Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director Name | Dr Johannes Rosenthal |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 May 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4600 Park Approach Leeds West Yorkshire LS15 8GB |
Director Name | Mr John James Brassington |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 St Vincent St Glasgow G2 5NE Scotland |
Director Name | Mr Georg Heerdegen Parsbo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 St Vincent St Glasgow G2 5NE Scotland |
Director Name | Mr Brendan Francis Mirner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United KIngdom |
Correspondence Address | 12 Dalziel Drive Glasgow Lanarkshire G41 4PT Scotland |
Director Name | Brian John Dempsey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | House Builder |
Correspondence Address | 1 Ewing Walk Milngavie Glasgow Lanarkshire G62 6EG Scotland |
Secretary Name | Brian John Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ewing Walk Milngavie Glasgow Lanarkshire G62 6EG Scotland |
Director Name | Mr James Dempsey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 1991(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Cherrybank Walk Airdrie Lanarkshire ML6 0LY Scotland |
Secretary Name | Mr James Dempsey |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 1991(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Cherrybank Walk Airdrie Lanarkshire ML6 0LY Scotland |
Director Name | Mary Catherine Dempsey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 1 Ewing Walk Fairways Milngavie Lanarkshire G62 6EG Scotland |
Director Name | Mr Brendan Francis Mirner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalziel Drive Glasgow Lanarkshire G41 4PT Scotland |
Director Name | Henry John Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1998) |
Role | Solicitor |
Correspondence Address | 76 Adamton Road North Prestwick Ayrshire KA9 2HD Scotland |
Director Name | Mr Bhikhu Kanti Bhuptani |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brockley Hill Stanmore Middlesex HA7 4LS |
Director Name | Paul Simmons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2004) |
Role | Consultant |
Correspondence Address | 26c Frognal London NW3 6AG |
Secretary Name | Mr Bhikhu Kanti Bhuptani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brockley Hill Stanmore Middlesex HA7 4LS |
Director Name | Mrs Kathryn Mary Jeffers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bannister Lane Eccleston Chorley Lancashire PR7 5PG |
Director Name | Wendy Slater |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Tree Tops Preston Nook Eccleston Chorley Lancashire PR7 5TL |
Secretary Name | Wendy Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Tree Tops Preston Nook Eccleston Chorley Lancashire PR7 5TL |
Director Name | Mr Ronald Michael Hart |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Bradley Lane Eccleston Chorley Lancashire PR7 5TQ |
Director Name | Hilary Ann Bradley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Villas Preston Road, Charnock Richard Chorley Lancashire PR7 5LF |
Director Name | Mr Peter Austin Franks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4600 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Andreas Unruhe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2017(26 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Dr. August Oetker Nahrungsmittel Kg Lutterstrasse 33617 Bielefeld Germany |
Director Name | Dr Martin Heinrich Theodor Reintjes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2017(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Dr. August Oetker Nahrungsmittel Kg Lutterstrasse 33617 Bielefeld Germany |
Director Name | Mr Georg Heerdegen Parsbo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2018(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4600 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nitecrest.com |
---|
Registered Address | 150 St Vincent St Glasgow G2 5NE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Nitecrest Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,831,415 |
Cash | £5,258 |
Current Liabilities | £2,189,179 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
31 March 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
15 January 2024 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
22 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
10 October 2022 | Appointment of Mr Georg Heerdegen Parsbo as a director on 1 July 2022 (2 pages) |
10 October 2022 | Termination of appointment of Martin Heinrich Theodor Reintjes as a director on 30 June 2022 (1 page) |
10 October 2022 | Appointment of Mr John James Brassington as a director on 1 January 2022 (2 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
18 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
18 March 2022 | Notification of Dr. Oetker (Uk) Limited as a person with significant control on 26 May 2017 (2 pages) |
17 March 2022 | Cessation of Nitecrest Properties Limited as a person with significant control on 26 May 2017 (1 page) |
4 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Termination of appointment of Georg Heerdegen Parsbo as a director on 1 January 2022 (1 page) |
7 June 2021 | Director's details changed for Mr Georg Heerdegen Parsbo on 14 December 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
26 June 2020 | Director's details changed for Dr Johannes Rosenthal on 22 June 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Dr Alexander Edelmann as a director on 26 May 2017 (2 pages) |
15 February 2019 | Appointment of Georg Heerdegen Parsbo as a director on 1 March 2018 (2 pages) |
15 February 2019 | Termination of appointment of Peter Austin Franks as a director on 3 March 2018 (1 page) |
15 February 2019 | Termination of appointment of Andreas Unruhe as a director on 3 September 2017 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
20 July 2018 | Director's details changed for Dr Johannes Rosenthal on 20 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
4 January 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
4 December 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
26 June 2017 | Termination of appointment of Hilary Ann Bradley as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Wendy Slater as a director on 26 May 2017 (2 pages) |
26 June 2017 | Appointment of Dr Johannes Rosenthal as a director on 26 May 2017 (3 pages) |
26 June 2017 | Termination of appointment of Kathryn Mary Jeffers as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Wendy Slater as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Ronald Michael Hart as a director on 26 May 2017 (2 pages) |
26 June 2017 | Appointment of Dr Johannes Rosenthal as a director on 26 May 2017 (3 pages) |
26 June 2017 | Termination of appointment of Ronald Michael Hart as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Kathryn Mary Jeffers as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Wendy Slater as a secretary on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Hilary Ann Bradley as a director on 26 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Wendy Slater as a secretary on 26 May 2017 (2 pages) |
22 June 2017 | Appointment of Dr Martin Heinrich Theodor Reintjes as a director on 26 May 2017 (3 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Appointment of Dr Martin Heinrich Theodor Reintjes as a director on 26 May 2017 (3 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Appointment of Andreas Unruhe as a director on 26 May 2017 (3 pages) |
22 June 2017 | Appointment of Andreas Unruhe as a director on 26 May 2017 (3 pages) |
22 June 2017 | Appointment of Peter Austin Franks as a director on 26 May 2017 (3 pages) |
22 June 2017 | Appointment of Peter Austin Franks as a director on 26 May 2017 (3 pages) |
25 May 2017 | Satisfaction of charge 29 in full (1 page) |
25 May 2017 | Satisfaction of charge 29 in full (1 page) |
25 May 2017 | Satisfaction of charge 30 in full (1 page) |
25 May 2017 | Satisfaction of charge 37 in full (1 page) |
25 May 2017 | Satisfaction of charge 31 in full (2 pages) |
25 May 2017 | Satisfaction of charge 36 in full (1 page) |
25 May 2017 | Satisfaction of charge 31 in full (2 pages) |
25 May 2017 | Satisfaction of charge 37 in full (1 page) |
25 May 2017 | Satisfaction of charge 36 in full (1 page) |
25 May 2017 | Satisfaction of charge 30 in full (1 page) |
11 April 2017 | Confirmation statement made on 12 February 2017 with updates (24 pages) |
11 April 2017 | Confirmation statement made on 12 February 2017 with updates (24 pages) |
27 January 2017 | Satisfaction of charge 33 in full (1 page) |
27 January 2017 | Satisfaction of charge 34 in full (1 page) |
27 January 2017 | Satisfaction of charge 35 in full (1 page) |
27 January 2017 | Satisfaction of charge 33 in full (1 page) |
27 January 2017 | Satisfaction of charge 34 in full (1 page) |
27 January 2017 | Satisfaction of charge 35 in full (1 page) |
23 November 2016 | Satisfaction of charge 32 in full (1 page) |
23 November 2016 | Satisfaction of charge 32 in full (1 page) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
30 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
9 March 2015 | Registered 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 2015 | Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages) |
9 March 2015 | Director's details changed for Wendy Slater on 9 April 2014 (4 pages) |
9 March 2015 | Director's details changed for Wendy Slater on 9 April 2014 (4 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Wendy Slater on 9 April 2014 (4 pages) |
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Wendy Slater on 9 April 2014 (3 pages) |
16 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
16 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
30 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
15 February 2013 | Annual return made up to 12 February 2013 (16 pages) |
15 February 2013 | Annual return made up to 12 February 2013 (16 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (16 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (16 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (16 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (16 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
13 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (6 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (6 pages) |
3 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
15 April 2008 | Director's change of particulars / kathryn jeffers / 08/01/2008 (1 page) |
15 April 2008 | Return made up to 12/02/08; full list of members (6 pages) |
15 April 2008 | Director's change of particulars / ronald hart / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / ronald hart / 08/04/2008 (1 page) |
15 April 2008 | Return made up to 12/02/08; full list of members (6 pages) |
15 April 2008 | Director's change of particulars / kathryn jeffers / 08/01/2008 (1 page) |
9 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (8 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
1 September 2005 | Return made up to 12/02/05; full list of members; amend (6 pages) |
1 September 2005 | Return made up to 12/02/05; full list of members; amend (6 pages) |
31 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
31 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
2 March 2005 | Return made up to 12/02/05; full list of members
|
2 March 2005 | Return made up to 12/02/05; full list of members
|
10 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Memorandum and Articles of Association (11 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Memorandum and Articles of Association (11 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
7 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
17 June 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
17 June 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 January 2003 | Dec mort/charge * (5 pages) |
30 January 2003 | Dec mort/charge * (5 pages) |
29 January 2003 | Dec mort/charge * (4 pages) |
29 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (3 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Dec mort/charge * (3 pages) |
22 January 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
31 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
24 December 2002 | Partic of mort/charge * (9 pages) |
24 December 2002 | Partic of mort/charge * (9 pages) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
25 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 August 2001 | Accounting reference date extended from 11/04/01 to 31/05/01 (1 page) |
15 August 2001 | Accounting reference date extended from 11/04/01 to 31/05/01 (1 page) |
2 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
8 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: strathvale house 6 newton place glasgow G3 7PR (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: strathvale house 6 newton place glasgow G3 7PR (1 page) |
8 June 2000 | Resolutions
|
5 June 2000 | Partic of mort/charge * (6 pages) |
5 June 2000 | Partic of mort/charge * (6 pages) |
6 May 2000 | Accounts for a small company made up to 11 April 2000 (7 pages) |
6 May 2000 | Accounts for a small company made up to 11 April 2000 (7 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 11 April 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 11 April 1999 (5 pages) |
8 July 1999 | Partic of mort/charge * (6 pages) |
8 July 1999 | Partic of mort/charge * (6 pages) |
23 March 1999 | Dec mort/charge * (4 pages) |
23 March 1999 | Dec mort/charge * (4 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
5 January 1999 | Accounts for a small company made up to 11 April 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 11 April 1998 (6 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (22 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (22 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
9 December 1998 | Dec mort/charge * (2 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
31 March 1998 | Return made up to 12/02/98; full list of members (8 pages) |
31 March 1998 | Return made up to 12/02/98; full list of members (8 pages) |
11 February 1998 | Accounts for a small company made up to 11 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 11 April 1997 (6 pages) |
13 March 1997 | Return made up to 12/02/97; no change of members (8 pages) |
13 March 1997 | Return made up to 12/02/97; no change of members (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: s l house 8 dilwara avenue whiteinch glasgow G14 0AL (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: s l house 8 dilwara avenue whiteinch glasgow G14 0AL (1 page) |
10 September 1996 | Accounts for a small company made up to 11 April 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 11 April 1996 (6 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
22 April 1996 | Dec mort/charge * (7 pages) |
22 April 1996 | Dec mort/charge * (7 pages) |
19 March 1996 | Return made up to 12/02/96; no change of members (8 pages) |
19 March 1996 | Return made up to 12/02/96; no change of members (8 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 11/04 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 11/04 (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 April 1995 | Return made up to 12/02/95; full list of members (8 pages) |
7 April 1995 | Return made up to 12/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
18 August 1994 | Alterations to a floating charge (9 pages) |
18 August 1994 | Alterations to a floating charge (9 pages) |
15 August 1994 | Partic of mort/charge * (3 pages) |
15 August 1994 | Partic of mort/charge * (3 pages) |
11 August 1994 | Alterations to a floating charge (5 pages) |
11 August 1994 | Alterations to a floating charge (5 pages) |
10 August 1994 | Partic of mort/charge * (3 pages) |
10 August 1994 | Partic of mort/charge * (3 pages) |
4 August 1994 | Partic of mort/charge * (3 pages) |
4 August 1994 | Partic of mort/charge * (3 pages) |
11 April 1994 | Partic of mort/charge * (3 pages) |
11 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) |
22 March 1994 | Return made up to 12/02/94; no change of members (6 pages) |
22 March 1994 | Return made up to 12/02/94; no change of members (6 pages) |
7 January 1994 | Particulars of property mortgage/charge (3 pages) |
7 January 1994 | Particulars of property mortgage/charge (3 pages) |
26 March 1993 | Return made up to 12/02/93; no change of members (6 pages) |
26 March 1993 | Return made up to 12/02/93; no change of members (6 pages) |
30 April 1992 | Return made up to 12/02/92; full list of members (6 pages) |
30 April 1992 | Return made up to 12/02/92; full list of members (6 pages) |
6 September 1991 | Partic of mort/charge 10173 (3 pages) |
6 September 1991 | Partic of mort/charge 10173 (3 pages) |
2 September 1991 | Partic of mort/charge 9784 (3 pages) |
2 September 1991 | Partic of mort/charge 9784 (3 pages) |
2 August 1991 | Partic of mort/charge 8620 (3 pages) |
2 August 1991 | Partic of mort/charge 8620 (3 pages) |
19 July 1991 | Partic of mort/charge 8078 (3 pages) |
19 July 1991 | Partic of mort/charge 8078 (3 pages) |
12 February 1991 | Incorporation (10 pages) |
12 February 1991 | Incorporation (10 pages) |