Milngavie
G62 8HR
Scotland
Director Name | Ms Nadia Said |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Leonard G Murray |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | 23 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Mr Kenneth John Murray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(1 day after company formation) |
Appointment Duration | 31 years, 1 month (resigned 30 December 2021) |
Role | Public House Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tintock Place Dullator Glasgow G68 0AB Scotland |
Secretary Name | Kenneth John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 4/9 Kirklee Mansions Glasgow G12 0SG Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
10k at £1 | Kenneth John Murray 99.99% Ordinary |
---|---|
1 at £1 | Leonard George Murray 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,724 |
Cash | £30,854 |
Current Liabilities | £149,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
29 March 1996 | Delivered on: 16 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonial bar,250 grahams road,falkirk. Outstanding |
---|---|
29 March 1996 | Delivered on: 15 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The culten bar, cultenhove road, st ninians, stirling. Outstanding |
29 March 1996 | Delivered on: 11 April 1996 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The culten bar, cultenhove road, st ninians, stirling. Outstanding |
6 August 2009 | Delivered on: 12 August 2009 Persons entitled: Green King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonial bar, 250 grahams road, falkirk. Outstanding |
6 August 2009 | Delivered on: 12 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonial bar, 250 grahams road, falkirk. Outstanding |
14 July 2009 | Delivered on: 28 July 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bells bar, 143 springburn way, glasgow GLA124707. Outstanding |
14 July 2009 | Delivered on: 28 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bells bar, 143 springburn way, glasgow GLA124707. Outstanding |
29 June 2009 | Delivered on: 11 July 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 June 2009 | Delivered on: 11 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 June 2009 | Delivered on: 9 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 November 2002 | Delivered on: 13 December 2002 Persons entitled: Belhaven Brewery Company Limited 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. Outstanding |
28 October 2002 | Delivered on: 12 November 2002 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonial bar, 250 grahams road, falkirk. Outstanding |
23 October 2002 | Delivered on: 31 October 2002 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bells bar, 143 springburn way, glasgow. Outstanding |
12 June 1991 | Delivered on: 3 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The culten bar st ninian's stirling. Outstanding |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 13 December 2000 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonoal bar,250 grahams road,falkirk. Fully Satisfied |
12 March 1996 | Delivered on: 29 March 1996 Satisfied on: 8 September 2009 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1992 | Delivered on: 7 August 1992 Satisfied on: 19 June 1996 Persons entitled: Scottish & Newcastle PLC 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 |
23 July 1991 | Delivered on: 13 August 1991 Satisfied on: 13 November 1996 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 December 2000 | Delivered on: 3 January 2001 Satisfied on: 12 July 2002 Persons entitled: Scottish Courage Limited 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 |
18 December 2000 | Delivered on: 21 December 2000 Satisfied on: 20 July 2002 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bells bar, 143 springburn way, glasgow. Fully Satisfied |
18 December 2000 | Delivered on: 21 December 2000 Satisfied on: 20 July 2002 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The new colonial bar, 250 grahams road, falkirk. Fully Satisfied |
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 26 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 143 springburn way,glasgow. Fully Satisfied |
31 October 1996 | Delivered on: 11 November 1996 Satisfied on: 26 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The colonial bar,250 grahams road,falkirk. Fully Satisfied |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
30 January 2023 | Cessation of Kenneth John Murray as a person with significant control on 30 January 2023 (1 page) |
30 January 2023 | Company name changed big muff LIMITED\certificate issued on 30/01/23
|
30 January 2023 | Notification of Nadia Said as a person with significant control on 30 January 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Registered office address changed from 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 24 March 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 December 2021 | Termination of appointment of Kenneth John Murray as a director on 30 December 2021 (1 page) |
30 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 December 2021 | Registered office address changed from Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR Scotland to 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE on 30 December 2021 (1 page) |
29 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
5 March 2021 | Appointment of Ms Nadia Said as a director on 24 February 2021 (2 pages) |
24 November 2020 | Confirmation statement made on 14 November 2020 with updates (3 pages) |
24 November 2020 | Resolutions
|
6 October 2020 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR on 6 October 2020 (1 page) |
7 January 2020 | Satisfaction of charge 9 in full (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 April 2019 | Satisfaction of charge 15 in full (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 October 2018 | Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 4 October 2018 (1 page) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages) |
16 September 2009 | Alterations to floating charge 20 (5 pages) |
16 September 2009 | Alterations to floating charge 19 (5 pages) |
16 September 2009 | Alterations to floating charge 20 (5 pages) |
16 September 2009 | Alterations to floating charge 19 (5 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members
|
21 December 2004 | Return made up to 30/11/04; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Alterations to a floating charge (8 pages) |
19 March 2004 | Alterations to a floating charge (8 pages) |
16 March 2004 | Alterations to a floating charge (8 pages) |
16 March 2004 | Alterations to a floating charge (8 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members
|
8 January 2004 | Return made up to 30/11/03; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
17 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
12 July 2002 | Dec mort/charge * (5 pages) |
12 July 2002 | Dec mort/charge * (5 pages) |
6 April 2002 | Registered office changed on 06/04/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
14 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
14 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 April 2001 | Return made up to 30/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Alterations to a floating charge (8 pages) |
11 January 2001 | Alterations to a floating charge (8 pages) |
10 January 2001 | Alterations to a floating charge (8 pages) |
10 January 2001 | Alterations to a floating charge (8 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Dec mort/charge * (4 pages) |
13 December 2000 | Dec mort/charge * (4 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
6 July 2000 | Company name changed murray inns LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed murray inns LIMITED\certificate issued on 07/07/00 (2 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
16 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
14 July 1999 | Return made up to 30/11/98; no change of members (4 pages) |
14 July 1999 | Return made up to 30/11/98; no change of members (4 pages) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page) |
27 February 1998 | Return made up to 30/11/97; full list of members (5 pages) |
27 February 1998 | Return made up to 30/11/97; full list of members (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Alterations to a floating charge (8 pages) |
21 October 1997 | Alterations to a floating charge (8 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 2 john street falkirk FK7 7BP (1 page) |
14 October 1997 | Ad 19/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 2 john street falkirk FK7 7BP (1 page) |
14 October 1997 | Ad 19/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 February 1997 | Partic of mort/charge * (9 pages) |
6 February 1997 | Partic of mort/charge * (9 pages) |
13 November 1996 | Dec mort/charge * (5 pages) |
13 November 1996 | Dec mort/charge * (5 pages) |
11 November 1996 | Partic of mort/charge * (5 pages) |
11 November 1996 | Partic of mort/charge * (5 pages) |
19 June 1996 | Dec mort/charge * (5 pages) |
19 June 1996 | Dec mort/charge * (5 pages) |
17 April 1996 | Alterations to a floating charge (8 pages) |
17 April 1996 | Alterations to a floating charge (8 pages) |
17 April 1996 | Alterations to a floating charge (8 pages) |
17 April 1996 | Alterations to a floating charge (8 pages) |
16 April 1996 | Partic of mort/charge * (10 pages) |
16 April 1996 | Partic of mort/charge * (10 pages) |
16 April 1996 | Partic of mort/charge * (10 pages) |
16 April 1996 | Partic of mort/charge * (10 pages) |
15 April 1996 | Partic of mort/charge * (5 pages) |
15 April 1996 | Partic of mort/charge * (5 pages) |
11 April 1996 | Partic of mort/charge * (5 pages) |
11 April 1996 | Partic of mort/charge * (5 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
3 October 1995 | Alterations to a floating charge (14 pages) |
3 October 1995 | Alterations to a floating charge (7 pages) |
3 October 1995 | Alterations to a floating charge (14 pages) |
3 October 1995 | Alterations to a floating charge (7 pages) |
23 July 1991 | Partic of mort/charge 8208 (3 pages) |
23 July 1991 | Partic of mort/charge 8208 (3 pages) |
30 November 1990 | Incorporation (17 pages) |