Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(34 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Director Name | Lord Selsdon Malcolm McEacharn Mitchell-Thomson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 year, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 August 1990) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 66 Cadogan Place London SW1X 9RS |
Director Name | Mr Cullum McAlpine |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 1999) |
Role | Civil Eng+Bld Contractor |
Country of Residence | England |
Correspondence Address | The Manor House Cold Ashton Chippenham Wiltshire SN14 8JU |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1994) |
Role | Solicitor |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Mr Malcolm William Bruce Maceacharn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1997) |
Role | Banker |
Correspondence Address | Collihole Farm Chagford Devon TQ13 8DY |
Secretary Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Mr Michael Melvyn Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 1995) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Secretary Name | Christopher Guy Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Everley Farmhouse Iwerne Stepleton Everley Blandford Forum Dorset DT11 8PT |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 2003) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | Gordon Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 July 2000) |
Role | Bank Official |
Correspondence Address | 20 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AU Scotland |
Secretary Name | Mitchell Scott Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2003) |
Role | Divisional Chief Exec Corp Ban |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(27 years after company formation) |
Appointment Duration | 6 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(31 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | glasgowharbour.com |
---|
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
255k at £1 | Glasgow Harbour LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
7 October 2003 | Delivered 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 |
---|
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 11 February 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
18 January 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 15 January 2021 (1 page) |
7 January 2021 | Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 2 November 2020 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
18 February 2020 | Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 18 August 2016 (2 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
18 February 2020 | Cessation of Glasgow Harbour Limited as a person with significant control on 18 August 2016 (1 page) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 April 2018 | Satisfaction of charge 1 in full (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Statement of capital on 16 August 2016
|
16 August 2016 | Statement by Directors (3 pages) |
16 August 2016 | Statement of capital on 16 August 2016
|
16 August 2016 | Resolutions
|
16 August 2016 | Solvency Statement dated 15/08/16 (3 pages) |
16 August 2016 | Statement by Directors (3 pages) |
16 August 2016 | Solvency Statement dated 15/08/16 (3 pages) |
12 August 2016 | Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 July 2016 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
2 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Appointment of Steven Underwood as a director (2 pages) |
15 October 2009 | Appointment of Steven Underwood as a director (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
7 March 2008 | Return made up to 15/02/08; full list of members (12 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (12 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 15/02/07; full list of members (9 pages) |
18 June 2007 | Return made up to 15/02/07; full list of members (9 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
14 March 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 March 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members
|
28 February 2005 | Return made up to 15/02/05; full list of members
|
4 March 2004 | Return made up to 15/02/04; full list of members
|
4 March 2004 | Return made up to 15/02/04; full list of members
|
18 October 2003 | Partic of mort/charge * (8 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Resolutions
|
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
4 October 2003 | Auditor's resignation (3 pages) |
4 October 2003 | Auditor's resignation (3 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
24 September 2000 | Director resigned (1 page) |
24 September 2000 | New director appointed (3 pages) |
24 September 2000 | New director appointed (3 pages) |
24 September 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 15/02/00; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Memorandum and Articles of Association (5 pages) |
11 January 2000 | Memorandum and Articles of Association (5 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: bank of scotland registrar dept apex house 9 haddington place edinburgh (1 page) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: bank of scotland registrar dept apex house 9 haddington place edinburgh (1 page) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New secretary appointed (2 pages) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Secretary's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Return made up to 15/02/99; full list of members
|
30 March 1999 | Return made up to 15/02/99; full list of members
|
30 March 1999 | Secretary's particulars changed (1 page) |
20 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 May 1998 | Return made up to 15/02/98; full list of members (6 pages) |
8 May 1998 | Return 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 1997 | Resolutions
|
23 December 1997 | Ad 15/12/97--------- £ si 254998@1=254998 £ ic 6/255004 (2 pages) |
23 December 1997 | Ad 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 1997 | Full accounts made up to 30 April 1997 (11 pages) |
28 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
22 October 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
22 October 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
23 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
6 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
4 February 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
4 February 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
30 April 1996 | Return made up to 15/02/96; full list of members (9 pages) |
30 April 1996 | Return made up to 15/02/96; full list of members (9 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Secretary resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Secretary resigned (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 September 1990 | Company name changed clyde maritime (properties) limi ted\certificate issued on 19/09/90 (2 pages) |
19 September 1990 | Company name changed clyde maritime (properties) limi ted\certificate issued on 19/09/90 (2 pages) |
17 July 1989 | Memorandum of association (9 pages) |
17 July 1989 | Memorandum of association (9 pages) |