94; no change of members (4 pages)
13 September 1994Partic of mort/charge * (3 pages)
13 September 1994Partic of mort/charge * (3 pages)
14 June 1994Partic of mort/charge * (3 pages)
14 June 1994Partic of mort/charge * (3 pages)
13 June 1994Partic of mort/charge * (3 pages)
13 June 1994Partic of mort/charge * (3 pages)
3 May 1994Accounts for a small company made up to 31 March 1993 (10 pages)
3 May 1994Accounts for a small company made up to 31 March 1993 (10 pages)
28 February 1994Return made up to 30/11/93; no change of members (6 pages)
28 February 1994Return made up to 30/11/93; no change of members (6 pages)
12 September 1993Return made up to 30/11/92; full list of members (7 pages)
12 September 1993Return made up to 30/11/92; full list of members (7 pages)
28 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1993£ nc 1000/500000 18/06/93 (1 page)
28 June 1993£ nc 1000/500000 18/06/93 (1 page)
8 June 1993Accounts for a small company made up to 31 March 1992 (9 pages)
8 June 1993Accounts for a small company made up to 31 March 1992 (9 pages)
30 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
30 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
12 December 1991Return made up to 30/11/91; no change of members (6 pages)
12 December 1991Return made up to 30/11/91; no change of members (6 pages)
26 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
26 March 1991Return made up to 31/12/90; no change of members (6 pages)
26 March 1991Return made up to 31/12/90; no change of members (6 pages)
26 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
9 July 1990Accounts made up to 31 March 1989 (4 pages)
9 July 1990Compulsory strike-off action has been discontinued (1 page)
9 July 1990Registered office changed on 09/07/90 from: 90 mitchell street glasgow G1 3NQ (1 page)
9 July 1990Compulsory strike-off action has been discontinued (1 page)
9 July 1990Accounts made up to 31 March 1989 (4 pages)
9 July 1990Registered office changed on 09/07/90 from: 90 mitchell street glasgow G1 3NQ (1 page)
9 July 1990Return made up to 31/08/89; full list of members (6 pages)
9 July 1990Return made up to 31/08/89; full list of members (6 pages)
15 June 1990First Gazette notice for compulsory strike-off (1 page)
15 June 1990First Gazette notice for compulsory strike-off (1 page)
13 March 1989Partic of mort/charge 2915 (3 pages)
13 March 1989Partic of mort/charge 2915 (3 pages)
6 April 1988Secretary resigned;new secretary appointed (2 pages)
6 April 1988Secretary resigned;new secretary appointed (2 pages)
31 March 1988Incorporation (17 pages)
31 March 1988Incorporation (17 pages)