Company NameStrathclyde Business Park (Developments) Limited
DirectorsWilliam Dale Hill and Rosemary Hill
Company StatusActive
Company NumberSC128301
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 5 months ago)
Previous NamePacific Shelf 371 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(3 months, 2 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(6 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameStewart Wells Hill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 1991)
RoleCompany Director
Correspondence AddressWoodypoint
Bonkle
Newmains
Wishaw
ML2 9QF
Scotland
Director NameMr Robert Thomson Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodiepoint
Bonkle
Newmains
ML2 9QF
Scotland
Secretary NameJean Simpson Hill
NationalityBritish
StatusResigned
Appointed19 February 1991(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 1991)
RoleCompany Director
Correspondence AddressWoodypoint
Bonkle
Newmains
Lanarkshire
ML2 9QF
Scotland
Director NameNorman Angus Maclennan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 1996)
RoleAccountant
Correspondence AddressCroft Na Coille 25 Toberargan Road
Pitlochry
Perthshire
PH16 5HG
Scotland
Director NameAlasdair Mackay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMr Peter Russell
NationalityBritish
StatusResigned
Appointed28 October 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameCharles Anthony Shields
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameNiall Alexander McGilp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 1994)
RoleLec Executive Director
Correspondence Address87 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMartyn Daniel Rue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 1999)
RoleChartered Surveyor
Correspondence Address1 Royal Gardens
Stirling
FK8 2RJ
Scotland
Director NameAndrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1998)
RoleFinance Director
Correspondence AddressOne The Paddock Seton Mains
Longniddry
East Lothian
EH32 0PG
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed16 December 1996(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameJames Wilson Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleAccountant
Correspondence Address39 Elvan Street
Motherwell
Lanarkshire
ML1 3EN
Scotland
Director NameMr David Campbell Coombs
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 February 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Mayfield Road
Edinburgh
Midlothian
EH9 3AP
Scotland
Director NameMr Martin Johnson Winward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEntwhistle House
Entwhistle
Bolton
Lancashire
BL7 0LR
Director NameLinda Ellison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2002)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 May 2000)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed03 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMrs Pamela Woodburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NN
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2007)
RoleProperty Co Director
Country of ResidenceScotland
Correspondence Address13 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent
Bellshill
Lanarkshire
ML4 3NJ
Scotland

Contact

Websitewww.strathclydebusinesspark.com
Telephone01698 749444
Telephone regionMotherwell

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Hfd (Investments) LTD
50.00%
Ordinary B
500 at £1Hfd Investments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£594,076
Cash£5,029
Current Liabilities£2,693,012

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

27 July 1994Delivered on: 4 August 1994
Satisfied on: 8 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All that property described in paragraph 2 of the scheldule annexed to the charge known as the projects assets-see paper apart on companies house microfiche.
Fully Satisfied
26 July 1994Delivered on: 3 August 1994
Satisfied on: 17 August 2011
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.11 acres at strathclyde business park, bellshill being part of the subjects registered under title number lan 79095.
Fully Satisfied
29 May 1992Delivered on: 15 June 1992
Satisfied on: 18 January 1994
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: £5,750,000 and all sums due or to become due.
Particulars: Alll and whole an area of ground extending to 5.066 acres at strathclyde business park, north alderston, bellshill.
Fully Satisfied
4 June 1992Delivered on: 15 June 1992
Satisfied on: 18 January 1994
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 5.066 acres at north alderston, bellshill, lanarkkk title number lan 79095.
Fully Satisfied
17 March 1992Delivered on: 25 March 1992
Satisfied on: 18 January 1994
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2.8 acres at north alderston, bellshill lanark.
Fully Satisfied
1 September 2011Delivered on: 9 September 2011
Satisfied on: 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West of starling way, bellshill LAN102713.
Fully Satisfied
6 March 1992Delivered on: 18 March 1992
Satisfied on: 21 June 1993
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: £1,800,000 all sums due or to become due.
Particulars: "The project assets" means such of the property and undertaking of the company as may from time to time relate to the project including the lda land.
Fully Satisfied
5 April 2006Delivered on: 21 April 2006
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathclyde business park, bellshill to south of phoenix crescent LAN102713 LAN17178 LAN77524 LAN779956 LAN77996 LAN79095 LAN79338 LAN82362 LAN93514 LAN98244.
Fully Satisfied
5 April 2006Delivered on: 21 April 2006
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathclyde business park, bellshill to south of phoenix crescent LAN17178 LAN77524 LAN779956 LAN77996 LAN79095 LAN79338 LAN82362 LAN93514 LAN98244 LAN80109.
Fully Satisfied
5 April 2006Delivered on: 21 April 2006
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathclyde business park, bellshill LAN102713 LAN17178 LAN77524 LAN779956 LAN77996 LAN79095 LAN79338 LAN82362 LAN93514 LAN98244 to the west of starling way.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: £401,459.
Particulars: That plot or area of ground extending to 69,541 square metres or thereby lying to the northeast of phoenix crescent, strathclyde business park, bellshill in the county of lanark.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: £401,459.
Particulars: That plot or area of ground extending to 10,460 square metres or thereby lying to the south of phoenix crescent, strathclyde business park, bellshill in the county of lanark.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: £401,459.
Particulars: That plot or area of ground extending to 67,760 square metres or thereby lying to the west of starling way, strathclyde business park, bellshill in the county of lanark.
Fully Satisfied
30 March 2006Delivered on: 4 April 2006
Satisfied on: 1 April 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 November 1991Delivered on: 12 November 1991
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.1 acres and 12.5 acres part of former north alderston farm, bellshill.
Fully Satisfied
24 May 2002Delivered on: 7 June 2002
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground at strathclyde business park,bellshill.....................further details see ch microfiche.
Fully Satisfied
27 March 2001Delivered on: 2 April 2001
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at strathclyde business park, bellshill lying to the east side of phoenix crescent, bellshill, lanark.
Fully Satisfied
22 January 2001Delivered on: 1 February 2001
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due in terms of the facility agreement.
Particulars: The whole assets of the company.
Fully Satisfied
6 March 2000Delivered on: 9 March 2000
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at strathclyde business park, bellshill lying to the north west of phoenix crescent bellshill.
Fully Satisfied
2 February 2000Delivered on: 9 February 2000
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due in terms of the facility agreement.
Particulars: Property and undertaking of the company as may from time to time relate to the project including the site, all building and structures thereto, all design material and building materials thereon and the interest of the company under the contracts relative to the project.
Fully Satisfied
29 September 1998Delivered on: 14 October 1998
Satisfied on: 17 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The whole rights of the company in terms of a performance bond.
Fully Satisfied
29 September 1998Delivered on: 14 October 1998
Satisfied on: 17 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The rights in the settlement monies & additional monies.
Fully Satisfied
29 September 1998Delivered on: 14 October 1998
Satisfied on: 17 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The whole rights of the company under a standar security by hewden properties limited over title no.lan 131383.
Fully Satisfied
26 June 1998Delivered on: 9 July 1998
Satisfied on: 17 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.1826 ha at strathclyde business park,phoenix crescent,bellshill.
Fully Satisfied
3 June 1998Delivered on: 5 June 1998
Satisfied on: 6 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The project assets. See the mortgage charge document for full details.
Fully Satisfied
18 June 1997Delivered on: 24 June 1997
Satisfied on: 17 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.54 acres of ground at strathclyde business park,bellshill.
Fully Satisfied
3 June 1997Delivered on: 13 June 1997
Satisfied on: 14 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Development of hotel site at strathclyde business park,bellshill extending to 5.54 acres or threby.
Fully Satisfied
25 January 1995Delivered on: 31 January 1995
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former north alderston farm, bellshill.
Fully Satisfied
3 August 1994Delivered on: 12 August 1994
Satisfied on: 17 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: Obligations in terms of an agreement between the group and others dated 21ST july 1994.
Particulars: Three areas of ground at strathclyde business park,bellshill,lanarkshire lan-102713,102714,102715.
Fully Satisfied
2 August 1994Delivered on: 5 August 1994
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.11 acres at strathclyde business park, bellshill being part of title number lan 79095.
Fully Satisfied
2 August 1994Delivered on: 5 August 1994
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.94 acres at strathclyde business park, bellshill being part of title number lan 79095.
Fully Satisfied
27 July 1994Delivered on: 4 August 1994
Satisfied on: 8 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All that property described in paragraph 2 of the schedule annexed to the charge known as the project assets-see paper apart on companies hse microfiche.
Fully Satisfied
25 February 1991Delivered on: 1 March 1991
Satisfied on: 30 October 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.
Fully Satisfied
30 August 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of A725 road at north alderson, bellshill LAN102715.
Outstanding
5 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathclyde business park, bellshill LAN181825.
Outstanding
1 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathclyde business park, bellshill LAN181735.
Outstanding
1 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathclyde business park, bellshill (sometime known as expansion land, north site) LAN181828.
Outstanding
24 August 2011Delivered on: 7 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
22 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (29 pages)
8 February 2023Registered office address changed from Phoenix House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
5 April 2022Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page)
22 December 2021Accounts for a small company made up to 23 June 2021 (8 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (9 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
3 September 2019Notification of Hfd Construction Group Ltd as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (8 pages)
9 February 2018Satisfaction of charge 38 in full (4 pages)
9 February 2018Satisfaction of charge 39 in full (4 pages)
9 February 2018Satisfaction of charge 37 in full (4 pages)
9 February 2018Satisfaction of charge 42 in full (4 pages)
9 February 2018Satisfaction of charge 40 in full (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (20 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (20 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(6 pages)
19 May 2015Total exemption small company accounts made up to 23 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 23 December 2014 (7 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
23 December 2014Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
4 August 2014Change of accounting reference date (3 pages)
4 August 2014Change of accounting reference date (3 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 January 2014Satisfaction of charge 41 in full (4 pages)
28 January 2014Satisfaction of charge 41 in full (4 pages)
9 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
15 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 October 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
14 October 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 37 (8 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 37 (8 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
18 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
29 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
29 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1,000
(4 pages)
5 March 2010Solvency statement dated 24/02/10 (1 page)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1,000
(4 pages)
5 March 2010Solvency statement dated 24/02/10 (1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Statement by directors (1 page)
5 March 2010Statement by directors (1 page)
5 March 2010Statement of capital on 5 March 2010
  • GBP 1,000
(4 pages)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
29 December 2008Accounts for a small company made up to 29 February 2008 (9 pages)
29 December 2008Accounts for a small company made up to 29 February 2008 (9 pages)
17 November 2008Return made up to 05/11/08; full list of members (4 pages)
17 November 2008Director's change of particulars / rosemary hepburn / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / rosemary hepburn / 17/11/2008 (1 page)
17 November 2008Return made up to 05/11/08; full list of members (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (12 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (12 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Director resigned (1 page)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Section 394 (1 page)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Director resigned (1 page)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 March 2007Director resigned (1 page)
8 December 2006Return made up to 05/11/06; full list of members (3 pages)
8 December 2006Return made up to 05/11/06; full list of members (3 pages)
13 October 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
13 October 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
14 August 2006New director appointed (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (7 pages)
14 August 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2006Notice of assignment of name or new name to shares (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Notice of assignment of name or new name to shares (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1657309/1657310 (2 pages)
16 May 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1657309/1657310 (2 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
29 December 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
29 December 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
23 November 2005Return made up to 05/11/05; full list of members (3 pages)
23 November 2005Return made up to 05/11/05; full list of members (3 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
3 June 2005New director appointed (5 pages)
3 June 2005New director appointed (5 pages)
10 May 2005Group of companies' accounts made up to 29 February 2004 (20 pages)
10 May 2005Group of companies' accounts made up to 29 February 2004 (20 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 January 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Group of companies' accounts made up to 28 February 2003 (20 pages)
30 December 2003Group of companies' accounts made up to 28 February 2003 (20 pages)
23 October 2003Return made up to 05/11/03; full list of members (9 pages)
23 October 2003Return made up to 05/11/03; full list of members (9 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002New director appointed (1 page)
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
8 October 2002Dec mort/charge * (5 pages)
8 October 2002Dec mort/charge * (5 pages)
8 October 2002Dec mort/charge * (5 pages)
8 October 2002Dec mort/charge * (5 pages)
16 September 2002Group of companies' accounts made up to 28 February 2002 (18 pages)
16 September 2002Group of companies' accounts made up to 28 February 2002 (18 pages)
7 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Return made up to 05/11/01; full list of members (8 pages)
1 November 2001Return made up to 05/11/01; full list of members (8 pages)
29 August 2001Group of companies' accounts made up to 28 February 2001 (18 pages)
29 August 2001Group of companies' accounts made up to 28 February 2001 (18 pages)
26 April 2001£ ic 3238454/1657309 30/03/01 £ sr 1581145@1=1581145 (1 page)
26 April 2001£ ic 3238454/1657309 30/03/01 £ sr 1581145@1=1581145 (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 12 atholl crescent edinburgh EH3 8HA (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 12 atholl crescent edinburgh EH3 8HA (1 page)
2 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
14 March 2001Declaration of shares redemption:auditor's report (3 pages)
14 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
14 March 2001Declaration of shares redemption:auditor's report (3 pages)
14 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
28 February 2001Return made up to 05/11/00; full list of members (9 pages)
28 February 2001Return made up to 05/11/00; full list of members (9 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Partic of mort/charge * (9 pages)
1 February 2001Partic of mort/charge * (9 pages)
1 February 2001Alterations to a floating charge (12 pages)
1 February 2001Alterations to a floating charge (12 pages)
24 August 2000Full group accounts made up to 29 February 2000 (18 pages)
24 August 2000Full group accounts made up to 29 February 2000 (18 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
9 March 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
3 March 2000Alterations to a floating charge (15 pages)
3 March 2000Alterations to a floating charge (15 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (3 pages)
9 February 2000Partic of mort/charge * (8 pages)
9 February 2000Partic of mort/charge * (8 pages)
20 December 1999Return made up to 05/11/99; no change of members (10 pages)
20 December 1999Return made up to 05/11/99; no change of members (10 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
31 October 1999New director appointed (2 pages)
31 October 1999New director appointed (2 pages)
6 August 1999Dec mort/charge * (8 pages)
6 August 1999Dec mort/charge * (8 pages)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Full accounts made up to 28 February 1999 (12 pages)
10 June 1999Full accounts made up to 28 February 1999 (12 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
20 November 1998Return made up to 05/11/98; full list of members (11 pages)
20 November 1998Return made up to 05/11/98; full list of members (11 pages)
14 October 1998Partic of mort/charge * (3 pages)
14 October 1998Partic of mort/charge * (3 pages)
14 October 1998Dec mort/charge * (2 pages)
14 October 1998Partic of mort/charge * (12 pages)
14 October 1998Partic of mort/charge * (12 pages)
14 October 1998Dec mort/charge * (2 pages)
14 October 1998Partic of mort/charge * (3 pages)
14 October 1998Partic of mort/charge * (3 pages)
28 July 1998Full accounts made up to 28 February 1998 (13 pages)
28 July 1998Full accounts made up to 28 February 1998 (13 pages)
9 July 1998Partic of mort/charge * (3 pages)
9 July 1998Partic of mort/charge * (3 pages)
24 June 1998Alterations to a floating charge (6 pages)
24 June 1998Alterations to a floating charge (6 pages)
5 June 1998Partic of mort/charge * (6 pages)
5 June 1998Partic of mort/charge * (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
10 November 1997Return made up to 05/11/97; no change of members (10 pages)
10 November 1997Director resigned (1 page)
10 November 1997Return made up to 05/11/97; no change of members (10 pages)
10 November 1997Director resigned (1 page)
21 July 1997Full accounts made up to 28 February 1997 (10 pages)
21 July 1997Full accounts made up to 28 February 1997 (10 pages)
1 July 1997Alterations to a floating charge (8 pages)
1 July 1997Alterations to a floating charge (8 pages)
24 June 1997Partic of mort/charge * (5 pages)
24 June 1997Partic of mort/charge * (5 pages)
13 June 1997Partic of mort/charge * (5 pages)
13 June 1997Partic of mort/charge * (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
19 March 1997Auditor's resignation (1 page)
19 March 1997Auditor's resignation (1 page)
19 March 1997Auditor's resignation (1 page)
19 March 1997Auditor's resignation (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
27 December 1996Return made up to 05/11/96; full list of members (10 pages)
27 December 1996Return made up to 05/11/96; full list of members (10 pages)
2 December 1996Full accounts made up to 28 February 1996 (10 pages)
2 December 1996Full accounts made up to 28 February 1996 (10 pages)
21 February 1996Full accounts made up to 28 February 1995 (12 pages)
21 February 1996Full accounts made up to 28 February 1995 (12 pages)
17 January 1996Return made up to 07/11/95; full list of members (13 pages)
17 January 1996Return made up to 07/11/95; full list of members (13 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
16 January 1995Return made up to 07/11/94; full list of members (9 pages)
16 January 1995Return made up to 07/11/94; full list of members (9 pages)
24 August 1994Ad 21/07/94--------- £ si 818824@1=818824 £ ic 2419630/3238454 (2 pages)
24 August 1994Ad 21/07/94--------- £ si 818824@1=818824 £ ic 2419630/3238454 (2 pages)
26 July 1994Memorandum and Articles of Association (31 pages)
26 July 1994Ad 21/07/94--------- £ si 1183530@1=1183530 £ ic 1336000/2519530 (2 pages)
26 July 1994Ad 21/07/94--------- £ si 1183530@1=1183530 £ ic 1336000/2519530 (2 pages)
26 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
26 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 July 1994Memorandum and Articles of Association (31 pages)
26 July 1994Ad 21/07/94--------- £ si 1236@1=1236 £ ic 100/1336 (2 pages)
26 July 1994Ad 21/07/94--------- £ si 1236@1=1236 £ ic 100/1336 (2 pages)
26 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
13 January 1994Return made up to 07/11/93; no change of members (7 pages)
13 January 1994Return made up to 07/11/93; no change of members (7 pages)
21 December 1992Return made up to 07/11/92; no change of members (7 pages)
21 December 1992Return made up to 07/11/92; no change of members (7 pages)
2 March 1992Return made up to 07/11/91; full list of members (8 pages)
2 March 1992Return made up to 07/11/91; full list of members (8 pages)
12 November 1991Ad 28/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1991Memorandum and Articles of Association (9 pages)
12 November 1991Memorandum and Articles of Association (9 pages)
12 November 1991Ad 28/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1991Memorandum and Articles of Association (8 pages)
12 November 1991Memorandum and Articles of Association (8 pages)
6 November 1991Company name changed pacific shelf 371 LIMITED\certificate issued on 07/11/91 (3 pages)
6 November 1991Company name changed pacific shelf 371 LIMITED\certificate issued on 07/11/91 (3 pages)
1 November 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 November 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1991Accounting reference date notified as 28/02 (1 page)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1991Accounting reference date notified as 28/02 (1 page)
1 March 1991Memorandum and Articles of Association (19 pages)
1 March 1991Memorandum and Articles of Association (19 pages)
27 February 1991Partic of mort/charge 2387 (3 pages)
27 February 1991Partic of mort/charge 2387 (3 pages)
7 November 1990Incorporation (16 pages)
7 November 1990Incorporation (16 pages)