Ravenstruther
Lanark
ML11 7SS
Scotland
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | David MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Franborough House 123 Bothwell Street Glasgow G2 7JP Scotland |
Secretary Name | Rodney Matthew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Finance Executive |
Correspondence Address | 6 Birchgrove Houston Johnstone Renfrewshire PA6 7DF Scotland |
Director Name | Mr Ronald Lander |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highmuir House Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Patrick James Lally |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 1992) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Tanera Avenue Simshill Glasgow G44 5BU Scotland |
Director Name | Thomas Johnston |
---|---|
Date of Birth | June 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Chartered Engineer |
Correspondence Address | Fernbank 43 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HA Scotland |
Director Name | Ian James Irvine |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Greenhill Avenue Giffnock Glasgow Lanarkshire G46 6QQ Scotland |
Director Name | Sir Robert Easton |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 1994) |
Role | Warshipbuilder |
Correspondence Address | "Springfield" Stuckenduff Shandon Dunbartonshire G84 8NW Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 1998) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Colin Greig Carnie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 1998) |
Role | Civil Engineer |
Correspondence Address | Herdsmans Hill Kilmalcolm PA13 4JS Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Secretary Name | Brian Mitchell Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 2 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Stuart Gulliver |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 June 2000) |
Role | Chief Executive |
Correspondence Address | Ellergreen House 3 Ellergreen Rd Bearsden Glasgow Lanarkshire G61 2RJ Scotland |
Director Name | Sir John Peebles Arbuthnott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2000) |
Role | Principal And Vice Chancellor |
Correspondence Address | 93 Kelvin Court Glasgow G12 0AH Scotland |
Secretary Name | Mr Peter Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Whitehill Avenue Stepps Glasgow Strathclyde G33 6BL Scotland |
Director Name | Robert Gould |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1998) |
Role | Councillor |
Correspondence Address | 15 Eccles Street Springburn Glasgow G22 6BJ Scotland |
Director Name | Mr Lorne Donald Crerar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Mr Stuart Cosgrove |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2002) |
Role | TV Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Clayton Terrace Dennistoun Glasgow G31 2JA Scotland |
Director Name | Charan Singh Gill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mehar House 52 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Director Name | David Michael Clarke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2003) |
Role | Marketing Director |
Correspondence Address | 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland |
Director Name | Ronald Philip Culley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutherland Drive Giffnock Glasgow G46 6PL Scotland |
Secretary Name | Stuart Leslie Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 November 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Princes Terrace Dowanhill Glasgow Lanarkshire G12 9JP Scotland |
Director Name | Prof Sir Graeme John Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2003) |
Role | University |
Country of Residence | United Kingdom |
Correspondence Address | Principals Office The University Glasgow G12 8QG Scotland |
Director Name | Gillian Hastings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2002) |
Role | C.A. |
Correspondence Address | 1/1,17 Polwarth Street Hyndland Glasgow G12 9UD Scotland |
Secretary Name | Mr Gordon Philip Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Caird Drive Glasgow G11 5DX Scotland |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2008) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Director Name | Mr Victor Reginald Emery |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat H Regent Court 15 Hughenden Lane Hyndland Glasgow G12 9XU Scotland |
Director Name | Dr Ian Alistair Johnston |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2006) |
Role | University Lecturer |
Correspondence Address | 45c Bellshaugh Gardens Glasgow G12 0SA Scotland |
Director Name | Mr Paul Francis Cooney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 40 Priorwood Road Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/7, 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Secretary Name | Mr Douglas Lamont Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hagholm Road Cleghorn Lanark Lanarkshire ML11 7SG Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2012) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Ms Jacqueline Edwards |
---|---|
Status | Resigned |
Appointed | 08 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 April 2022) |
Role | Company Director |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Website | scottish-enterprise.com |
---|---|
Telephone | 0141 2041111 |
Telephone region | Glasgow |
Registered Address | Floor 4 Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 20 December 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at ballater street/ mcneil street, glasgow. Fully Satisfied |
---|---|
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 20 December 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 202/212 broomielaw glasgow & 210 carrick street glasgow. Title no. Gla 30013. Fully Satisfied |
25 January 1996 | Delivered on: 2 February 1996 Satisfied on: 20 December 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 569 ballater street,glasgow. Fully Satisfied |
28 December 1995 | Delivered on: 4 January 1996 Satisfied on: 20 December 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 563/565 ballater street,glasgow. Fully Satisfied |
6 April 1995 | Delivered on: 19 April 1995 Satisfied on: 20 December 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 555/557 ballater street, glasgow. Fully Satisfied |
7 April 1992 | Delivered on: 21 April 1992 Persons entitled: Scottish Enterpise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at melbourne street, armour street, sydney street and gallowgate, glasgow. Outstanding |
27 March 1992 | Delivered on: 13 April 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Armour street/sydney street, glasgow. Outstanding |
31 March 1992 | Delivered on: 9 April 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 359/361 gallowgate, glasgow. Title number GLA28552. Outstanding |
20 August 1999 | Delivered on: 31 August 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the southwest of M8 motorway and known as cardonald parl, glasgow. Outstanding |
5 July 1999 | Delivered on: 26 July 1999 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 144/162 boden street, glasgow. Outstanding |
9 May 1997 | Delivered on: 20 May 1997 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at robroyston road,glasgow. Outstanding |
11 November 1996 | Delivered on: 22 November 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Former glenwood secondary school,ardencraig road,castlemilk,glasgow. Outstanding |
21 June 1996 | Delivered on: 1 July 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying to the north of hamilton road, broomhouse, under exception....... See ch microfiche for full details. Outstanding |
20 May 1996 | Delivered on: 29 May 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at keppochill road,glasgow. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west side of boden street,glasgow. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.75 hectares of ground lying on or towards east or southeast side of nuneaton street,glasgow. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.38 hectares of ground lying on or towards the south east side of nuneaton street,glasgow. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.84 hectares of ground lying on or towards the south east side of nuneaton street,glasgow. Outstanding |
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the north west side of nuneaton street,glasgow. Outstanding |
25 January 1996 | Delivered on: 2 February 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Boden street/nuneaton street,glasgow. Outstanding |
8 December 1995 | Delivered on: 22 December 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All obligations and undertakings due. Particulars: Shop at 19/21 melbourne street, glasgow, registered under title number gla 117633. Outstanding |
7 September 1995 | Delivered on: 12 September 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 387 gallowgate, glasgow. Outstanding |
20 July 1995 | Delivered on: 27 July 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 11 melbourne street, glasgow. Outstanding |
26 March 1992 | Delivered on: 3 April 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 232/236 broomielaw glasgow 79 washington street glasgow title number GLA20239. Outstanding |
6 April 1995 | Delivered on: 19 April 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 555/557 ballater street, glasgow. Outstanding |
1 March 1995 | Delivered on: 7 March 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at glenwood business park, castlemilk, glasgow. Outstanding |
27 January 1995 | Delivered on: 1 February 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 melbourne street, glasgow gla 27736. Outstanding |
15 June 1994 | Delivered on: 27 June 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 7 melbourne street, glasgow. Outstanding |
2 June 1994 | Delivered on: 16 June 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.44 hectares bounded on south west by public road known as pinkston road, glasgow which subjects are registered in the land register of scotland under title number gla 106448. Outstanding |
13 October 1993 | Delivered on: 22 October 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at calderpark zoo as relative to dispostion by the trustees of james reid stewart in favour of the trustees of the zoological society of glasgow and west of scotland. Outstanding |
12 August 1993 | Delivered on: 24 August 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 sydney street, glasgow. Outstanding |
3 August 1993 | Delivered on: 9 August 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hamilton road, broomhouse, glasgow. Outstanding |
8 July 1993 | Delivered on: 21 July 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that piece of ground containing 1744 square yards on the south side of armour street and west side of melbourne street, glasgow as relative to the disposition by the reverend john smyth carroll and others as trustees for st john's united free church of scotland congregation, glasgow. Outstanding |
23 January 1992 | Delivered on: 23 January 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.43 acres at calderpark zoo,county of lanark. Outstanding |
9 June 1993 | Delivered on: 21 June 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 13 melbourne street, glasgow rigistered under title number gla 99130. Outstanding |
25 May 1993 | Delivered on: 8 June 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 383 gallowgate glasgow. Outstanding |
4 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.1 acres at princes dock, glasgow title number GLA89876. Outstanding |
3 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.080 acres at whitefield road, glasgow title no. GLA89147. Outstanding |
4 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 1398/1414 gallowgate, glasgow and 893/907 springfield road, glasgow title number GLA92456. Outstanding |
3 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitefield road, glasgow title number GLA89146. Outstanding |
3 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.71 acres at brand street, glasgow. Title no. GLA83195. Outstanding |
3 November 1992 | Delivered on: 19 November 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 acres at princes dock, glasgow, title no GLA62872. Outstanding |
27 August 1992 | Delivered on: 10 September 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 armour street, glasgow. Outstanding |
3 June 1992 | Delivered on: 11 June 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 381 gallowgate, glasgow. Outstanding |
27 March 1991 | Delivered on: 8 April 1991 Persons entitled: Scottish Enterprise 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 |
7 April 1992 | Delivered on: 13 April 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 mcalpine street, glasgow gla 5703. Part Satisfied |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Scottish Enterprise as a person with significant control on 6 July 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
1 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
16 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (2 pages) |
25 April 2012 | Memorandum and Articles of Association (15 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Memorandum and Articles of Association (15 pages) |
9 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
9 March 2012 | Appointment of Ms Jacqueline Edwards as a secretary (1 page) |
9 March 2012 | Appointment of Ms Jacqueline Edwards as a secretary (1 page) |
9 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
7 July 2010 | Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (2 pages) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from FLOOR4, atrium court 50 waterloo street glasgow G2 6HQ united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from FLOOR4, atrium court 50 waterloo street glasgow G2 6HQ united kingdom (1 page) |
15 August 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
15 August 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from atrium court 50 waterloo street glasgow G2 6HQ (1 page) |
4 August 2008 | Secretary appointed mr john crawford (1 page) |
4 August 2008 | Secretary appointed mr john crawford (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from atrium court 50 waterloo street glasgow G2 6HQ (1 page) |
11 July 2008 | Appointment terminated director linda mctavish (1 page) |
11 July 2008 | Appointment terminated director linda mctavish (1 page) |
11 July 2008 | Appointment terminated secretary douglas colquhoun (1 page) |
11 July 2008 | Appointment terminated director victor emery (1 page) |
11 July 2008 | Appointment terminated director victor emery (1 page) |
11 July 2008 | Appointment terminated secretary douglas colquhoun (1 page) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
24 June 2008 | Appointment terminated director stuart patrick (1 page) |
24 June 2008 | Appointment terminated director stuart patrick (1 page) |
19 June 2008 | Director's change of particulars / elizabeth connolly / 19/06/2008 (1 page) |
19 June 2008 | Director appointed ms elizabeth connolly (2 pages) |
19 June 2008 | Secretary appointed mr douglas lamont colquhoun (1 page) |
19 June 2008 | Director appointed ms elizabeth connolly (2 pages) |
19 June 2008 | Secretary appointed mr douglas lamont colquhoun (1 page) |
19 June 2008 | Director's change of particulars / elizabeth connolly / 19/06/2008 (1 page) |
19 June 2008 | Director appointed mr douglas lamont colquhoun (1 page) |
19 June 2008 | Director appointed mr douglas lamont colquhoun (1 page) |
11 April 2008 | Appointment terminated director steven purcell (1 page) |
11 April 2008 | Appointment terminated director magnus swanson (1 page) |
11 April 2008 | Appointment terminated director anne mulhern (1 page) |
11 April 2008 | Appointment terminated director william haughey (1 page) |
11 April 2008 | Appointment terminated director william speirs (1 page) |
11 April 2008 | Appointment terminated secretary gordon kennedy (1 page) |
11 April 2008 | Appointment terminated director james livingston (1 page) |
11 April 2008 | Appointment terminated director william speirs (1 page) |
11 April 2008 | Appointment terminated director paul cooney (1 page) |
11 April 2008 | Appointment terminated director magnus swanson (1 page) |
11 April 2008 | Appointment terminated director alan clements (1 page) |
11 April 2008 | Appointment terminated director steven purcell (1 page) |
11 April 2008 | Appointment terminated director william haughey (1 page) |
11 April 2008 | Appointment terminated director jamie mcgrattan (1 page) |
11 April 2008 | Appointment terminated director jamie mcgrattan (1 page) |
11 April 2008 | Appointment terminated secretary gordon kennedy (1 page) |
11 April 2008 | Appointment terminated director anne mulhern (1 page) |
11 April 2008 | Appointment terminated director james livingston (1 page) |
11 April 2008 | Appointment terminated director paul cooney (1 page) |
11 April 2008 | Appointment terminated director alan clements (1 page) |
10 August 2007 | Annual return made up to 28/06/07 (11 pages) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
10 August 2007 | Annual return made up to 28/06/07 (11 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
18 August 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
18 August 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
11 July 2006 | Annual return made up to 28/06/06 (11 pages) |
11 July 2006 | Annual return made up to 28/06/06 (11 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
25 July 2005 | Annual return made up to 28/06/05
|
25 July 2005 | Annual return made up to 28/06/05
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
12 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
12 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
17 June 2004 | Annual return made up to 28/06/04
|
17 June 2004 | Annual return made up to 28/06/04
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
7 July 2003 | Annual return made up to 28/06/03
|
7 July 2003 | Annual return made up to 28/06/03
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 28/06/02 (12 pages) |
22 July 2002 | Annual return made up to 28/06/02 (12 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
2 August 2001 | Annual return made up to 13/07/01
|
2 August 2001 | Annual return made up to 13/07/01
|
26 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
26 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
9 August 2000 | Annual return made up to 13/07/00
|
9 August 2000 | Annual return made up to 13/07/00
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
11 April 2000 | Company name changed glasgow development agency\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed glasgow development agency\certificate issued on 12/04/00 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (4 pages) |
20 December 1999 | Dec mort/charge * (4 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (4 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (4 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
31 August 1999 | Partic of mort/charge * (6 pages) |
31 August 1999 | Partic of mort/charge * (6 pages) |
20 August 1999 | Full group accounts made up to 31 March 1999 (48 pages) |
20 August 1999 | Full group accounts made up to 31 March 1999 (48 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Annual return made up to 13/07/99 (19 pages) |
15 July 1999 | Annual return made up to 13/07/99 (19 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
1 July 1999 | Dec mort/charge release * (4 pages) |
1 July 1999 | Dec mort/charge release * (4 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
28 January 1999 | Auditor's resignation (2 pages) |
28 January 1999 | Dec mort/charge release * (4 pages) |
28 January 1999 | Dec mort/charge release * (4 pages) |
28 January 1999 | Auditor's resignation (2 pages) |
11 December 1998 | Dec mort/charge release * (4 pages) |
11 December 1998 | Dec mort/charge release * (4 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
27 November 1998 | Dec mort/charge release * (4 pages) |
27 November 1998 | Dec mort/charge release * (4 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Annual return made up to 13/07/98
|
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Annual return made up to 13/07/98
|
2 September 1998 | Full group accounts made up to 31 March 1998 (48 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Full group accounts made up to 31 March 1998 (48 pages) |
21 July 1998 | Dec mort/charge release * (2 pages) |
21 July 1998 | Dec mort/charge release * (8 pages) |
21 July 1998 | Dec mort/charge release * (2 pages) |
21 July 1998 | Dec mort/charge release * (2 pages) |
21 July 1998 | Dec mort/charge release * (8 pages) |
21 July 1998 | Dec mort/charge release * (2 pages) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (2 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
15 August 1997 | Dec mort/charge release * (2 pages) |
15 August 1997 | Dec mort/charge release * (6 pages) |
15 August 1997 | Dec mort/charge release * (2 pages) |
15 August 1997 | Dec mort/charge release * (6 pages) |
1 August 1997 | Annual return made up to 13/07/97
|
1 August 1997 | Annual return made up to 13/07/97
|
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
22 November 1996 | Partic of mort/charge * (5 pages) |
22 November 1996 | Partic of mort/charge * (5 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Annual return made up to 13/07/96 (18 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Annual return made up to 13/07/96 (18 pages) |
13 August 1996 | Secretary resigned (1 page) |
8 July 1996 | Full group accounts made up to 31 March 1996 (52 pages) |
8 July 1996 | Full group accounts made up to 31 March 1996 (52 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Annual return made up to 13/07/95 (22 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Annual return made up to 13/07/95 (22 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
24 July 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
24 July 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
19 April 1995 | Partic of mort/charge * (10 pages) |
19 April 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
18 April 1991 | Resolutions
|
18 April 1991 | Memorandum and Articles of Association (20 pages) |
18 April 1991 | Memorandum and Articles of Association (20 pages) |
18 April 1991 | Resolutions
|
13 July 1990 | Incorporation (19 pages) |
13 July 1990 | Incorporation (19 pages) |