Milngavie
Glasgow
G62 6HG
Scotland
Secretary Name | Mr Martin Feeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Secretary Name | Joanne O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 8 Lawn Park Milngavie Glasgow G62 6HG Scotland |
Director Name | James Rankin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1994) |
Role | Construction Mgr |
Correspondence Address | 2 Glenbank Drive Thornliebank Glasgow Lanarkshire G46 7EJ Scotland |
Director Name | Mr William Scobie Ritchie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1994) |
Role | Mortgage Broker |
Correspondence Address | 103 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Secretary Name | Karyn Chaplain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Secretary Name | Martin Russell Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 36 Paidmyre Road Newton Mearns Glasgow G77 5AJ Scotland |
Website | www.strathclydehomes.com |
---|
Registered Address | Lomond House, 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
66.5k at £1 | John O'neill 95.00% Ordinary |
---|---|
1.8k at £1 | Martin Feeney 2.50% Ordinary |
1.8k at £1 | Peter Brogan 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,440,000 |
Gross Profit | -£6,948,000 |
Net Worth | -£10,653,000 |
Cash | £496,000 |
Current Liabilities | £25,767,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Notice of ceasing to act as receiver or manager (1 page) |
27 April 2015 | Notice of ceasing to act as receiver or manager (1 page) |
23 April 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
23 April 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
10 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (4 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (4 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages) |
15 November 2011 | Notice of receiver's report (14 pages) |
15 November 2011 | Notice of receiver's report (14 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
6 July 2011 | Registered office address changed from Strathclyde Homes Castlecary Cumbernauld Glasgow G68 0DT Scotland on 6 July 2011 (3 pages) |
6 July 2011 | Registered office address changed from Strathclyde Homes Castlecary Cumbernauld Glasgow G68 0DT Scotland on 6 July 2011 (3 pages) |
6 July 2011 | Registered office address changed from Strathclyde Homes Castlecary Cumbernauld Glasgow G68 0DT Scotland on 6 July 2011 (3 pages) |
27 May 2011 | Registered office address changed from Strathclyde Homes Limited Castlecary Cumbernauld Glasgow G68 0DT on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Registered office address changed from Strathclyde Homes Limited Castlecary Cumbernauld Glasgow G68 0DT on 27 May 2011 (1 page) |
13 October 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
13 October 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
4 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
6 July 2009 | Alterations to floating charge 9 (5 pages) |
6 July 2009 | Alterations to floating charge 9 (5 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Alterations to a floating charge (5 pages) |
10 May 2006 | Alterations to a floating charge (5 pages) |
10 May 2006 | Alterations to a floating charge (5 pages) |
10 May 2006 | Alterations to a floating charge (5 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Dec mort/charge * (2 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 19 blythswood square glasgow G2 4BG (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 19 blythswood square glasgow G2 4BG (1 page) |
11 March 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 February 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
27 May 2004 | Dec mort/charge release * (5 pages) |
27 May 2004 | Dec mort/charge release * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Alterations to a floating charge (12 pages) |
31 March 2004 | Dec mort/charge release * (5 pages) |
31 March 2004 | Alterations to a floating charge (12 pages) |
31 March 2004 | Dec mort/charge release * (5 pages) |
24 March 2004 | Partic of mort/charge * (7 pages) |
24 March 2004 | Partic of mort/charge * (7 pages) |
23 March 2004 | Alterations to a floating charge (12 pages) |
23 March 2004 | Alterations to a floating charge (12 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 February 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
8 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
22 November 2003 | Partic of mort/charge * (5 pages) |
22 November 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 February 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
16 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page) |
25 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 September 2001 | Partic of mort/charge * (5 pages) |
28 September 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Partic of mort/charge * (4 pages) |
16 January 2001 | Partic of mort/charge * (4 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
30 March 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 January 2000 | Ad 30/12/99--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Nc inc already adjusted 30/12/99 (1 page) |
17 January 2000 | Ad 30/12/99--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
17 January 2000 | Nc inc already adjusted 30/12/99 (1 page) |
7 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 January 1999 | Partic of mort/charge * (5 pages) |
29 January 1999 | Partic of mort/charge * (5 pages) |
14 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
8 January 1999 | Partic of mort/charge * (5 pages) |
8 January 1999 | Partic of mort/charge * (5 pages) |
3 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 June 1998 | Partic of mort/charge * (5 pages) |
1 June 1998 | Partic of mort/charge * (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 February 1998 | Partic of mort/charge * (5 pages) |
3 February 1998 | Partic of mort/charge * (5 pages) |
21 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
19 December 1997 | Dec mort/charge * (4 pages) |
19 December 1997 | Dec mort/charge * (4 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
15 December 1996 | Return made up to 05/12/96; full list of members (7 pages) |
15 December 1996 | Return made up to 05/12/96; full list of members (7 pages) |
10 October 1996 | Partic of mort/charge * (5 pages) |
10 October 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Members list for a return 05/12/ (2 pages) |
4 March 1996 | Members list for a return 05/12/ (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
1 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
15 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
20 October 1995 | Partic of mort/charge * (3 pages) |
20 October 1995 | Partic of mort/charge * (3 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page) |
21 September 1993 | Partic of mort/charge * (3 pages) |
21 September 1993 | Partic of mort/charge * (3 pages) |
21 May 1990 | Company name changed tailor made homes LIMITED\certificate issued on 22/05/90 (2 pages) |
21 May 1990 | Company name changed tailor made homes LIMITED\certificate issued on 22/05/90 (2 pages) |
14 November 1988 | Company name changed lomondside homes LIMITED\certificate issued on 15/11/88 (2 pages) |
14 November 1988 | Company name changed lomondside homes LIMITED\certificate issued on 15/11/88 (2 pages) |
14 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1988 | Company name changed shiftmaster LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed shiftmaster LIMITED\certificate issued on 09/06/88 (2 pages) |
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
14 April 1988 | Incorporation (16 pages) |
14 April 1988 | Incorporation (16 pages) |