Company NameLinthouse Business Park Limited
Company StatusDissolved
Company NumberSC129611
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NamesCatchboom Limited and Hamilton Business Park Limited

Business Activity

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

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(17 years after company formation)
Appointment Duration15 years (closed 28 February 2023)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusClosed
Appointed25 June 2009(18 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 28 February 2023)
RoleCompany Director
Correspondence AddressMiddleton Of Mugdock Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 1994)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameIain Macintyre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1994)
RoleBanker
Correspondence AddressHolly Lodge
33 Kaimes Road
Corstorphine
Edinburgh
EH12 6JS
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address6 Devonshire Terrace
Glasgow
G12 0XF
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Westbrae Road
Newton Mearns
Glasgow
Renfrewshire
G77 6EQ
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr Robin Morton Mackenzie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1998)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Steading Erskine Brae
Culross
Dunfermline
Fife
KY12 8HZ
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address78/10 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Director NameJames Charles Oneil
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleBanker
Correspondence Address12 Antigua Street
Edinburgh
EH1 3NH
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameRonald McLetchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(9 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(18 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameScott Hugh Mackinnon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(24 years after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Silverbank Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£639,137
Cash£2,495
Current Liabilities£162,200

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2018Delivered on: 5 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2018Delivered on: 5 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2011Delivered on: 3 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at linthouse road govan glasgow, GLA208421.
Outstanding
29 April 2009Delivered on: 30 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Pledge over accounts
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Any amounts credited to the accounts or the deposits.
Outstanding
29 April 2009Delivered on: 30 April 2009
Persons entitled: 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
31 March 1994Delivered on: 15 April 1994
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 musselburgh road,dalkeith.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub-lease of hamilton business park,hamilton lan 84359.
Fully Satisfied
26 January 1994Delivered on: 2 February 1994
Satisfied on: 21 December 2000
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

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
6 December 2022Application to strike the company off the register (3 pages)
24 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
19 January 2022Termination of appointment of Scott Hugh Mackinnon as a director on 11 January 2022 (1 page)
19 January 2022Cessation of Silverbanks Development Company Limited as a person with significant control on 31 March 2021 (1 page)
19 January 2022Notification of City Link Development Co Limited as a person with significant control on 31 March 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 July 2021Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 19 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 July 2018Registration of charge SC1296110009, created on 28 June 2018 (18 pages)
5 July 2018Registration of charge SC1296110008, created on 28 June 2018 (17 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(14 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(14 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(14 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(14 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 November 2010Company name changed hamilton business park LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Company name changed hamilton business park LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
24 August 2010Annual return made up to 1 August 2010 (14 pages)
24 August 2010Annual return made up to 1 August 2010 (14 pages)
24 August 2010Annual return made up to 1 August 2010 (14 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2009Location of debenture register (1 page)
15 October 2009Location of debenture register (1 page)
15 October 2009Annual return made up to 1 August 2009 (4 pages)
15 October 2009Annual return made up to 1 August 2009 (4 pages)
15 October 2009Location of register of members (1 page)
15 October 2009Annual return made up to 1 August 2009 (4 pages)
15 October 2009Location of register of members (1 page)
11 September 2009Letter re resignation of auditors (2 pages)
11 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
5 August 2009Appointment terminated director derek mcdonald (1 page)
5 August 2009Secretary appointed kenneth telford harvie (1 page)
5 August 2009Secretary appointed kenneth telford harvie (1 page)
5 August 2009Appointment terminated secretary laurence edwards (1 page)
5 August 2009Appointment terminated director derek mcdonald (1 page)
5 August 2009Appointment terminated secretary laurence edwards (1 page)
23 July 2009Registered office changed on 23/07/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
23 July 2009Registered office changed on 23/07/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 April 2009Director appointed derek mcdonald (3 pages)
4 April 2009Director appointed derek mcdonald (3 pages)
19 February 2009Appointment terminated director john barkley (1 page)
19 February 2009Appointment terminated director john barkley (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 December 2007 (10 pages)
18 March 2008Full accounts made up to 31 December 2007 (10 pages)
10 March 2008Director appointed sir jack smith harvie (4 pages)
10 March 2008Director appointed sir jack smith harvie (4 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
6 September 2007Return made up to 01/08/07; full list of members (5 pages)
6 September 2007Return made up to 01/08/07; full list of members (5 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
14 August 2006Return made up to 01/08/06; full list of members (5 pages)
14 August 2006Return made up to 01/08/06; full list of members (5 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
16 August 2005Return made up to 01/08/05; full list of members (5 pages)
16 August 2005Return made up to 01/08/05; full list of members (5 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
18 August 2004Return made up to 01/08/04; full list of members (5 pages)
18 August 2004Return made up to 01/08/04; full list of members (5 pages)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
8 June 2004Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
8 June 2004Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
7 April 2004Full accounts made up to 31 December 2003 (9 pages)
7 April 2004Full accounts made up to 31 December 2003 (9 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
3 March 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003Full accounts made up to 31 December 2002 (9 pages)
5 August 2002Return made up to 01/08/02; full list of members (5 pages)
5 August 2002Return made up to 01/08/02; full list of members (5 pages)
24 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 August 2001Return made up to 01/08/01; full list of members (5 pages)
2 August 2001Return made up to 01/08/01; full list of members (5 pages)
13 June 2001Full accounts made up to 28 February 2001 (8 pages)
13 June 2001Full accounts made up to 28 February 2001 (8 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page)
22 December 2000New director appointed (3 pages)
22 December 2000New director appointed (3 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
18 August 2000Return made up to 01/08/00; full list of members (5 pages)
18 August 2000Return made up to 01/08/00; full list of members (5 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
10 April 2000Full accounts made up to 29 February 2000 (9 pages)
10 April 2000Full accounts made up to 29 February 2000 (9 pages)
4 August 1999Return made up to 01/08/99; no change of members (6 pages)
4 August 1999Return made up to 01/08/99; no change of members (6 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
5 August 1998Return made up to 01/08/98; full list of members (6 pages)
5 August 1998Return made up to 01/08/98; full list of members (6 pages)
28 April 1998Full accounts made up to 28 February 1998 (10 pages)
28 April 1998Full accounts made up to 28 February 1998 (10 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (1 page)
29 August 1997Return made up to 01/08/97; full list of members (9 pages)
29 August 1997Return made up to 01/08/97; full list of members (9 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
13 August 1996Return made up to 01/08/96; full list of members (7 pages)
13 August 1996Return made up to 01/08/96; full list of members (7 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Director resigned (3 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Director resigned (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
18 August 1995Return made up to 01/08/95; full list of members (14 pages)
18 August 1995Return made up to 01/08/95; full list of members (14 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
15 April 1994Partic of mort/charge * (3 pages)
15 April 1994Partic of mort/charge * (3 pages)
8 April 1994Partic of mort/charge * (3 pages)
8 April 1994Partic of mort/charge * (3 pages)
2 February 1994Partic of mort/charge * (3 pages)
2 February 1994Partic of mort/charge * (3 pages)
3 December 1993Memorandum and Articles of Association (15 pages)
3 December 1993Memorandum and Articles of Association (15 pages)
2 December 1993Company name changed catchboom LIMITED\certificate issued on 02/12/93 (2 pages)
2 December 1993Company name changed catchboom LIMITED\certificate issued on 02/12/93 (2 pages)
28 January 1991Incorporation (9 pages)
28 January 1991Incorporation (9 pages)