Company NameArma Developments Limited
Company StatusActive - Proposal to Strike off
Company NumberSC116213
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(34 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed14 August 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1992)
RoleSecretary
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Director NameLord Selsdon Malcolm McEacharn Mitchell-Thomson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 year, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 August 1990)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address66 Cadogan Place
London
SW1X 9RS
Director NameMr Cullum McAlpine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 1999)
RoleCivil Eng+Bld Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cold Ashton
Chippenham
Wiltshire
SN14 8JU
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1994)
RoleSolicitor
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameMr Malcolm William Bruce Maceacharn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1997)
RoleBanker
Correspondence AddressCollihole Farm
Chagford
Devon
TQ13 8DY
Secretary NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMr Michael Melvyn Fegan
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 1995)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Secretary NameChristopher Guy Lintott
NationalityBritish
StatusResigned
Appointed03 October 1995(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressEverley Farmhouse
Iwerne Stepleton Everley
Blandford Forum
Dorset
DT11 8PT
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NameGordon Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 2000)
RoleBank Official
Correspondence Address20 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AU
Scotland
Secretary NameMitchell Scott Semple
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2000)
RoleChartered Accountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2003)
RoleDivisional Chief Exec Corp Ban
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(27 years after company formation)
Appointment Duration6 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(31 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Contact

Websiteglasgowharbour.com

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

255k at £1Glasgow Harbour LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

7 October 2003Delivered on: 18 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same.
Outstanding

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 February 2021Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 11 February 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
18 January 2021Termination of appointment of Ruth Helen Woodhead as a director on 15 January 2021 (1 page)
7 January 2021Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
18 February 2020Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 18 August 2016 (2 pages)
18 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
18 February 2020Cessation of Glasgow Harbour Limited as a person with significant control on 18 August 2016 (1 page)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 April 2018Satisfaction of charge 1 in full (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
6 October 2016Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1.00
(3 pages)
16 August 2016Statement by Directors (3 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1.00
(3 pages)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 August 2016Solvency Statement dated 15/08/16 (3 pages)
16 August 2016Statement by Directors (3 pages)
16 August 2016Solvency Statement dated 15/08/16 (3 pages)
12 August 2016Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page)
6 July 2016Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 July 2016Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 July 2016Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 July 2016Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
2 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
2 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
2 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 255,004
(9 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 255,004
(9 pages)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 255,004
(8 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 255,004
(8 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 255,004
(8 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 255,004
(8 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
9 January 2012Full accounts made up to 31 March 2011 (10 pages)
9 January 2012Full accounts made up to 31 March 2011 (10 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Appointment of Steven Underwood as a director (2 pages)
15 October 2009Appointment of Steven Underwood as a director (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
7 March 2008Return made up to 15/02/08; full list of members (12 pages)
7 March 2008Return made up to 15/02/08; full list of members (12 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
18 June 2007Return made up to 15/02/07; full list of members (9 pages)
18 June 2007Return made up to 15/02/07; full list of members (9 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
14 March 2005Full accounts made up to 31 March 2004 (10 pages)
14 March 2005Full accounts made up to 31 March 2004 (10 pages)
28 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Return made up to 15/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004Return made up to 15/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2003Partic of mort/charge * (8 pages)
18 October 2003Partic of mort/charge * (8 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
4 October 2003Auditor's resignation (3 pages)
4 October 2003Auditor's resignation (3 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 February 2003Return made up to 15/02/03; full list of members (8 pages)
21 February 2003Return made up to 15/02/03; full list of members (8 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 September 2002Full accounts made up to 31 December 2001 (10 pages)
24 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 March 2002Return made up to 15/02/02; full list of members (5 pages)
25 March 2002Return made up to 15/02/02; full list of members (5 pages)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
2 March 2001Return made up to 15/02/01; full list of members (7 pages)
2 March 2001Return made up to 15/02/01; full list of members (7 pages)
24 September 2000Director resigned (1 page)
24 September 2000New director appointed (3 pages)
24 September 2000New director appointed (3 pages)
24 September 2000Director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Full accounts made up to 30 April 1999 (11 pages)
16 March 2000Full accounts made up to 30 April 1999 (11 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Return made up to 15/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Return made up to 15/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
11 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Memorandum and Articles of Association (5 pages)
11 January 2000Memorandum and Articles of Association (5 pages)
11 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
8 October 1999Auditor's resignation (1 page)
8 October 1999Auditor's resignation (1 page)
6 October 1999Registered office changed on 06/10/99 from: bank of scotland registrar dept apex house 9 haddington place edinburgh (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: bank of scotland registrar dept apex house 9 haddington place edinburgh (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New secretary appointed (2 pages)
30 March 1999Director's particulars changed (1 page)
30 March 1999Secretary's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
30 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Secretary's particulars changed (1 page)
20 November 1998Full accounts made up to 30 April 1998 (11 pages)
20 November 1998Full accounts made up to 30 April 1998 (11 pages)
8 May 1998Return made up to 15/02/98; full list of members (6 pages)
8 May 1998Return made up to 15/02/98; full list of members (6 pages)
23 December 1997£ nc 1000/261000 15/12/97 (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Ad 15/12/97--------- £ si 254998@1=254998 £ ic 6/255004 (2 pages)
23 December 1997Ad 15/12/97--------- £ si 254998@1=254998 £ ic 6/255004 (2 pages)
23 December 1997£ nc 1000/261000 15/12/97 (1 page)
28 October 1997Full accounts made up to 30 April 1997 (11 pages)
28 October 1997Full accounts made up to 30 April 1997 (11 pages)
22 October 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
22 October 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
23 April 1997Return made up to 15/02/97; no change of members (4 pages)
23 April 1997Return made up to 15/02/97; no change of members (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 December 1995 (11 pages)
6 February 1997Full accounts made up to 31 December 1995 (11 pages)
4 February 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
4 February 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
30 April 1996Return made up to 15/02/96; full list of members (9 pages)
30 April 1996Return made up to 15/02/96; full list of members (9 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1990Company name changed clyde maritime (properties) limi ted\certificate issued on 19/09/90 (2 pages)
19 September 1990Company name changed clyde maritime (properties) limi ted\certificate issued on 19/09/90 (2 pages)
17 July 1989Memorandum of association (9 pages)
17 July 1989Memorandum of association (9 pages)