Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 February 2023) |
Role | Company Director |
Correspondence Address | Middleton Of Mugdock Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Iain Macintyre |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | Holly Lodge 33 Kaimes Road Corstorphine Edinburgh EH12 6JS Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 1996) |
Role | Solicitor |
Correspondence Address | 6 Devonshire Terrace Glasgow G12 0XF Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 February 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Westbrae Road Newton Mearns Glasgow Renfrewshire G77 6EQ Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Mr Robin Morton Mackenzie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1998) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Steading Erskine Brae Culross Dunfermline Fife KY12 8HZ Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 78/10 Orchard Brae Avenue Edinburgh Midlothian EH4 2GA Scotland |
Director Name | James Charles Oneil |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Banker |
Correspondence Address | 12 Antigua Street Edinburgh EH1 3NH Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Ronald McLetchie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barassie Court Bothwell Glasgow Strathclyde G71 8UH Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Scott Hugh Mackinnon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(24 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 January 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Silverbank Development Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639,137 |
Cash | £2,495 |
Current Liabilities | £162,200 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2018 | Delivered on: 5 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2018 | Delivered on: 5 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 April 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
6 December 2022 | Application to strike the company off the register (3 pages) |
24 January 2022 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
19 January 2022 | Termination of appointment of Scott Hugh Mackinnon as a director on 11 January 2022 (1 page) |
19 January 2022 | Cessation of Silverbanks Development Company Limited as a person with significant control on 31 March 2021 (1 page) |
19 January 2022 | Notification of City Link Development Co Limited as a person with significant control on 31 March 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
11 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 July 2018 | Registration of charge SC1296110009, created on 28 June 2018 (18 pages) |
5 July 2018 | Registration of charge SC1296110008, created on 28 June 2018 (17 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (18 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (18 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (18 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 November 2010 | Company name changed hamilton business park LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed hamilton business park LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
24 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
24 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
24 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2009 | Location of debenture register (1 page) |
15 October 2009 | Location of debenture register (1 page) |
15 October 2009 | Annual return made up to 1 August 2009 (4 pages) |
15 October 2009 | Annual return made up to 1 August 2009 (4 pages) |
15 October 2009 | Location of register of members (1 page) |
15 October 2009 | Annual return made up to 1 August 2009 (4 pages) |
15 October 2009 | Location of register of members (1 page) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
5 August 2009 | Secretary appointed kenneth telford harvie (1 page) |
5 August 2009 | Secretary appointed kenneth telford harvie (1 page) |
5 August 2009 | Appointment terminated secretary laurence edwards (1 page) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
5 August 2009 | Appointment terminated secretary laurence edwards (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 April 2009 | Director appointed derek mcdonald (3 pages) |
4 April 2009 | Director appointed derek mcdonald (3 pages) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 March 2008 | Director appointed sir jack smith harvie (4 pages) |
10 March 2008 | Director appointed sir jack smith harvie (4 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
8 June 2004 | Registered 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 2004 | Registered 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 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
2 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
13 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
26 April 2001 | Registered 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 2001 | Registered 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 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (3 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
18 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
18 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 29 February 2000 (9 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (9 pages) |
4 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
4 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
5 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (1 page) |
29 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned (3 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
18 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
15 April 1994 | Partic of mort/charge * (3 pages) |
15 April 1994 | Partic of mort/charge * (3 pages) |
8 April 1994 | Partic of mort/charge * (3 pages) |
8 April 1994 | Partic of mort/charge * (3 pages) |
2 February 1994 | Partic of mort/charge * (3 pages) |
2 February 1994 | Partic of mort/charge * (3 pages) |
3 December 1993 | Memorandum and Articles of Association (15 pages) |
3 December 1993 | Memorandum and Articles of Association (15 pages) |
2 December 1993 | Company name changed catchboom LIMITED\certificate issued on 02/12/93 (2 pages) |
2 December 1993 | Company name changed catchboom LIMITED\certificate issued on 02/12/93 (2 pages) |
28 January 1991 | Incorporation (9 pages) |
28 January 1991 | Incorporation (9 pages) |