Company NameSydenham Commercial Property Limited
DirectorsDavid Griffin and Susan Catherine Griffin
Company StatusActive
Company NumberSC118621
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Flat 1/1
Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary NameMrs Susan Catherine Griffin
NationalityBritish
StatusCurrent
Appointed18 February 1993(3 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address11 Flat 1/1
Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMrs Susan Catherine Griffin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(9 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleAdministratiion Director
Country of ResidenceScotland
Correspondence Address11 Flat 1/1
Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameHamish Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 1993)
RoleChartered Surveyor
Correspondence Address136 Woodstock Avenue
Glasgow
G41 3SE
Scotland
Secretary NameDavid Griffin
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address4 Kensington Road
Glasgow
Lanarkshire
G12 9LF
Scotland

Location

Registered Address11 Flat 1/1
Great Western Terrace
Glasgow
G12 0UP
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth£730,806
Cash£57,415
Current Liabilities£251,199

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

26 August 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1990Delivered 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

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with updates (6 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 June 2022Confirmation statement made on 20 June 2022 with updates (7 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (6 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 March 2021Satisfaction of charge 18 in full (4 pages)
26 February 2021Satisfaction of charge 22 in full (4 pages)
26 February 2021Satisfaction of charge 10 in full (4 pages)
24 November 2020Director's details changed for Mr David Griffin on 20 April 2017 (2 pages)
24 November 2020Director's details changed for Mrs Susan Catherine Griffin on 20 April 2017 (2 pages)
24 November 2020Change of details for Mrs Susan Catherine Griffin as a person with significant control on 20 April 2017 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
5 June 2017Registered 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 2017Registered 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 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorty over conflicts of interest 11/09/2015
(21 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorty over conflicts of interest 11/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2015Statement of company's objects (2 pages)
23 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 200.00
(4 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Statement of company's objects (2 pages)
23 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 200.00
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 July 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Griffin on 23 March 2010 (2 pages)
19 January 2010Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Mrs Susan Catherine Griffin on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Mrs Susan Catherine Griffin on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
12 July 2007Return made up to 20/06/07; full list of members (7 pages)
12 July 2007Return made up to 20/06/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 20/06/06; full list of members (7 pages)
3 August 2006Return made up to 20/06/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Partic of mort/charge * (5 pages)
28 June 2003Return made up to 20/06/03; full list of members (7 pages)
28 June 2003Return made up to 20/06/03; full list of members (7 pages)
14 May 2003Partic of mort/charge * (5 pages)
14 May 2003Partic of mort/charge * (5 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
24 January 2002Partic of mort/charge * (5 pages)
24 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Partic of mort/charge * (5 pages)
22 January 2001Dec mort/charge * (4 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
31 August 2000Return made up to 20/06/00; full list of members (6 pages)
31 August 2000Return made up to 20/06/00; full list of members (6 pages)
8 June 2000Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2000Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 September 1999Amended accounts made up to 30 September 1998 (5 pages)
24 September 1999Amended accounts made up to 30 September 1998 (5 pages)
6 September 1999Partic of mort/charge * (5 pages)
6 September 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
6 June 1999New director appointed (1 page)
6 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 June 1999New director appointed (1 page)
6 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 April 1999Registered office changed on 25/04/99 from: 41 st.vincent place glasgow G1 2ER (1 page)
25 April 1999Registered office changed on 25/04/99 from: 41 st.vincent place glasgow G1 2ER (1 page)
6 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Partic of mort/charge * (5 pages)
7 July 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (7 pages)
29 May 1998Partic of mort/charge * (7 pages)
16 March 1998Return made up to 20/06/97; no change of members (4 pages)
16 March 1998Return made up to 20/06/97; no change of members (4 pages)
9 January 1998Partic of mort/charge * (5 pages)
9 January 1998Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (6 pages)
24 October 1997Partic of mort/charge * (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 July 1996Return made up to 20/06/96; no change of members (4 pages)
6 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 February 1996Company name changed slotbeam LIMITED\certificate issued on 02/02/96 (4 pages)
1 February 1996Company name changed slotbeam LIMITED\certificate issued on 02/02/96 (4 pages)
13 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 July 1995Return made up to 20/06/95; full list of members (6 pages)
17 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 March 1994Director resigned (2 pages)
24 March 1994Return made up to 20/06/93; full list of members (6 pages)
24 March 1994Return made up to 20/06/93; full list of members (6 pages)
24 March 1994Director resigned (2 pages)
30 July 1993Director resigned (4 pages)
30 July 1993Director resigned (4 pages)
30 July 1993Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1993Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1992Return made up to 31/05/92; no change of members (7 pages)
19 October 1992Return made up to 31/05/92; no change of members (7 pages)
19 August 1992New director appointed (2 pages)
19 August 1992New director appointed (2 pages)
7 February 1990Partic of mort/charge 1394 (3 pages)
7 February 1990Partic of mort/charge 1394 (3 pages)
24 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1989Memorandum and Articles of Association (7 pages)
24 August 1989Memorandum and Articles of Association (7 pages)
24 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1989Incorporation (9 pages)
20 June 1989Incorporation (9 pages)