Kelvin Industrial Estate East Kilbride
Glasgow
G75 0YL
Scotland
Director Name | Ms Moira Murdoch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Secretary Name | Mrs Edith Paterson |
---|---|
Status | Current |
Appointed | 18 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Mr Stephen Robert Sharpe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL Scotland |
Director Name | Miss Rosalind Malcolm |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL Scotland |
Director Name | Mr Martin McColl |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(33 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Thomas Brodie Maclue |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Anna Lea 18 Main Road Coylton Ayr Ayrshire KA8 0LD Scotland |
Director Name | Mr Bryan Andrew McEwan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(same day as company formation) |
Role | Surveyor |
Correspondence Address | Camind Los Olivios 31 35571 Macher, Tias Lanzarote Canary Islands Foreign |
Secretary Name | Mr Ian Kerr McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodvale Avenue Glasgow G46 6RQ Scotland |
Director Name | Mr John Mooney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2009) |
Role | Contractor/Manager |
Correspondence Address | Redland Lodge Gavell Road, Queenzieburn Kilsyth G65 9LQ Scotland |
Director Name | Mr George Finlay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2007) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 67 Carrick Drive Mount Vernon Glasgow G32 0RR Scotland |
Secretary Name | Mr John Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Redland Lodge Gavell Road, Queenzieburn Kilsyth G65 9LQ Scotland |
Director Name | Christopher McNeill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carron Place Kelvin East Kilbride Glasgow G75 0YL Scotland |
Secretary Name | Christopher McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carron Place Kelvin East Kilbride Glasgow G75 0YL Scotland |
Director Name | Martin McColl |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2012) |
Role | Health, Safety + Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carron Place Kelvin East Kilbride Glasgow G75 0YL Scotland |
Secretary Name | Moira Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(22 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Mr Martin Rowley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Carron Place Kelvin East Kilbride G75 0YL Scotland |
Director Name | Mr Martin McColl |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Website | akpscotland.com |
---|---|
Telephone | 0141 6361696 |
Telephone region | Glasgow |
Registered Address | 31 Carron Place Kelvin East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 4 other UK companies use this postal address |
95 at £1 | Akp Holdings LTD 47.50% Ordinary A |
---|---|
75 at £1 | Akp Holdings Limited 37.50% Ordinary B |
5 at £1 | Ian Kerr Mcewan 2.50% Ordinary A |
25 at £1 | Martin Rowley 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,418,971 |
Net Worth | £1,176,793 |
Cash | £1,363,932 |
Current Liabilities | £3,472,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
14 August 2020 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
22 January 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
1 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
24 October 2023 | Appointment of Mr Martin Mccoll as a director on 6 April 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
25 April 2022 | Appointment of Miss Rosalind Malcolm as a director on 1 January 2022 (2 pages) |
25 April 2022 | Appointment of Mr Stephen Robert Sharpe as a director on 1 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
7 May 2021 | Termination of appointment of Martin Mccoll as a director on 7 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
30 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
24 August 2020 | Registration of charge SC1225160006, created on 14 August 2020 (16 pages) |
24 August 2020 | Appointment of Mrs Edith Paterson as a secretary on 18 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Moira Murdoch as a secretary on 18 August 2020 (1 page) |
10 August 2020 | Director's details changed for Mr Martin Mccoll on 15 July 2019 (2 pages) |
3 August 2020 | Appointment of Ms Moira Murdoch as a director on 1 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Martin Mccoll as a director on 15 July 2019 (2 pages) |
1 April 2020 | Termination of appointment of Martin Rowley as a director on 4 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (21 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
15 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
25 July 2018 | Secretary's details changed for Moira Murdoch on 25 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 October 2016 | Accounts for a medium company made up to 31 March 2016 (19 pages) |
16 October 2016 | Accounts for a medium company made up to 31 March 2016 (19 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
12 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
1 May 2015 | Secretary's details changed for Moira Murdoch on 30 April 2015 (1 page) |
1 May 2015 | Secretary's details changed for Moira Murdoch on 30 April 2015 (1 page) |
2 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 July 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
1 July 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
6 June 2014 | Appointment of Mr Martin Rowley as a director (2 pages) |
6 June 2014 | Appointment of Mr Martin Rowley as a director (2 pages) |
30 May 2014 | Secretary's details changed for Moira Heron on 1 February 2014 (1 page) |
30 May 2014 | Secretary's details changed for Moira Heron on 1 February 2014 (1 page) |
30 May 2014 | Secretary's details changed for Moira Heron on 1 February 2014 (1 page) |
21 March 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
21 March 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 December 2013 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
18 December 2013 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
18 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
18 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
2 March 2012 | Appointment of Moira Heron as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Christopher Mcneill as a director (2 pages) |
2 March 2012 | Appointment of Moira Heron as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Martin Mccoll as a director (2 pages) |
2 March 2012 | Termination of appointment of Martin Mccoll as a director (2 pages) |
2 March 2012 | Termination of appointment of Christopher Mcneill as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Christopher Mcneill as a director (2 pages) |
2 March 2012 | Termination of appointment of Christopher Mcneill as a secretary (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Ian Kerr Mcewan on 2 February 2011 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
11 November 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
30 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
30 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2011 | Director's details changed for Martin Mccoll on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Christopher Mcneill on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr Ian Kerr Mcewan on 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Martin Mccoll on 31 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Christopher Mcneill on 31 December 2010 (1 page) |
2 February 2011 | Director's details changed for Christopher Mcneill on 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Ian Kerr Mcewan on 31 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Christopher Mcneill on 31 December 2010 (1 page) |
23 August 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
23 August 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 June 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
24 June 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
11 June 2009 | Director appointed martin mccoll (2 pages) |
11 June 2009 | Director appointed martin mccoll (2 pages) |
3 June 2009 | Appointment terminated director john mooney (1 page) |
3 June 2009 | Appointment terminated director john mooney (1 page) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
10 December 2008 | Secretary appointed christopher mcneill (1 page) |
10 December 2008 | Appointment terminated secretary john mooney (1 page) |
10 December 2008 | Secretary appointed christopher mcneill (1 page) |
10 December 2008 | Appointment terminated secretary john mooney (1 page) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
14 October 2008 | Memorandum and Articles of Association (13 pages) |
14 October 2008 | Memorandum and Articles of Association (13 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
10 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
10 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
12 September 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
12 September 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
20 April 2007 | Company name changed A.K.P. contracts LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed A.K.P. contracts LIMITED\certificate issued on 20/04/07 (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members
|
12 February 2007 | Return made up to 20/01/07; full list of members
|
5 September 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
5 September 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 March 2004 | Ad 01/10/03--------- £ si 96@1 (2 pages) |
23 March 2004 | Ad 01/10/03--------- £ si 96@1 (2 pages) |
31 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 January 2004 | Accounts 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 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 20/01/03; full list of members
|
20 February 2003 | Return made up to 20/01/03; full list of members
|
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (6 pages) |
2 May 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Return made up to 20/01/01; full list of members (7 pages) |
24 April 2001 | Return made up to 20/01/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 January 2000 | Return made up to 20/01/00; full list of members
|
13 January 2000 | Return made up to 20/01/00; full list of members
|
29 September 1999 | Registered office changed on 29/09/99 from: reservoir cottage ladykirk by monkton strathclyde KA9 2SE (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: reservoir cottage ladykirk by monkton strathclyde KA9 2SE (1 page) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (4 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1996 | Ad 20/11/96--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 182 prospecthill road mount florida glasgow G42 9LH (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 182 prospecthill road mount florida glasgow G42 9LH (1 page) |
22 November 1996 | Ad 20/11/96--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
16 January 1996 | Return made up to 23/01/96; no change of members
|
16 January 1996 | Return made up to 23/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 February 1994 | Company name changed st. Heliers homes LIMITED\certificate issued on 14/02/94 (2 pages) |
11 February 1994 | Company name changed st. Heliers homes LIMITED\certificate issued on 14/02/94 (2 pages) |
23 January 1990 | Incorporation (12 pages) |
23 January 1990 | Incorporation (12 pages) |