Company NameDilwara Properties Limited
Company StatusActive
Company NumberSC129908
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Alexander Edelmann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed26 May 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4600 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameDr Johannes Rosenthal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed26 May 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4600 Park Approach
Leeds
West Yorkshire
LS15 8GB
Director NameMr John James Brassington
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 St Vincent St
Glasgow
G2 5NE
Scotland
Director NameMr Georg Heerdegen Parsbo
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 St Vincent St
Glasgow
G2 5NE
Scotland
Director NameMr Brendan Francis Mirner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited KIngdom
Correspondence Address12 Dalziel Drive
Glasgow
Lanarkshire
G41 4PT
Scotland
Director NameBrian John Dempsey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleHouse Builder
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Secretary NameBrian John Dempsey
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Director NameMr James Dempsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed18 June 1991(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Cherrybank Walk
Airdrie
Lanarkshire
ML6 0LY
Scotland
Secretary NameMr James Dempsey
NationalityScottish
StatusResigned
Appointed18 June 1991(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Cherrybank Walk
Airdrie
Lanarkshire
ML6 0LY
Scotland
Director NameMary Catherine Dempsey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address1 Ewing Walk
Fairways
Milngavie
Lanarkshire
G62 6EG
Scotland
Director NameMr Brendan Francis Mirner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalziel Drive
Glasgow
Lanarkshire
G41 4PT
Scotland
Director NameHenry John Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1998)
RoleSolicitor
Correspondence Address76 Adamton Road North
Prestwick
Ayrshire
KA9 2HD
Scotland
Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brockley Hill
Stanmore
Middlesex
HA7 4LS
Director NamePaul Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2004)
RoleConsultant
Correspondence Address26c Frognal
London
NW3 6AG
Secretary NameMr Bhikhu Kanti Bhuptani
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brockley Hill
Stanmore
Middlesex
HA7 4LS
Director NameMrs Kathryn Mary Jeffers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bannister Lane
Eccleston
Chorley
Lancashire
PR7 5PG
Director NameWendy Slater
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressTree Tops Preston Nook
Eccleston
Chorley
Lancashire
PR7 5TL
Secretary NameWendy Slater
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressTree Tops Preston Nook
Eccleston
Chorley
Lancashire
PR7 5TL
Director NameMr Ronald Michael Hart
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5TQ
Director NameHilary Ann Bradley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address1 Yew Tree Villas
Preston Road, Charnock Richard
Chorley
Lancashire
PR7 5LF
Director NameMr Peter Austin Franks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4600 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameAndreas Unruhe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2017(26 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressDr. August Oetker Nahrungsmittel Kg Lutterstrasse
33617 Bielefeld
Germany
Director NameDr Martin Heinrich Theodor Reintjes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2017(26 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressDr. August Oetker Nahrungsmittel Kg Lutterstrasse
33617 Bielefeld
Germany
Director NameMr Georg Heerdegen Parsbo
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2018(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4600 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenitecrest.com

Location

Registered Address150 St Vincent St
Glasgow
G2 5NE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Nitecrest Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,831,415
Cash£5,258
Current Liabilities£2,189,179

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

31 March 1994Delivered on: 11 April 1994
Satisfied on: 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at castlebank street, glasgow, registered under title number gla 86984.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) unit 32 marathon place, moss side industrial estate, leyland (2) land on the south side of longmeanygate, moss side, leyland (3) land on th enorth side of marathon place, moss side, leyland (land registry title numbers LA712630, LA567551, & LA662358).
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Transport yard, bell bar, woodside, hertford (land registry title number HD167390).
Fully Satisfied
6 January 1992Delivered on: 7 January 1994
Satisfied on: 9 December 1998
Persons entitled: W H Malcolm Limited

Classification: Standard security
Secured details: Obligations ad factum praestandum in terms of of a lease dated 23 december 1991.
Particulars: Castlebank street, glasgow.
Fully Satisfied
23 August 1991Delivered on: 6 September 1991
Satisfied on: 9 December 1998
Persons entitled: H M C (Manufacturing Chemists) LTD

Classification: Standard security
Secured details: Obligation as landlord under a lease.
Particulars: (1) 0.84 hectares and (2) 0.78 hectares, known as units 2A & 3 dunsilane.
Fully Satisfied
23 August 1991Delivered on: 2 September 1991
Satisfied on: 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2A & 3 dunsinane industrial estate, dundee.
Fully Satisfied
15 May 2000Delivered on: 5 June 2000
Satisfied on: 29 January 2003
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Properties at mossside industrial estate and fixed charge over assets.
Fully Satisfied
23 June 1999Delivered on: 8 July 1999
Satisfied on: 22 January 2003
Persons entitled: The Church Commissioners for England and Elmswood Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All the freehold property on the south side of longmeangate and unit 32 marathon place, moss side industrial estate, moss side, leyland, south ribble, lancashire.
Fully Satisfied
23 June 1998Delivered on: 1 July 1998
Satisfied on: 22 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 1.68 ha west of palacecraig street,coatbridge.
Fully Satisfied
29 April 1996Delivered on: 10 May 1996
Satisfied on: 31 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2A and 3 dunsinane industrial estate,dundee.
Fully Satisfied
24 April 1996Delivered on: 26 April 1996
Satisfied on: 9 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stag house, castlebank street, glasgow, registered under title number gla 77125.
Fully Satisfied
12 April 1996Delivered on: 26 April 1996
Satisfied on: 23 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 warner drive,springwood industrial estate,rayne road,braintree,essex.
Fully Satisfied
26 July 1991Delivered on: 2 August 1991
Satisfied on: 22 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1994Delivered on: 15 August 1994
Satisfied on: 9 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land on the west of woodside lane, hatfield, herefordshire registered at H.M. land registry with absolute under title number hd 167390.
Fully Satisfied
4 August 1994Delivered on: 15 August 1994
Satisfied on: 22 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings known as 32 marathon place, moss side industrial estate, leyland, lancashire registered at H.M. land registry with title absolute under title no. LA712630.
Fully Satisfied
4 August 1994Delivered on: 15 August 1994
Satisfied on: 22 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land on the south side of longmeanygate, moss side, leyland, lancashire known as units 25 & 27 moss side industrial estate, leyland, lancashire registered at H.M. land registry with title absolute under title no. LA662358 & LA567551.
Fully Satisfied
4 August 1994Delivered on: 15 August 1994
Satisfied on: 22 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as new offices at junction of marathon place and reiver road, moss side industrial estate, leyland, lancashire registered at H.M. land registry with title absolute under title number LA567551 and LA662358.
Fully Satisfied
5 August 1994Delivered on: 10 August 1994
Satisfied on: 9 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the south side of castlebank street, glasgow registered in the land register under title number gla 86984.
Fully Satisfied
14 July 1994Delivered on: 4 August 1994
Satisfied on: 30 January 2003
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
4 July 1991Delivered on: 19 July 1991
Satisfied on: 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and factory premises at warner drive springwood ind. Estate, essex.
Fully Satisfied
24 September 2009Delivered on: 1 October 2009
Persons entitled: Nottingham Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: No 2 hen rock boathouse storrs park bowness on windermere cumbria CU110806.
Outstanding
24 September 2009Delivered on: 1 October 2009
Persons entitled: Nottingham Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: NO1 hen rock boathouse storrs park bowness on windermere cumbria CU38301.
Outstanding
27 July 2004Delivered on: 3 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as grampian house, longmeanygate, moss side, leyland, lancashire--title number LA730634; fixed charges over assets; floating charge over same.
Outstanding
27 July 2004Delivered on: 3 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as unit 32 longmeanygate, moss side, leyland, lancashire--title number LA712630; fixed charges over assets; floating charge over same.
Outstanding
27 July 2004Delivered on: 3 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as units 25 & 27 longmeanygate, moss side, leyland, lancashire--title number LAN567551; fixed charges over assets; floating charge over same.
Outstanding
27 July 2004Delivered on: 2 August 2004
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.
Outstanding
18 December 2002Delivered on: 7 January 2003
Persons entitled: Newcastle Building Society

Classification: Deed of assignation of rents
Secured details: All sums due or to become due.
Particulars: By way of assignment of the benefit of all rents, licence or tenancy fees of any part of the land known as land and buildings on the south side of longmeanygate, moss side, leyland, (otherwise ndc house (formerly grampian house) and units 25, 27 and 32 moss side industrial estate, leyland, lancashire.
Outstanding
18 December 2002Delivered on: 7 January 2003
Persons entitled: Newcastle Building Society

Classification: Morgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the land and buildings on the south side of langmeanygate, moss side, leyland (otherwise ndc house (formerly grampian house) and units 25, 27 mand 32 moss side industrial estate, leyland, lancashire.
Outstanding
18 December 2002Delivered on: 24 December 2002
Persons entitled: Newcastle Building Society

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

Filing History

15 January 2024Accounts for a small company made up to 31 December 2022 (15 pages)
22 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
10 October 2022Appointment of Mr Georg Heerdegen Parsbo as a director on 1 July 2022 (2 pages)
10 October 2022Termination of appointment of Martin Heinrich Theodor Reintjes as a director on 30 June 2022 (1 page)
10 October 2022Appointment of Mr John James Brassington as a director on 1 January 2022 (2 pages)
14 April 2022Accounts for a small company made up to 31 December 2020 (19 pages)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
18 March 2022Notification of Dr. Oetker (Uk) Limited as a person with significant control on 26 May 2017 (2 pages)
17 March 2022Cessation of Nitecrest Properties Limited as a person with significant control on 26 May 2017 (1 page)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Termination of appointment of Georg Heerdegen Parsbo as a director on 1 January 2022 (1 page)
7 June 2021Director's details changed for Mr Georg Heerdegen Parsbo on 14 December 2020 (2 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
26 June 2020Director's details changed for Dr Johannes Rosenthal on 22 June 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
28 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 February 2019Appointment of Dr Alexander Edelmann as a director on 26 May 2017 (2 pages)
15 February 2019Appointment of Georg Heerdegen Parsbo as a director on 1 March 2018 (2 pages)
15 February 2019Termination of appointment of Peter Austin Franks as a director on 3 March 2018 (1 page)
15 February 2019Termination of appointment of Andreas Unruhe as a director on 3 September 2017 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
20 July 2018Director's details changed for Dr Johannes Rosenthal on 20 July 2018 (2 pages)
28 March 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
4 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
4 December 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
4 December 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
26 June 2017Termination of appointment of Hilary Ann Bradley as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Wendy Slater as a director on 26 May 2017 (2 pages)
26 June 2017Appointment of Dr Johannes Rosenthal as a director on 26 May 2017 (3 pages)
26 June 2017Termination of appointment of Kathryn Mary Jeffers as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Wendy Slater as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Ronald Michael Hart as a director on 26 May 2017 (2 pages)
26 June 2017Appointment of Dr Johannes Rosenthal as a director on 26 May 2017 (3 pages)
26 June 2017Termination of appointment of Ronald Michael Hart as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Kathryn Mary Jeffers as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Wendy Slater as a secretary on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Hilary Ann Bradley as a director on 26 May 2017 (2 pages)
26 June 2017Termination of appointment of Wendy Slater as a secretary on 26 May 2017 (2 pages)
22 June 2017Appointment of Dr Martin Heinrich Theodor Reintjes as a director on 26 May 2017 (3 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 June 2017Appointment of Dr Martin Heinrich Theodor Reintjes as a director on 26 May 2017 (3 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 June 2017Appointment of Andreas Unruhe as a director on 26 May 2017 (3 pages)
22 June 2017Appointment of Andreas Unruhe as a director on 26 May 2017 (3 pages)
22 June 2017Appointment of Peter Austin Franks as a director on 26 May 2017 (3 pages)
22 June 2017Appointment of Peter Austin Franks as a director on 26 May 2017 (3 pages)
25 May 2017Satisfaction of charge 29 in full (1 page)
25 May 2017Satisfaction of charge 29 in full (1 page)
25 May 2017Satisfaction of charge 30 in full (1 page)
25 May 2017Satisfaction of charge 37 in full (1 page)
25 May 2017Satisfaction of charge 31 in full (2 pages)
25 May 2017Satisfaction of charge 36 in full (1 page)
25 May 2017Satisfaction of charge 31 in full (2 pages)
25 May 2017Satisfaction of charge 37 in full (1 page)
25 May 2017Satisfaction of charge 36 in full (1 page)
25 May 2017Satisfaction of charge 30 in full (1 page)
11 April 2017Confirmation statement made on 12 February 2017 with updates (24 pages)
11 April 2017Confirmation statement made on 12 February 2017 with updates (24 pages)
27 January 2017Satisfaction of charge 33 in full (1 page)
27 January 2017Satisfaction of charge 34 in full (1 page)
27 January 2017Satisfaction of charge 35 in full (1 page)
27 January 2017Satisfaction of charge 33 in full (1 page)
27 January 2017Satisfaction of charge 34 in full (1 page)
27 January 2017Satisfaction of charge 35 in full (1 page)
23 November 2016Satisfaction of charge 32 in full (1 page)
23 November 2016Satisfaction of charge 32 in full (1 page)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(19 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(19 pages)
30 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
30 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
9 March 2015Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR to 150 St Vincent St Glasgow G2 5NE on 9 March 2015 (2 pages)
9 March 2015Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages)
9 March 2015Director's details changed for Wendy Slater on 9 April 2014 (4 pages)
9 March 2015Director's details changed for Wendy Slater on 9 April 2014 (4 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(16 pages)
9 March 2015Director's details changed for Wendy Slater on 9 April 2014 (4 pages)
9 March 2015Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR to 150 St Vincent St Glasgow G2 5NE on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR to 150 St Vincent St Glasgow G2 5NE on 9 March 2015 (2 pages)
9 March 2015Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(16 pages)
9 March 2015Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages)
16 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
16 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(16 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(16 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
15 February 2013Annual return made up to 12 February 2013 (16 pages)
15 February 2013Annual return made up to 12 February 2013 (16 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (16 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (16 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (16 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (16 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
13 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
13 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 April 2009Return made up to 12/02/09; full list of members (6 pages)
7 April 2009Return made up to 12/02/09; full list of members (6 pages)
3 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
3 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
15 April 2008Director's change of particulars / kathryn jeffers / 08/01/2008 (1 page)
15 April 2008Return made up to 12/02/08; full list of members (6 pages)
15 April 2008Director's change of particulars / ronald hart / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / ronald hart / 08/04/2008 (1 page)
15 April 2008Return made up to 12/02/08; full list of members (6 pages)
15 April 2008Director's change of particulars / kathryn jeffers / 08/01/2008 (1 page)
9 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
26 February 2007Return made up to 12/02/07; full list of members (8 pages)
26 February 2007Return made up to 12/02/07; full list of members (8 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
24 February 2006Return made up to 12/02/06; full list of members (8 pages)
24 February 2006Return made up to 12/02/06; full list of members (8 pages)
1 September 2005Return made up to 12/02/05; full list of members; amend (6 pages)
1 September 2005Return made up to 12/02/05; full list of members; amend (6 pages)
31 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
31 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 March 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
4 March 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
2 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
10 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Declaration of assistance for shares acquisition (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Auditor's resignation (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2004Declaration of assistance for shares acquisition (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Auditor's resignation (1 page)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Memorandum and Articles of Association (11 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Memorandum and Articles of Association (11 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
7 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
29 March 2004Return made up to 12/02/04; full list of members (7 pages)
29 March 2004Return made up to 12/02/04; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page)
21 January 2004Registered office changed on 21/01/04 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page)
17 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
17 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
14 February 2003Return made up to 12/02/03; full list of members (7 pages)
14 February 2003Return made up to 12/02/03; full list of members (7 pages)
30 January 2003Dec mort/charge * (5 pages)
30 January 2003Dec mort/charge * (5 pages)
29 January 2003Dec mort/charge * (4 pages)
29 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (3 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (4 pages)
22 January 2003Dec mort/charge * (3 pages)
22 January 2003Dec mort/charge * (4 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
31 December 2002Declaration of assistance for shares acquisition (4 pages)
31 December 2002Declaration of assistance for shares acquisition (4 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Partic of mort/charge * (9 pages)
24 December 2002Partic of mort/charge * (9 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
25 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 August 2001Accounting reference date extended from 11/04/01 to 31/05/01 (1 page)
15 August 2001Accounting reference date extended from 11/04/01 to 31/05/01 (1 page)
2 March 2001Return made up to 12/02/01; full list of members (6 pages)
2 March 2001Return made up to 12/02/01; full list of members (6 pages)
8 June 2000Declaration of assistance for shares acquisition (4 pages)
8 June 2000Declaration of assistance for shares acquisition (4 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: strathvale house 6 newton place glasgow G3 7PR (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: strathvale house 6 newton place glasgow G3 7PR (1 page)
8 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 June 2000Partic of mort/charge * (6 pages)
5 June 2000Partic of mort/charge * (6 pages)
6 May 2000Accounts for a small company made up to 11 April 2000 (7 pages)
6 May 2000Accounts for a small company made up to 11 April 2000 (7 pages)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 11 April 1999 (5 pages)
24 August 1999Accounts for a small company made up to 11 April 1999 (5 pages)
8 July 1999Partic of mort/charge * (6 pages)
8 July 1999Partic of mort/charge * (6 pages)
23 March 1999Dec mort/charge * (4 pages)
23 March 1999Dec mort/charge * (4 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
5 January 1999Accounts for a small company made up to 11 April 1998 (6 pages)
5 January 1999Accounts for a small company made up to 11 April 1998 (6 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (22 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (22 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
9 December 1998Dec mort/charge * (2 pages)
1 July 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
31 March 1998Return made up to 12/02/98; full list of members (8 pages)
31 March 1998Return made up to 12/02/98; full list of members (8 pages)
11 February 1998Accounts for a small company made up to 11 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 11 April 1997 (6 pages)
13 March 1997Return made up to 12/02/97; no change of members (8 pages)
13 March 1997Return made up to 12/02/97; no change of members (8 pages)
29 January 1997Registered office changed on 29/01/97 from: s l house 8 dilwara avenue whiteinch glasgow G14 0AL (1 page)
29 January 1997Registered office changed on 29/01/97 from: s l house 8 dilwara avenue whiteinch glasgow G14 0AL (1 page)
10 September 1996Accounts for a small company made up to 11 April 1996 (6 pages)
10 September 1996Accounts for a small company made up to 11 April 1996 (6 pages)
10 May 1996Partic of mort/charge * (5 pages)
10 May 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
22 April 1996Dec mort/charge * (7 pages)
22 April 1996Dec mort/charge * (7 pages)
19 March 1996Return made up to 12/02/96; no change of members (8 pages)
19 March 1996Return made up to 12/02/96; no change of members (8 pages)
28 December 1995Accounting reference date extended from 31/12 to 11/04 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 11/04 (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 April 1995Return made up to 12/02/95; full list of members (8 pages)
7 April 1995Return made up to 12/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
18 August 1994Alterations to a floating charge (9 pages)
18 August 1994Alterations to a floating charge (9 pages)
15 August 1994Partic of mort/charge * (3 pages)
15 August 1994Partic of mort/charge * (3 pages)
11 August 1994Alterations to a floating charge (5 pages)
11 August 1994Alterations to a floating charge (5 pages)
10 August 1994Partic of mort/charge * (3 pages)
10 August 1994Partic of mort/charge * (3 pages)
4 August 1994Partic of mort/charge * (3 pages)
4 August 1994Partic of mort/charge * (3 pages)
11 April 1994Partic of mort/charge * (3 pages)
11 April 1994Partic of mort/charge * (3 pages)
8 April 1994Partic of mort/charge * (3 pages)
8 April 1994Partic of mort/charge * (3 pages)
22 March 1994Return made up to 12/02/94; no change of members (6 pages)
22 March 1994Return made up to 12/02/94; no change of members (6 pages)
7 January 1994Particulars of property mortgage/charge (3 pages)
7 January 1994Particulars of property mortgage/charge (3 pages)
26 March 1993Return made up to 12/02/93; no change of members (6 pages)
26 March 1993Return made up to 12/02/93; no change of members (6 pages)
30 April 1992Return made up to 12/02/92; full list of members (6 pages)
30 April 1992Return made up to 12/02/92; full list of members (6 pages)
6 September 1991Partic of mort/charge 10173 (3 pages)
6 September 1991Partic of mort/charge 10173 (3 pages)
2 September 1991Partic of mort/charge 9784 (3 pages)
2 September 1991Partic of mort/charge 9784 (3 pages)
2 August 1991Partic of mort/charge 8620 (3 pages)
2 August 1991Partic of mort/charge 8620 (3 pages)
19 July 1991Partic of mort/charge 8078 (3 pages)
19 July 1991Partic of mort/charge 8078 (3 pages)
12 February 1991Incorporation (10 pages)
12 February 1991Incorporation (10 pages)