Company NameA K P Scotland Limited
Company StatusActive
Company NumberSC122516
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Previous NameA.K.P. Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Kerr McEwan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1990(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Carron Place
Kelvin Industrial Estate East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMs Moira Murdoch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameMrs Edith Paterson
StatusCurrent
Appointed18 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr Stephen Robert Sharpe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
G75 0YL
Scotland
Director NameMiss Rosalind Malcolm
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
South Lanarkshire
G75 0YL
Scotland
Director NameMr Martin McColl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(33 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameThomas Brodie Maclue
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(same day as company formation)
RoleCompany Director
Correspondence AddressAnna Lea 18 Main Road
Coylton
Ayr
Ayrshire
KA8 0LD
Scotland
Director NameMr Bryan Andrew McEwan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(same day as company formation)
RoleSurveyor
Correspondence AddressCamind Los Olivios 31
35571 Macher, Tias
Lanzarote
Canary Islands
Foreign
Secretary NameMr Ian Kerr McEwan
NationalityBritish
StatusResigned
Appointed23 January 1990(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodvale Avenue
Glasgow
G46 6RQ
Scotland
Director NameMr John Mooney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(6 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2009)
RoleContractor/Manager
Correspondence AddressRedland Lodge
Gavell Road, Queenzieburn
Kilsyth
G65 9LQ
Scotland
Director NameMr George Finlay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2007)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address67 Carrick Drive
Mount Vernon
Glasgow
G32 0RR
Scotland
Secretary NameMr John Mooney
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressRedland Lodge
Gavell Road, Queenzieburn
Kilsyth
G65 9LQ
Scotland
Director NameChristopher McNeill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Carron Place
Kelvin
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameChristopher McNeill
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Carron Place
Kelvin
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMartin McColl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2012)
RoleHealth, Safety + Quality Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Carron Place
Kelvin
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameMoira Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2012(22 years after company formation)
Appointment Duration8 years, 6 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr Martin Rowley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Carron Place Kelvin
East Kilbride
G75 0YL
Scotland
Director NameMr Martin McColl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland

Contact

Websiteakpscotland.com
Telephone0141 6361696
Telephone regionGlasgow

Location

Registered Address31 Carron Place
Kelvin
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches4 other UK companies use this postal address

Shareholders

95 at £1Akp Holdings LTD
47.50%
Ordinary A
75 at £1Akp Holdings Limited
37.50%
Ordinary B
5 at £1Ian Kerr Mcewan
2.50%
Ordinary A
25 at £1Martin Rowley
12.50%
Ordinary B

Financials

Year2014
Turnover£12,418,971
Net Worth£1,176,793
Cash£1,363,932
Current Liabilities£3,472,299

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 6 April 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
2 August 2006Delivered on: 11 August 2006
Satisfied on: 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 December 2005Delivered on: 22 December 2005
Satisfied on: 3 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32/34 stanley street, glasgow.
Fully Satisfied
21 May 2001Delivered on: 8 June 2001
Satisfied on: 18 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32/34 stanley street, kinning park, glasgow.
Fully Satisfied
25 April 2001Delivered on: 2 May 2001
Satisfied on: 3 November 2009
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.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
1 December 2023Full accounts made up to 31 March 2023 (25 pages)
24 October 2023Appointment of Mr Martin Mccoll as a director on 6 April 2023 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 March 2022 (25 pages)
25 April 2022Appointment of Miss Rosalind Malcolm as a director on 1 January 2022 (2 pages)
25 April 2022Appointment of Mr Stephen Robert Sharpe as a director on 1 January 2022 (2 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
6 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 May 2021Termination of appointment of Martin Mccoll as a director on 7 May 2021 (1 page)
5 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
30 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
24 August 2020Registration of charge SC1225160006, created on 14 August 2020 (16 pages)
24 August 2020Appointment of Mrs Edith Paterson as a secretary on 18 August 2020 (2 pages)
21 August 2020Termination of appointment of Moira Murdoch as a secretary on 18 August 2020 (1 page)
10 August 2020Director's details changed for Mr Martin Mccoll on 15 July 2019 (2 pages)
3 August 2020Appointment of Ms Moira Murdoch as a director on 1 July 2020 (2 pages)
3 August 2020Appointment of Mr Martin Mccoll as a director on 15 July 2019 (2 pages)
1 April 2020Termination of appointment of Martin Rowley as a director on 4 March 2020 (1 page)
14 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
15 August 2019Full accounts made up to 31 March 2019 (21 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
15 November 2018Full accounts made up to 31 March 2018 (22 pages)
25 July 2018Secretary's details changed for Moira Murdoch on 25 July 2018 (1 page)
30 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 March 2017 (25 pages)
19 September 2017Full accounts made up to 31 March 2017 (25 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 October 2016Accounts for a medium company made up to 31 March 2016 (19 pages)
16 October 2016Accounts for a medium company made up to 31 March 2016 (19 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(6 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(6 pages)
12 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
12 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
1 May 2015Secretary's details changed for Moira Murdoch on 30 April 2015 (1 page)
1 May 2015Secretary's details changed for Moira Murdoch on 30 April 2015 (1 page)
2 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 200.00
(4 pages)
2 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 April 2015Particulars of variation of rights attached to shares (3 pages)
2 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 200.00
(4 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Particulars of variation of rights attached to shares (3 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(6 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(6 pages)
1 July 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
1 July 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
6 June 2014Appointment of Mr Martin Rowley as a director (2 pages)
6 June 2014Appointment of Mr Martin Rowley as a director (2 pages)
30 May 2014Secretary's details changed for Moira Heron on 1 February 2014 (1 page)
30 May 2014Secretary's details changed for Moira Heron on 1 February 2014 (1 page)
30 May 2014Secretary's details changed for Moira Heron on 1 February 2014 (1 page)
21 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
21 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
18 December 2013Accounts for a medium company made up to 30 September 2013 (18 pages)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
18 December 2013Accounts for a medium company made up to 30 September 2013 (18 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
2 March 2012Appointment of Moira Heron as a secretary (3 pages)
2 March 2012Termination of appointment of Christopher Mcneill as a director (2 pages)
2 March 2012Appointment of Moira Heron as a secretary (3 pages)
2 March 2012Termination of appointment of Martin Mccoll as a director (2 pages)
2 March 2012Termination of appointment of Martin Mccoll as a director (2 pages)
2 March 2012Termination of appointment of Christopher Mcneill as a secretary (2 pages)
2 March 2012Termination of appointment of Christopher Mcneill as a director (2 pages)
2 March 2012Termination of appointment of Christopher Mcneill as a secretary (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages)
24 January 2012Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages)
24 January 2012Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
11 November 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
11 November 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
30 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
30 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2011Director's details changed for Martin Mccoll on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Christopher Mcneill on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Mr Ian Kerr Mcewan on 31 December 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Martin Mccoll on 31 December 2010 (2 pages)
2 February 2011Secretary's details changed for Christopher Mcneill on 31 December 2010 (1 page)
2 February 2011Director's details changed for Christopher Mcneill on 31 December 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Ian Kerr Mcewan on 31 December 2010 (2 pages)
2 February 2011Secretary's details changed for Christopher Mcneill on 31 December 2010 (1 page)
23 August 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
23 August 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 June 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
24 June 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
11 June 2009Director appointed martin mccoll (2 pages)
11 June 2009Director appointed martin mccoll (2 pages)
3 June 2009Appointment terminated director john mooney (1 page)
3 June 2009Appointment terminated director john mooney (1 page)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 December 2008Secretary appointed christopher mcneill (1 page)
10 December 2008Appointment terminated secretary john mooney (1 page)
10 December 2008Secretary appointed christopher mcneill (1 page)
10 December 2008Appointment terminated secretary john mooney (1 page)
15 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
15 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
14 October 2008Memorandum and Articles of Association (13 pages)
14 October 2008Memorandum and Articles of Association (13 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
10 July 2008Declaration of assistance for shares acquisition (4 pages)
10 July 2008Declaration of assistance for shares acquisition (4 pages)
21 February 2008Return made up to 20/01/08; full list of members (3 pages)
21 February 2008Return made up to 20/01/08; full list of members (3 pages)
12 September 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
12 September 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
3 August 2007Registered office changed on 03/08/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
3 August 2007Registered office changed on 03/08/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
20 April 2007Company name changed A.K.P. contracts LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed A.K.P. contracts LIMITED\certificate issued on 20/04/07 (2 pages)
12 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
5 September 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 February 2006Return made up to 20/01/06; full list of members (8 pages)
16 February 2006Return made up to 20/01/06; full list of members (8 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
17 February 2005Return made up to 20/01/05; full list of members (7 pages)
17 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 March 2004Ad 01/10/03--------- £ si 96@1 (2 pages)
23 March 2004Ad 01/10/03--------- £ si 96@1 (2 pages)
31 January 2004Return made up to 20/01/04; full list of members (7 pages)
31 January 2004Return made up to 20/01/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 November 2003£ ic 6/4 28/08/03 £ sr 2@1=2 (2 pages)
12 November 2003£ ic 6/4 28/08/03 £ sr 2@1=2 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
20 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Partic of mort/charge * (5 pages)
8 June 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (6 pages)
2 May 2001Partic of mort/charge * (6 pages)
24 April 2001Return made up to 20/01/01; full list of members (7 pages)
24 April 2001Return made up to 20/01/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 20/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Return made up to 20/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1999Registered office changed on 29/09/99 from: reservoir cottage ladykirk by monkton strathclyde KA9 2SE (1 page)
29 September 1999Registered office changed on 29/09/99 from: reservoir cottage ladykirk by monkton strathclyde KA9 2SE (1 page)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 20/01/98; full list of members (4 pages)
15 January 1998Return made up to 20/01/98; full list of members (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Ad 20/11/96--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 182 prospecthill road mount florida glasgow G42 9LH (1 page)
22 November 1996Registered office changed on 22/11/96 from: 182 prospecthill road mount florida glasgow G42 9LH (1 page)
22 November 1996Ad 20/11/96--------- £ si 2@1=2 £ ic 4/6 (2 pages)
16 January 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 February 1994Company name changed st. Heliers homes LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed st. Heliers homes LIMITED\certificate issued on 14/02/94 (2 pages)
23 January 1990Incorporation (12 pages)
23 January 1990Incorporation (12 pages)