Company NameInverclyde Sales & Service Limited
DirectorsMartin Paul Reay and Christopher Trevor Whitaker
Company StatusActive
Company NumberSC128564
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(33 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Christopher Trevor Whitaker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(33 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMurray Robertson Miller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleService Director
Correspondence Address87 Livingstone Street
Clydebank
Dunbartonshire
G81 2QX
Scotland
Director NameStuart Mark Blue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleParts Director
Correspondence Address73 Drumlin Hill
Greenock
Strathclyde
PA16 0XD
Scotland
Director NameJames Tweedie Mellis Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2000)
RoleSales Director
Correspondence Address15 Brisbane Street
Greenock
Renfrewshire
PA16 8LJ
Scotland
Director NameDouglas Rodney Cairney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 1995)
RoleSales & Marketing Director
Correspondence Address19 Garngaber Avenue
Kirkintilloch
Glasgow
G66 4LJ
Scotland
Director NameRussell Thomas Dunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleManaging Director
Correspondence Address5 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TH
Scotland
Director NameDouglas Ian Macneill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2001)
RoleCa
Correspondence Address44 Margaret Street
Greenock
Renfrewshire
PA16 8EB
Scotland
Director NameRobert Kennedy Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleAccountant
Correspondence Address5 Eileen Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1DY
Scotland
Secretary NameRobert Kennedy Clark
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address5 Eileen Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1DY
Scotland
Secretary NameIan Harvie
NationalityBritish
StatusResigned
Appointed23 January 1998(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 27 July 1998)
RoleAccountant
Correspondence Address5 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Secretary NameJoseph Britton
NationalityBritish
StatusResigned
Appointed27 July 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address9 Shiel Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1HS
Scotland
Director NameStuart Clarkson Maclaren
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Hunting Lodge Gardens
Hamilton
Lanarkshire
ML3 7EB
Scotland
Director NameElspeth Violet Macnaughton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameJames McDonald
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2013)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address8 Netherton Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ER
Scotland
Director NameMr Joseph Peter O'Donnell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2013)
RoleChairman & Managing Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Director NameMargaret Anne O'Donnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2013)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Secretary NameElspeth Violet Macnaughton
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2013(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(29 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(29 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(30 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitetaggarts.co.uk

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at £0.6Shields Automotive LTD
8.56%
Cumulative Redeemable Preference
75k at £1Shields Automotive LTD
59.44%
Ordinary
40.4k at £1Shields Automotive LTD
32.00%
Ordinary Cumulative Convertible A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 April 2001Delivered on: 27 April 2001
Satisfied on: 17 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 kerr street, greenock & 222 dalrymple street, greenock.
Fully Satisfied
2 April 2001Delivered on: 5 April 2001
Satisfied on: 17 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
17 December 1997Delivered on: 24 December 1997
Satisfied on: 6 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222 dalrymple street, greenock.
Fully Satisfied
10 March 1993Delivered on: 24 March 1993
Satisfied on: 16 November 1994
Persons entitled: Psa Wholesale Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and unused cars, car derived vans and light commercial vehicles manufactured by S.A. automobiles citreon and/or citreon U.K. limited.
Fully Satisfied
25 February 1991Delivered on: 5 March 1991
Satisfied on: 6 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 ker street greenock ren 8311 ren 8473.
Fully Satisfied
25 February 1991Delivered on: 28 February 1991
Satisfied on: 6 April 2001
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage 1 ker st greenock and subjects south east of ker st greenock ren. 8311 & ren 8473.
Fully Satisfied
18 February 1991Delivered on: 20 February 1991
Satisfied on: 6 April 2001
Persons entitled: 3I 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
12 February 1991Delivered on: 15 February 1991
Satisfied on: 6 April 2001
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

Filing History

17 March 2021Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages)
17 March 2021Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 December 2020Change of details for Shields Automotive Limited as a person with significant control on 14 December 2020 (2 pages)
22 December 2020Registered office address changed from 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page)
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
6 August 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
27 April 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
20 February 2020Second filing for the appointment of Andrew Campbell Bruce as a director (6 pages)
14 February 2020Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 126,185
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 126,185
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 126,185
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 126,185
(4 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 126,185
(5 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 126,185
(5 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
17 July 2013Satisfaction of charge 8 in full (4 pages)
17 July 2013Satisfaction of charge 7 in full (4 pages)
17 July 2013Satisfaction of charge 7 in full (4 pages)
17 July 2013Satisfaction of charge 8 in full (4 pages)
4 June 2013Appointment of Mr Peter Jones as a director (2 pages)
4 June 2013Appointment of Mr Peter Jones as a director (2 pages)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director (2 pages)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2020.
(3 pages)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
24 May 2013Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 May 2013Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
15 June 2012Withdraw the company strike off application (2 pages)
15 June 2012Withdraw the company strike off application (2 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
14 March 2012Termination of appointment of Stuart Maclaren as a director (1 page)
14 March 2012Termination of appointment of Stuart Maclaren as a director (1 page)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
29 August 2009Return made up to 31/07/09; full list of members (5 pages)
29 August 2009Return made up to 31/07/09; full list of members (5 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 September 2008Return made up to 31/07/08; full list of members (5 pages)
5 September 2008Return made up to 31/07/08; full list of members (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 31/07/07; no change of members (8 pages)
3 September 2007Return made up to 31/07/07; no change of members (8 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 31/07/05; full list of members (8 pages)
31 August 2005Return made up to 31/07/05; full list of members (8 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Registered office changed on 27/04/05 from: 154 st andrews road glasgow strathclyde G41 1PF (1 page)
27 April 2005Registered office changed on 27/04/05 from: 154 st andrews road glasgow strathclyde G41 1PF (1 page)
14 September 2004Return made up to 31/07/04; full list of members (9 pages)
14 September 2004Return made up to 31/07/04; full list of members (9 pages)
4 May 2004Accounts made up to 30 June 2003 (14 pages)
4 May 2004Accounts made up to 30 June 2003 (14 pages)
8 September 2003Return made up to 31/07/03; no change of members (8 pages)
8 September 2003Return made up to 31/07/03; no change of members (8 pages)
25 March 2003Accounts made up to 30 June 2002 (17 pages)
25 March 2003Accounts made up to 30 June 2002 (17 pages)
29 August 2002Return made up to 31/07/02; no change of members (8 pages)
29 August 2002Return made up to 31/07/02; no change of members (8 pages)
10 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
10 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 January 2002Accounts made up to 31 March 2001 (22 pages)
28 January 2002Accounts made up to 31 March 2001 (22 pages)
7 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001Partic of mort/charge * (5 pages)
27 April 2001Partic of mort/charge * (5 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001Memorandum and Articles of Association (19 pages)
11 April 2001Memorandum and Articles of Association (19 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 1 ker street greenock PA15 1YP (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Declaration of assistance for shares acquisition (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Declaration of assistance for shares acquisition (6 pages)
10 April 2001Registered office changed on 10/04/01 from: 1 ker street greenock PA15 1YP (1 page)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (5 pages)
6 April 2001Dec mort/charge * (5 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (5 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
2 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 November 2000Director resigned (2 pages)
15 November 2000Director resigned (2 pages)
2 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Accounts made up to 31 December 1999 (19 pages)
13 June 2000Accounts made up to 31 December 1999 (19 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
29 July 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Accounts made up to 31 December 1998 (20 pages)
23 July 1999Accounts made up to 31 December 1998 (20 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
22 May 1998Accounts made up to 31 December 1997 (18 pages)
22 May 1998Accounts made up to 31 December 1997 (18 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
24 December 1997Partic of mort/charge * (5 pages)
24 December 1997Partic of mort/charge * (5 pages)
27 August 1997Return made up to 31/07/97; no change of members (8 pages)
27 August 1997Return made up to 31/07/97; no change of members (8 pages)
3 June 1997£ ic 170585/159785 01/02/97 £ sr [email protected]=10800 (1 page)
3 June 1997£ ic 170585/159785 01/02/97 £ sr [email protected]=10800 (1 page)
8 May 1997Accounts made up to 31 December 1996 (18 pages)
8 May 1997Accounts made up to 31 December 1996 (18 pages)
27 August 1996£ ic 181385/170585 01/02/96 £ sr [email protected]=10800 (1 page)
27 August 1996Return made up to 31/07/96; no change of members (6 pages)
27 August 1996Return made up to 31/07/96; no change of members (6 pages)
27 August 1996£ ic 181385/170585 01/02/96 £ sr [email protected]=10800 (1 page)
25 April 1996Accounts made up to 31 December 1995 (17 pages)
25 April 1996Accounts made up to 31 December 1995 (17 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
12 July 1995Accounts made up to 31 December 1994 (16 pages)
12 July 1995Accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1994Memorandum and Articles of Association (32 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1994Memorandum and Articles of Association (32 pages)
26 May 1994Director's particulars changed (2 pages)
26 May 1994Director's particulars changed (2 pages)
28 January 1993New secretary appointed;new director appointed (2 pages)
28 January 1993New secretary appointed;new director appointed (2 pages)
7 March 1991New director appointed (2 pages)
7 March 1991New director appointed (2 pages)
22 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1991Ad 18/02/91--------- £ si 74995@1=74995 £ ic 106390/181385 (2 pages)
22 February 1991Memorandum and Articles of Association (19 pages)
22 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1991Memorandum and Articles of Association (19 pages)
22 February 1991Ad 18/02/91--------- £ si 74995@1=74995 £ ic 106390/181385 (2 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1991Ad 18/01/91--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 January 1991New director appointed (2 pages)
29 January 1991New director appointed (2 pages)
29 January 1991Ad 18/01/91--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 November 1990Incorporation (18 pages)
15 November 1990Incorporation (18 pages)