Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary Name | Mrs Susan Catherine Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Flat 1/1 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Mrs Susan Catherine Griffin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Administratiion Director |
Country of Residence | Scotland |
Correspondence Address | 11 Flat 1/1 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Hamish Munro |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 136 Woodstock Avenue Glasgow G41 3SE Scotland |
Secretary Name | David Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 4 Kensington Road Glasgow Lanarkshire G12 9LF Scotland |
Registered Address | 11 Flat 1/1 Great Western Terrace Glasgow G12 0UP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2013 |
---|---|
Net Worth | £730,806 |
Cash | £57,415 |
Current Liabilities | £251,199 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
26 August 1999 | Delivered on: 6 September 1999 Satisfied on: 22 January 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 8 main street, uddingston. Fully Satisfied |
---|---|
18 June 1999 | Delivered on: 7 July 1999 Satisfied on: 22 January 2001 Persons entitled: Lloyds Tsb 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 |
29 June 1998 | Delivered on: 7 July 1998 Satisfied on: 15 March 2001 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 & 9 william street,johnstone. Fully Satisfied |
27 May 1998 | Delivered on: 10 June 1998 Satisfied on: 15 March 2001 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 368 duke street,glasgow. Fully Satisfied |
15 May 1998 | Delivered on: 29 May 1998 Satisfied on: 15 March 2001 Persons entitled: Nationwide Building Society 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 |
19 May 1998 | Delivered on: 29 May 1998 Satisfied on: 15 March 2001 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 west brae,paisley. Fully Satisfied |
31 December 1997 | Delivered on: 9 January 1998 Satisfied on: 22 January 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 west brae, paisley. Fully Satisfied |
1 November 2011 | Delivered on: 16 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bothy bar canalside fort augustus INV11729. Outstanding |
31 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 February 2004 | Delivered on: 4 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement floor of building known as 28/28A high street, paisley together with the entrances and stairs to said basement floor. Outstanding |
13 June 2003 | Delivered on: 1 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 milngavie road, bearsden. Outstanding |
16 October 1997 | Delivered on: 24 October 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3,5 & 7 bellshill road & 20 main street,uddingston. Outstanding |
2 May 2003 | Delivered on: 14 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 154, 156 & 158 high street, elgin. Outstanding |
9 January 2002 | Delivered on: 24 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 bridge street, girvan. Outstanding |
3 January 2002 | Delivered on: 11 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 whytescauseway, kircaldy. Outstanding |
28 December 2001 | Delivered on: 11 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 rosemount viaduct, aberdeen. Outstanding |
4 January 2001 | Delivered on: 22 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, 7/9 william street, johnstone. Outstanding |
4 January 2001 | Delivered on: 22 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 westbrae, paisley. Outstanding |
5 January 2001 | Delivered on: 22 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 368 duke street. Glasgow. Outstanding |
5 January 2001 | Delivered on: 22 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 main street, uddingston. Outstanding |
9 January 2001 | Delivered on: 22 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 moss street, paisley. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 January 1990 | Delivered on: 7 February 1990 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises:- 18 st george's road glasgow. Outstanding |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (6 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with updates (7 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 July 2021 | Confirmation statement made on 20 June 2021 with updates (6 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 March 2021 | Satisfaction of charge 18 in full (4 pages) |
26 February 2021 | Satisfaction of charge 22 in full (4 pages) |
26 February 2021 | Satisfaction of charge 10 in full (4 pages) |
24 November 2020 | Director's details changed for Mr David Griffin on 20 April 2017 (2 pages) |
24 November 2020 | Director's details changed for Mrs Susan Catherine Griffin on 20 April 2017 (2 pages) |
24 November 2020 | Change of details for Mrs Susan Catherine Griffin as a person with significant control on 20 April 2017 (2 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
5 June 2017 | Registered office address changed from 56 Partickhill Road Glasgow G11 5AB to 11 Flat 1/1 Great Western Terrace Glasgow G12 0UP on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 56 Partickhill Road Glasgow G11 5AB to 11 Flat 1/1 Great Western Terrace Glasgow G12 0UP on 5 June 2017 (1 page) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Statement of company's objects (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Statement of company's objects (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 21 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 17 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 14 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 20 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 14 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 17 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 13 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 21 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 20 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2 (3 pages) |
6 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 13 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Griffin on 23 March 2010 (2 pages) |
19 January 2010 | Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mrs Susan Catherine Griffin on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mrs Susan Catherine Griffin on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
14 May 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Partic of mort/charge * (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
31 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 20/06/99; full list of members
|
8 June 2000 | Return made up to 20/06/99; full list of members
|
27 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 September 1999 | Amended accounts made up to 30 September 1998 (5 pages) |
24 September 1999 | Amended accounts made up to 30 September 1998 (5 pages) |
6 September 1999 | Partic of mort/charge * (5 pages) |
6 September 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 41 st.vincent place glasgow G1 2ER (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 41 st.vincent place glasgow G1 2ER (1 page) |
6 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 July 1998 | Return made up to 20/06/98; full list of members
|
10 July 1998 | Return made up to 20/06/98; full list of members
|
7 July 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
29 May 1998 | Partic of mort/charge * (3 pages) |
29 May 1998 | Partic of mort/charge * (3 pages) |
29 May 1998 | Partic of mort/charge * (7 pages) |
29 May 1998 | Partic of mort/charge * (7 pages) |
16 March 1998 | Return made up to 20/06/97; no change of members (4 pages) |
16 March 1998 | Return made up to 20/06/97; no change of members (4 pages) |
9 January 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (6 pages) |
24 October 1997 | Partic of mort/charge * (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
6 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
1 February 1996 | Company name changed slotbeam LIMITED\certificate issued on 02/02/96 (4 pages) |
1 February 1996 | Company name changed slotbeam LIMITED\certificate issued on 02/02/96 (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 March 1994 | Director resigned (2 pages) |
24 March 1994 | Return made up to 20/06/93; full list of members (6 pages) |
24 March 1994 | Return made up to 20/06/93; full list of members (6 pages) |
24 March 1994 | Director resigned (2 pages) |
30 July 1993 | Director resigned (4 pages) |
30 July 1993 | Director resigned (4 pages) |
30 July 1993 | Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1993 | Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1992 | Return made up to 31/05/92; no change of members (7 pages) |
19 October 1992 | Return made up to 31/05/92; no change of members (7 pages) |
19 August 1992 | New director appointed (2 pages) |
19 August 1992 | New director appointed (2 pages) |
7 February 1990 | Partic of mort/charge 1394 (3 pages) |
7 February 1990 | Partic of mort/charge 1394 (3 pages) |
24 August 1989 | Resolutions
|
24 August 1989 | Memorandum and Articles of Association (7 pages) |
24 August 1989 | Memorandum and Articles of Association (7 pages) |
24 August 1989 | Resolutions
|
20 June 1989 | Incorporation (9 pages) |
20 June 1989 | Incorporation (9 pages) |