Company NameSiebert Telecom Solutions Limited
Company StatusDissolved
Company NumberSC124948
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesMaritime Shelf (Forty Seven) Limited and Siebert Industries Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed04 January 2021(30 years, 8 months after company formation)
Appointment Duration2 years (closed 24 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Glasgow
Lanarkshire
G41 4LD
Scotland
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address15 Westbourne Drive
Bearsden
Glasgow
G61 4BQ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed10 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Glasgow
Lanarkshire
G41 4LD
Scotland
Director NameKisty Caldwell Morrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 December 1990)
RoleJournalist
Correspondence AddressBirnie Acre Balmore Village
Nr.Torrance
Glasgow
G64 4AF
Scotland
Director NameMr Alan Thomas Muir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 months after company formation)
Appointment Duration26 years, 11 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds House, Drumhead
Place, Cambuslang Investment
Park, Glasgow
G32 8EY
Scotland
Director NameMr Stephen Walsh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 months after company formation)
Appointment Duration26 years, 11 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds House, Drumhead
Place, Cambuslang Investment
Park, Glasgow
G32 8EY
Scotland
Secretary NameMr Stephen Walsh
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 07 November 2017)
RoleCompany Director
Correspondence AddressBlackfaulds House, Drumhead
Place, Cambuslang Investment
Park, Glasgow
G32 8EY
Scotland
Director NameMr Paul Joseph Gibbons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Chris Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Paul Gibbons
StatusResigned
Appointed07 November 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(29 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed30 October 1990(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 1997)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitesiebert-telecom.co.uk
Telephone0141 6433550
Telephone regionGlasgow

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

67.3k at £1Stephen Walsh
66.60%
Ordinary A
33.6k at £1Alan Thomas Muir
33.30%
Ordinary A
50 at £1Kirsty Morrison
0.05%
Ordinary B
50 at £1Stephen Walsh
0.05%
Ordinary B
1 at £1Alan Thomas Muir
0.00%
Ordinary D
1 at £1Stephen Walsh
0.00%
Ordinary C

Financials

Year2014
Net Worth£780,831
Cash£1,150,285
Current Liabilities£602,509

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

13 December 2018Delivered on: 21 December 2018
Persons entitled: Christopher Russell (As Security Trustee)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 9 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Christopher Russell as Security Trustee

Classification: A registered charge
Outstanding
21 August 2012Delivered on: 5 September 2012
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
14 February 2020Delivered on: 26 February 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 21 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 August 1991Delivered on: 30 August 1991
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

Filing History

7 January 2021Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages)
24 December 2020Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
31 May 2020Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page)
31 May 2020Termination of appointment of Paul Gibbons as a secretary on 31 May 2020 (1 page)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages)
3 March 2020Alterations to floating charge SC1249480010 (145 pages)
3 March 2020Alterations to floating charge SC1249480011 (153 pages)
26 February 2020Registration of charge SC1249480011, created on 14 February 2020 (21 pages)
21 February 2020Registration of charge SC1249480010, created on 19 February 2020 (19 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 January 2020Satisfaction of charge SC1249480006 in full (1 page)
17 January 2020Satisfaction of charge SC1249480004 in full (1 page)
17 January 2020Satisfaction of charge SC1249480009 in full (1 page)
17 January 2020Satisfaction of charge SC1249480007 in full (1 page)
17 January 2020Satisfaction of charge SC1249480003 in full (1 page)
17 January 2020Satisfaction of charge SC1249480008 in full (1 page)
3 September 2019Registered office address changed from Blackfaulds House, Drumhead Place, Cambuslang Investment Park, Glasgow G32 8EY to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 3 September 2019 (1 page)
5 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 April 2019Company name changed siebert industries LIMITED\certificate issued on 08/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
20 March 2019Alterations to floating charge SC1249480006 (78 pages)
8 January 2019Alterations to floating charge SC1249480009 (78 pages)
27 December 2018Alterations to floating charge SC1249480003 (123 pages)
27 December 2018Alterations to floating charge SC1249480009 (121 pages)
24 December 2018Satisfaction of charge SC1249480005 in full (1 page)
21 December 2018Registration of charge SC1249480009, created on 13 December 2018 (27 pages)
21 December 2018Alterations to floating charge SC1249480008 (129 pages)
21 December 2018Alterations to floating charge SC1249480007 (127 pages)
20 December 2018Alterations to floating charge SC1249480004 (124 pages)
20 December 2018Alterations to floating charge SC1249480006 (122 pages)
19 December 2018Registration of charge SC1249480007, created on 13 December 2018 (18 pages)
19 December 2018Registration of charge SC1249480008, created on 13 December 2018 (56 pages)
18 December 2018Registration of charge SC1249480006, created on 13 December 2018 (26 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
25 July 2018Alterations to floating charge SC1249480005 (57 pages)
24 July 2018Alterations to floating charge SC1249480004 (69 pages)
20 July 2018Alterations to floating charge SC1249480003 (60 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
20 July 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
11 July 2018Alterations to floating charge SC1249480003 (78 pages)
10 July 2018Alterations to floating charge SC1249480004 (83 pages)
25 June 2018Alterations to floating charge SC1249480004 (113 pages)
14 June 2018Alterations to floating charge SC1249480005 (58 pages)
12 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 May 2018Registration of charge SC1249480005, created on 1 May 2018 (14 pages)
9 April 2018Satisfaction of charge 1 in full (1 page)
9 April 2018Satisfaction of charge 2 in full (1 page)
9 March 2018Registration of charge SC1249480003, created on 9 March 2018 (20 pages)
9 March 2018Registration of charge SC1249480004, created on 9 March 2018 (21 pages)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Change of share class name or designation (2 pages)
8 November 2017Appointment of Mr Chris Russell as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Alan Thomas Muir as a director on 7 November 2017 (1 page)
8 November 2017Cessation of Alan Thomas Muir as a person with significant control on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Stephen Walsh as a secretary on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Stephen Walsh as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Paul Gibbons as a director on 7 November 2017 (2 pages)
8 November 2017Appointment of Mr Paul Gibbons as a secretary on 7 November 2017 (2 pages)
8 November 2017Cessation of Stephen Walsh as a person with significant control on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Paul Gibbons as a secretary on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Stephen Walsh as a director on 7 November 2017 (1 page)
8 November 2017Notification of Arrow Business Communications Limited as a person with significant control on 7 November 2017 (2 pages)
8 November 2017Cessation of Alan Thomas Muir as a person with significant control on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Stephen Walsh as a secretary on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Paul Gibbons as a director on 7 November 2017 (2 pages)
8 November 2017Cessation of Stephen Walsh as a person with significant control on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Chris Russell as a director on 7 November 2017 (2 pages)
8 November 2017Notification of Arrow Business Communications Limited as a person with significant control on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Alan Thomas Muir as a director on 7 November 2017 (1 page)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101,002
(6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101,002
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101,002
(6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101,002
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101,002
(6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101,002
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Stephen Walsh on 10 May 2010 (1 page)
26 May 2010Director's details changed for Stephen Walsh on 10 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Alan Thomas Muir on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Walsh on 10 May 2010 (2 pages)
26 May 2010Secretary's details changed for Stephen Walsh on 10 May 2010 (1 page)
26 May 2010Director's details changed for Alan Thomas Muir on 10 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 May 2009Return made up to 10/05/09; full list of members (5 pages)
19 May 2009Return made up to 10/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 May 2008Return made up to 10/05/08; full list of members (5 pages)
20 May 2008Return made up to 10/05/08; full list of members (5 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2005Return made up to 10/05/05; full list of members (3 pages)
6 June 2005Return made up to 10/05/05; full list of members (3 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2005Ad 07/04/05--------- £ si 2@1=2 £ ic 101000/101002 (2 pages)
30 April 2005£ nc 101000/101002 07/04/05 (1 page)
30 April 2005£ nc 101000/101002 07/04/05 (1 page)
30 April 2005Ad 07/04/05--------- £ si 2@1=2 £ ic 101000/101002 (2 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Ad 09/10/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
26 October 2000Particulars of contract relating to shares (4 pages)
26 October 2000Particulars of contract relating to shares (4 pages)
26 October 2000Ad 09/10/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
13 October 2000£ nc 1000/101000 09/10/00 (1 page)
13 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 2000£ nc 1000/101000 09/10/00 (1 page)
13 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 May 2000Return made up to 10/05/00; full list of members (6 pages)
16 May 2000Return made up to 10/05/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
8 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
10 June 1999Return made up to 10/05/99; no change of members (4 pages)
10 June 1999Return made up to 10/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 October 1997 (5 pages)
27 January 1999Accounts for a small company made up to 31 October 1997 (5 pages)
8 July 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Registered office changed on 23/03/98 from: unit 1 block 2 duckburn industrial estate dunblane FK15 0EW (1 page)
23 March 1998Registered office changed on 23/03/98 from: unit 1 block 2 duckburn industrial estate dunblane FK15 0EW (1 page)
15 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 June 1997Return made up to 10/05/97; full list of members (6 pages)
12 June 1997Return made up to 10/05/97; full list of members (6 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 12 st. Vincent place glasgow G1 2EQ (1 page)
30 December 1996Registered office changed on 30/12/96 from: 12 st. Vincent place glasgow G1 2EQ (1 page)
4 December 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 May 1995Return made up to 10/05/95; no change of members (8 pages)
12 May 1995Return made up to 10/05/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 April 1994Return made up to 10/05/94; full list of members (6 pages)
28 April 1994Return made up to 10/05/94; full list of members (6 pages)
28 April 1993Return made up to 10/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1993Return made up to 10/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1992Return made up to 10/05/92; no change of members (4 pages)
15 May 1992Return made up to 10/05/92; no change of members (4 pages)
5 May 1992Return made up to 10/05/91; full list of members; amend (7 pages)
5 May 1992Return made up to 10/05/91; full list of members (7 pages)
5 May 1992Return made up to 10/05/91; full list of members (7 pages)
5 May 1992Return made up to 10/05/91; full list of members; amend (7 pages)
30 August 1991Partic of mort/charge 9746 (3 pages)
13 January 1991Memorandum and Articles of Association (32 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Memorandum and Articles of Association (32 pages)
13 January 1991Ad 10/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1991Ad 10/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1990Company name changed maritime shelf (forty seven) lim ited\certificate issued on 02/11/90 (2 pages)
1 November 1990Company name changed maritime shelf (forty seven) lim ited\certificate issued on 02/11/90 (2 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1990Incorporation (34 pages)
10 May 1990Incorporation (34 pages)