Bearsden
Glasgow
G61 3RG
Scotland
Director Name | Mrs Helen Gee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Secretary Name | Mrs Helen Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(7 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Mr Graham Dudley Spencer Gee |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Mrs Alexandra Margaret Janette Macalpine |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Louisa Morag Helen Gee |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(35 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | David Lindsay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Eric Roger Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Mrs Helen Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | landprop.co.uk |
---|
Registered Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 2 other UK companies use this postal address |
26.5k at £1 | Dudley Spencer Gee 53.00% Ordinary |
---|---|
16.5k at £1 | Helen Gee 33.00% Ordinary |
7k at £1 | Dudley Spencer Gee & Helen Gee & Tc Trustees LTD 14.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £424,110 |
Net Worth | £4,262,749 |
Cash | £310,408 |
Current Liabilities | £1,746,630 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
17 June 1999 | Delivered on: 1 July 1999 Satisfied on: 23 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 whin place, nerston industrial estate, eats kilbride. Fully Satisfied |
---|---|
17 June 1999 | Delivered on: 1 July 1999 Satisfied on: 23 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 westgarth place, college milton industrial estate, east kilbride. Fully Satisfied |
11 June 1999 | Delivered on: 18 June 1999 Satisfied on: 22 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 211 hope street, glasgow. Fully Satisfied |
9 July 1996 | Delivered on: 19 July 1996 Satisfied on: 17 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at the rear of 137/145 buchanan street, balfron, registered under title number stg 15130. Fully Satisfied |
18 April 1994 | Delivered on: 22 April 1994 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease or tack over subjects-13 main street killearn-STG5524. Fully Satisfied |
18 March 1994 | Delivered on: 24 March 1994 Satisfied on: 22 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease or tack known as 13 main street,killearn. Fully Satisfied |
26 October 1990 | Delivered on: 7 November 1990 Satisfied on: 17 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop - 24 high street hawick. Fully Satisfied |
6 January 2010 | Delivered on: 21 January 2010 Satisfied on: 5 September 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Prestonhall industrial estate cupar FFE23035. Fully Satisfied |
25 June 2007 | Delivered on: 5 July 2007 Satisfied on: 27 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 222/224 west george street, glasgow GLA103153. Fully Satisfied |
6 April 1990 | Delivered on: 20 April 1990 Satisfied on: 17 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop - 16 henderson st bridge of allan. Fully Satisfied |
4 April 2005 | Delivered on: 16 April 2005 Satisfied on: 17 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and comprising the basement and ground floor of the building 42, 44 and 46 reform street, dundee ang 2979. Fully Satisfied |
24 January 2005 | Delivered on: 27 January 2005 Satisfied on: 27 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-11 causeyside street, paisley REN16124. Fully Satisfied |
17 June 1999 | Delivered on: 1 July 1999 Satisfied on: 23 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/28 singer road and 8,16, 20/22, 51, 61, 83 and 89 carron place, kelvin industrial estae, east kilbride. Fully Satisfied |
17 June 1999 | Delivered on: 1 July 1999 Satisfied on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 hawbank place, college milton, east kilbride. Fully Satisfied |
12 March 1990 | Delivered on: 23 March 1990 Satisfied on: 21 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 September 2021 | Delivered on: 22 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 September 2021 | Delivered on: 22 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole 16 alva street, edinburgh EH2 4OG being the subjects registered in the land register of scotland under title number MID78219. For further information, please see the charging instrument. Outstanding |
7 September 2021 | Delivered on: 13 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole 27 george street, edinburgh EH2 2PA being the subjects registered in the land register of scotland under title number MID114116. Outstanding |
1 September 2021 | Delivered on: 13 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 13 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may from time to time, while this charge is in force, be comprised in the property and undertaking of the company. Outstanding |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The bungalow, 92 main street, killearn (title number STG57598). Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 84 grahams road, falkirk. Title number STG23686. Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 27 george street, edinburgh. Title number MID114116. Outstanding |
8 March 2013 | Delivered on: 19 March 2013 Persons entitled: Sir David Wilson Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of estate of carbeth, parish of killearn, county of stirling STG67181. Outstanding |
5 April 2011 | Delivered on: 8 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forming 191,193,195,197,and 199 brook street broughty ferry dundee ang 45002. Outstanding |
6 May 2010 | Delivered on: 14 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming clachan of campsie stg 55875. Outstanding |
6 January 2010 | Delivered on: 21 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 82 high street dumbarton dmb 26524. Outstanding |
6 January 2010 | Delivered on: 21 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4-6 great king street dumfries dmf 1639. Outstanding |
2 February 2009 | Delivered on: 5 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property on east side of woodburn way, milngavie, glasgow DMB36952. Outstanding |
27 June 2008 | Delivered on: 16 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 185 st vincent street, glasgow GLA182023 GLA182029 GLA80980. Outstanding |
9 May 2007 | Delivered on: 12 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 alva street, edinburgh MID78219. Outstanding |
20 February 2007 | Delivered on: 23 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3 & 4 kerse road, stirling. Outstanding |
30 November 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Spynie nursing home, duffus road, elgin. Outstanding |
7 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 church street st andrews FFE80896. Outstanding |
27 April 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 148 and 150 west regent street, glasgow. Outstanding |
29 October 2001 | Delivered on: 5 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 148 and 150 west regent street, glasgow. Outstanding |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
19 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
14 December 2021 | Particulars of variation of rights attached to shares (3 pages) |
14 December 2021 | Change of details for Mr Dudley Spencer Gee as a person with significant control on 12 November 2021 (2 pages) |
14 December 2021 | Change of share class name or designation (2 pages) |
13 December 2021 | Resolutions
|
22 September 2021 | Registration of charge SC1157830035, created on 20 September 2021 (26 pages) |
22 September 2021 | Registration of charge SC1157830036, created on 15 September 2021 (14 pages) |
13 September 2021 | Registration of charge SC1157830032, created on 1 September 2021 (18 pages) |
13 September 2021 | Registration of charge SC1157830034, created on 7 September 2021 (26 pages) |
13 September 2021 | Registration of charge SC1157830033, created on 1 September 2021 (14 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 March 2021 | Registered office address changed from 185 st. Vincent Street Glasgow Lanarkshire G2 5QD to Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG on 17 March 2021 (1 page) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 October 2018 | Satisfaction of charge 21 in full (4 pages) |
16 October 2018 | Satisfaction of charge SC1157830031 in full (4 pages) |
16 October 2018 | Satisfaction of charge 19 in full (4 pages) |
16 October 2018 | Satisfaction of charge 16 in full (4 pages) |
16 October 2018 | Satisfaction of charge 23 in full (4 pages) |
16 October 2018 | Satisfaction of charge 18 in full (4 pages) |
16 October 2018 | Satisfaction of charge SC1157830029 in full (4 pages) |
16 October 2018 | Satisfaction of charge 15 in full (4 pages) |
16 October 2018 | Satisfaction of charge 24 in full (4 pages) |
16 October 2018 | Satisfaction of charge 22 in full (4 pages) |
16 October 2018 | Satisfaction of charge 27 in full (4 pages) |
16 October 2018 | Satisfaction of charge SC1157830030 in full (4 pages) |
16 October 2018 | Satisfaction of charge 12 in full (4 pages) |
16 October 2018 | Satisfaction of charge 17 in full (4 pages) |
16 October 2018 | Satisfaction of charge 26 in full (4 pages) |
21 September 2018 | Satisfaction of charge 1 in full (4 pages) |
29 June 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
23 June 2017 | Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
28 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
29 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 June 2015 | Registration of charge SC1157830031, created on 29 May 2015 (6 pages) |
3 June 2015 | Registration of a charge (6 pages) |
3 June 2015 | Registration of a charge (6 pages) |
3 June 2015 | Registration of charge SC1157830031, created on 29 May 2015 (6 pages) |
23 May 2015 | Satisfaction of charge 8 in full (4 pages) |
23 May 2015 | Satisfaction of charge 8 in full (4 pages) |
23 May 2015 | Satisfaction of charge 11 in full (6 pages) |
23 May 2015 | Satisfaction of charge 11 in full (6 pages) |
23 May 2015 | Satisfaction of charge 9 in full (4 pages) |
23 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Registration of charge SC1157830029, created on 27 March 2015 (6 pages) |
2 April 2015 | Registration of charge SC1157830030, created on 27 March 2015 (6 pages) |
2 April 2015 | Registration of charge SC1157830029, created on 27 March 2015 (6 pages) |
2 April 2015 | Registration of charge SC1157830030, created on 27 March 2015 (6 pages) |
15 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
15 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
5 September 2014 | Satisfaction of charge 25 in full (4 pages) |
5 September 2014 | Satisfaction of charge 25 in full (4 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 January 2014 | Full accounts made up to 31 May 2013 (19 pages) |
28 January 2014 | Full accounts made up to 31 May 2013 (19 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Statement of company's objects (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Statement of company's objects (2 pages) |
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Change of share class name or designation (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
23 October 2012 | Appointment of Mr Graham Dudley Spencer Gee as a director (3 pages) |
23 October 2012 | Appointment of Mr Graham Dudley Spencer Gee as a director (3 pages) |
23 October 2012 | Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (3 pages) |
23 October 2012 | Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
8 February 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
8 February 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
12 January 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
12 January 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2009 | Re-registration of Memorandum and Articles (22 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Re-registration of Memorandum and Articles (22 pages) |
6 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2009 | Application for reregistration from PLC to private (1 page) |
6 January 2009 | Application for reregistration from PLC to private (1 page) |
23 December 2008 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
23 December 2008 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 211 hope street glasgow G2 2UW (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 211 hope street glasgow G2 2UW (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
4 January 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
4 January 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
4 January 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 December 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
28 December 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
24 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
24 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
31 December 2003 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
31 December 2003 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (23 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (23 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 December 2001 | Group of companies' accounts made up to 31 May 2001 (25 pages) |
28 December 2001 | Group of companies' accounts made up to 31 May 2001 (25 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
6 April 2001 | Dec mort/charge * (4 pages) |
6 April 2001 | Dec mort/charge * (4 pages) |
6 April 2001 | Dec mort/charge * (4 pages) |
6 April 2001 | Dec mort/charge * (4 pages) |
27 December 2000 | Full group accounts made up to 31 May 2000 (26 pages) |
27 December 2000 | Full group accounts made up to 31 May 2000 (26 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
4 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
15 July 1999 | Memorandum and Articles of Association (7 pages) |
15 July 1999 | Memorandum and Articles of Association (7 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
22 May 1999 | Return made up to 31/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 31/05/99; full list of members (7 pages) |
30 December 1998 | Full group accounts made up to 31 May 1998 (28 pages) |
30 December 1998 | Full group accounts made up to 31 May 1998 (28 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
29 December 1997 | Full group accounts made up to 31 May 1997 (29 pages) |
29 December 1997 | Full group accounts made up to 31 May 1997 (29 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
30 December 1996 | Full group accounts made up to 31 May 1996 (29 pages) |
30 December 1996 | Full group accounts made up to 31 May 1996 (29 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
24 May 1996 | Return made up to 31/05/96; full list of members
|
24 May 1996 | Return made up to 31/05/96; full list of members
|
29 February 1996 | New secretary appointed (3 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (3 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (28 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (28 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
1 June 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 June 1990 | Resolutions
|
1 June 1990 | Resolutions
|
1 June 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 1990 | Re-registration of Memorandum and Articles (31 pages) |
31 May 1990 | Re-registration of Memorandum and Articles (31 pages) |
31 May 1990 | Re-registration of Memorandum and Articles (31 pages) |
31 May 1990 | Re-registration of Memorandum and Articles (31 pages) |
13 September 1989 | Memorandum and Articles of Association (30 pages) |
13 September 1989 | Memorandum and Articles of Association (30 pages) |
13 September 1989 | Memorandum and Articles of Association (30 pages) |
13 September 1989 | Memorandum and Articles of Association (30 pages) |
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
23 May 1989 | Company name changed comlaw no. 191 LIMITED\certificate issued on 24/05/89 (3 pages) |
23 May 1989 | Company name changed comlaw no. 191 LIMITED\certificate issued on 24/05/89 (3 pages) |
25 January 1989 | Incorporation (14 pages) |
25 January 1989 | Certificate of incorporation (1 page) |
25 January 1989 | Certificate of incorporation (1 page) |
25 January 1989 | Incorporation (14 pages) |