Glasgow
G2 7ER
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Stewart Wells Hill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | Woodypoint Bonkle Newmains Wishaw ML2 9QF Scotland |
Director Name | Mr Robert Thomson Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodiepoint Bonkle Newmains ML2 9QF Scotland |
Secretary Name | Jean Simpson Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | Woodypoint Bonkle Newmains Lanarkshire ML2 9QF Scotland |
Director Name | Norman Angus Maclennan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1996) |
Role | Accountant |
Correspondence Address | Croft Na Coille 25 Toberargan Road Pitlochry Perthshire PH16 5HG Scotland |
Director Name | Alasdair Mackay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cammo Grove Edinburgh EH4 8HD Scotland |
Secretary Name | Mr Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | Charles Anthony Shields |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Niall Alexander McGilp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 1994) |
Role | Lec Executive Director |
Correspondence Address | 87 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Martyn Daniel Rue |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 1 Royal Gardens Stirling FK8 2RJ Scotland |
Director Name | Andrew Gordon Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1998) |
Role | Finance Director |
Correspondence Address | One The Paddock Seton Mains Longniddry East Lothian EH32 0PG Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | James Wilson Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Accountant |
Correspondence Address | 39 Elvan Street Motherwell Lanarkshire ML1 3EN Scotland |
Director Name | Mr David Campbell Coombs |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2000) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Mayfield Road Edinburgh Midlothian EH9 3AP Scotland |
Director Name | Mr Martin Johnson Winward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Entwhistle House Entwhistle Bolton Lancashire BL7 0LR |
Director Name | Linda Ellison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 May 2000) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mrs Pamela Woodburn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Polwarth Terrace Edinburgh Midlothian EH11 1NN Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2007) |
Role | Property Co Director |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(24 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ Scotland |
Website | www.strathclydebusinesspark.com |
---|---|
Telephone | 01698 749444 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Hfd (Investments) LTD 50.00% Ordinary B |
---|---|
500 at £1 | Hfd Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £594,076 |
Cash | £5,029 |
Current Liabilities | £2,693,012 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
27 July 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2011 | Delivered 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 1992 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
16 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (29 pages) |
8 February 2023 | Registered 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 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 23 June 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
3 September 2019 | Notification of Hfd Construction Group Ltd as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (8 pages) |
9 February 2018 | Satisfaction of charge 38 in full (4 pages) |
9 February 2018 | Satisfaction of charge 39 in full (4 pages) |
9 February 2018 | Satisfaction of charge 37 in full (4 pages) |
9 February 2018 | Satisfaction of charge 42 in full (4 pages) |
9 February 2018 | Satisfaction of charge 40 in full (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (20 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (20 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 May 2015 | Total exemption small company accounts made up to 23 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 23 December 2014 (7 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
23 December 2014 | Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 August 2014 | Change of accounting reference date (3 pages) |
4 August 2014 | Change of accounting reference date (3 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 January 2014 | Satisfaction of charge 41 in full (4 pages) |
28 January 2014 | Satisfaction of charge 41 in full (4 pages) |
9 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
14 October 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
18 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
18 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
29 December 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
5 March 2010 | Statement of capital on 5 March 2010
|
5 March 2010 | Solvency statement dated 24/02/10 (1 page) |
5 March 2010 | Statement of capital on 5 March 2010
|
5 March 2010 | Solvency statement dated 24/02/10 (1 page) |
5 March 2010 | Resolutions
|
5 March 2010 | Statement by directors (1 page) |
5 March 2010 | Statement by directors (1 page) |
5 March 2010 | Statement of capital on 5 March 2010
|
5 March 2010 | Resolutions
|
4 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
9 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (9 pages) |
17 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / rosemary hepburn / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / rosemary hepburn / 17/11/2008 (1 page) |
17 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (12 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (12 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Section 394 (1 page) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Section 394 (1 page) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
13 October 2006 | Group of companies' accounts made up to 28 February 2006 (21 pages) |
13 October 2006 | Group of companies' accounts made up to 28 February 2006 (21 pages) |
14 August 2006 | New director appointed (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (7 pages) |
14 August 2006 | Director resigned (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
16 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1657309/1657310 (2 pages) |
16 May 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1657309/1657310 (2 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
29 December 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
23 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (5 pages) |
3 June 2005 | New director appointed (5 pages) |
10 May 2005 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
10 May 2005 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 05/11/04; full list of members
|
6 January 2005 | Return made up to 05/11/04; full list of members
|
30 December 2003 | Group of companies' accounts made up to 28 February 2003 (20 pages) |
30 December 2003 | Group of companies' accounts made up to 28 February 2003 (20 pages) |
23 October 2003 | Return made up to 05/11/03; full list of members (9 pages) |
23 October 2003 | Return made up to 05/11/03; full list of members (9 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Return made up to 05/11/02; full list of members
|
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Return made up to 05/11/02; full list of members
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
8 October 2002 | Dec mort/charge * (5 pages) |
8 October 2002 | Dec mort/charge * (5 pages) |
8 October 2002 | Dec mort/charge * (5 pages) |
8 October 2002 | Dec mort/charge * (5 pages) |
16 September 2002 | Group of companies' accounts made up to 28 February 2002 (18 pages) |
16 September 2002 | Group of companies' accounts made up to 28 February 2002 (18 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
1 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
1 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
29 August 2001 | Group of companies' accounts made up to 28 February 2001 (18 pages) |
29 August 2001 | Group 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 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 12 atholl crescent edinburgh EH3 8HA (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
14 March 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 March 2001 | Resolutions
|
28 February 2001 | Return made up to 05/11/00; full list of members (9 pages) |
28 February 2001 | Return made up to 05/11/00; full list of members (9 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 February 2001 | Partic of mort/charge * (9 pages) |
1 February 2001 | Partic of mort/charge * (9 pages) |
1 February 2001 | Alterations to a floating charge (12 pages) |
1 February 2001 | Alterations to a floating charge (12 pages) |
24 August 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
24 August 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
3 March 2000 | Alterations to a floating charge (15 pages) |
3 March 2000 | Alterations to a floating charge (15 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
9 February 2000 | Partic of mort/charge * (8 pages) |
9 February 2000 | Partic of mort/charge * (8 pages) |
20 December 1999 | Return made up to 05/11/99; no change of members (10 pages) |
20 December 1999 | Return made up to 05/11/99; no change of members (10 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New director appointed (2 pages) |
6 August 1999 | Dec mort/charge * (8 pages) |
6 August 1999 | Dec mort/charge * (8 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
10 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
10 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 05/11/98; full list of members (11 pages) |
20 November 1998 | Return made up to 05/11/98; full list of members (11 pages) |
14 October 1998 | Partic of mort/charge * (3 pages) |
14 October 1998 | Partic of mort/charge * (3 pages) |
14 October 1998 | Dec mort/charge * (2 pages) |
14 October 1998 | Partic of mort/charge * (12 pages) |
14 October 1998 | Partic of mort/charge * (12 pages) |
14 October 1998 | Dec mort/charge * (2 pages) |
14 October 1998 | Partic of mort/charge * (3 pages) |
14 October 1998 | Partic of mort/charge * (3 pages) |
28 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
28 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
9 July 1998 | Partic of mort/charge * (3 pages) |
9 July 1998 | Partic of mort/charge * (3 pages) |
24 June 1998 | Alterations to a floating charge (6 pages) |
24 June 1998 | Alterations to a floating charge (6 pages) |
5 June 1998 | Partic of mort/charge * (6 pages) |
5 June 1998 | Partic of mort/charge * (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 05/11/97; no change of members (10 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 05/11/97; no change of members (10 pages) |
10 November 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
1 July 1997 | Alterations to a floating charge (8 pages) |
1 July 1997 | Alterations to a floating charge (8 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
13 June 1997 | Partic of mort/charge * (5 pages) |
13 June 1997 | Partic of mort/charge * (5 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
19 March 1997 | Auditor's resignation (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
27 December 1996 | Return made up to 05/11/96; full list of members (10 pages) |
27 December 1996 | Return made up to 05/11/96; full list of members (10 pages) |
2 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
2 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
21 February 1996 | Full accounts made up to 28 February 1995 (12 pages) |
21 February 1996 | Full accounts made up to 28 February 1995 (12 pages) |
17 January 1996 | Return made up to 07/11/95; full list of members (13 pages) |
17 January 1996 | Return made up to 07/11/95; full list of members (13 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
16 January 1995 | Return made up to 07/11/94; full list of members (9 pages) |
16 January 1995 | Return made up to 07/11/94; full list of members (9 pages) |
24 August 1994 | Ad 21/07/94--------- £ si 818824@1=818824 £ ic 2419630/3238454 (2 pages) |
24 August 1994 | Ad 21/07/94--------- £ si 818824@1=818824 £ ic 2419630/3238454 (2 pages) |
26 July 1994 | Memorandum and Articles of Association (31 pages) |
26 July 1994 | Ad 21/07/94--------- £ si 1183530@1=1183530 £ ic 1336000/2519530 (2 pages) |
26 July 1994 | Ad 21/07/94--------- £ si 1183530@1=1183530 £ ic 1336000/2519530 (2 pages) |
26 July 1994 | Resolutions
|
26 July 1994 | Resolutions
|
26 July 1994 | Resolutions
|
26 July 1994 | Memorandum and Articles of Association (31 pages) |
26 July 1994 | Ad 21/07/94--------- £ si 1236@1=1236 £ ic 100/1336 (2 pages) |
26 July 1994 | Ad 21/07/94--------- £ si 1236@1=1236 £ ic 100/1336 (2 pages) |
26 July 1994 | Resolutions
|
13 January 1994 | Return made up to 07/11/93; no change of members (7 pages) |
13 January 1994 | Return made up to 07/11/93; no change of members (7 pages) |
21 December 1992 | Return made up to 07/11/92; no change of members (7 pages) |
21 December 1992 | Return made up to 07/11/92; no change of members (7 pages) |
2 March 1992 | Return made up to 07/11/91; full list of members (8 pages) |
2 March 1992 | Return made up to 07/11/91; full list of members (8 pages) |
12 November 1991 | Ad 28/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1991 | Memorandum and Articles of Association (9 pages) |
12 November 1991 | Memorandum and Articles of Association (9 pages) |
12 November 1991 | Ad 28/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1991 | Memorandum and Articles of Association (8 pages) |
12 November 1991 | Memorandum and Articles of Association (8 pages) |
6 November 1991 | Company name changed pacific shelf 371 LIMITED\certificate issued on 07/11/91 (3 pages) |
6 November 1991 | Company name changed pacific shelf 371 LIMITED\certificate issued on 07/11/91 (3 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Resolutions
|
1 March 1991 | Resolutions
|
1 March 1991 | Accounting reference date notified as 28/02 (1 page) |
1 March 1991 | Resolutions
|
1 March 1991 | Accounting reference date notified as 28/02 (1 page) |
1 March 1991 | Memorandum and Articles of Association (19 pages) |
1 March 1991 | Memorandum and Articles of Association (19 pages) |
27 February 1991 | Partic of mort/charge 2387 (3 pages) |
27 February 1991 | Partic of mort/charge 2387 (3 pages) |
7 November 1990 | Incorporation (16 pages) |
7 November 1990 | Incorporation (16 pages) |