Company NameSouth Eastern Recovery Ii Limited
Company StatusDissolved
Company NumberSC130778
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed25 May 2000(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 29 March 2016)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleFinancier
Correspondence AddressStonerows House Stonerows Lane
Milltown, Ashover
Chesterfield
Derbyshire
S45 0HE
Director NameLord Thomas Edward Bridges
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleH.M. Diplomatic Service (Retir
Correspondence AddressGreat House Church Street
Orford
Woodbridge
Suffolk
IP12 2NT
Director NameMr Christopher Michael David
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NamePeter Edwin Quert Ier Long
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 June 2000)
RoleRetired
Correspondence AddressPlantation House
Port St Mary
IM9 5AT
Director NameKeith John Price
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressSouth Park
Fordcombe Road, Penshurst
Tonbridge
Kent
TN11 8EA
Director NameJulian Harvey Glicher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address75 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameJulian Harvey Glicher
NationalityBritish
StatusResigned
Appointed16 June 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address75 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Charles Fahie McKay Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 2000)
RoleConsultant
Correspondence AddressHome Farm
Duddington
Stamford
Lincs
PE9 3QE
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 22 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(9 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMiss Charlotte Reynolds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2001)
RoleLawyer
Correspondence AddressFlat 1/L
12 Dudley Drive, Hyndland
Glasgow
G12 9SB
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 1996(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1997)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitewww.urbanandcivic.com/home/

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1m at £0.5Ift Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
24 September 2015Statement by Directors (1 page)
24 September 2015Statement by Directors (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 1.00
(4 pages)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2015Solvency Statement dated 15/09/15 (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2015Solvency Statement dated 15/09/15 (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 1.00
(4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,045,393.5
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,045,393.5
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (13 pages)
28 May 2014Full accounts made up to 30 September 2013 (13 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,045,393.5
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,045,393.5
(5 pages)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
17 May 2013Satisfaction of charge 25 in full (4 pages)
17 May 2013Satisfaction of charge 24 in full (4 pages)
17 May 2013Satisfaction of charge 24 in full (4 pages)
17 May 2013Satisfaction of charge 25 in full (4 pages)
17 May 2013Satisfaction of charge 23 in full (4 pages)
17 May 2013Satisfaction of charge 23 in full (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 30 September 2011 (15 pages)
17 May 2012Full accounts made up to 30 September 2011 (15 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 30 September 2010 (16 pages)
23 March 2011Full accounts made up to 30 September 2010 (16 pages)
6 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
8 July 2010Full accounts made up to 31 October 2009 (17 pages)
8 July 2010Full accounts made up to 31 October 2009 (17 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
6 July 2009Appointment terminated director alistair wilson (1 page)
6 July 2009Appointment terminated director alistair wilson (1 page)
6 July 2009Director appointed mr thomas gerard walsh (1 page)
6 July 2009Director appointed mr thomas gerard walsh (1 page)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 October 2007 (18 pages)
15 July 2008Full accounts made up to 31 October 2007 (18 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 July 2006Full accounts made up to 31 October 2005 (16 pages)
20 July 2006Full accounts made up to 31 October 2005 (16 pages)
31 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 March 2006Return made up to 20/03/06; full list of members (2 pages)
4 July 2005Full accounts made up to 31 October 2004 (12 pages)
4 July 2005Full accounts made up to 31 October 2004 (12 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
27 May 2004Full accounts made up to 31 October 2003 (12 pages)
27 May 2004Full accounts made up to 31 October 2003 (12 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
12 August 2003Resolutions
  • RES13 ‐ Guarantee & assigantion 15/05/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Guarantee & assigantion 15/05/03
(1 page)
4 June 2003Partic of mort/charge * (7 pages)
4 June 2003Partic of mort/charge * (7 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (18 pages)
27 May 2003Memorandum and Articles of Association (18 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
22 January 2003Full accounts made up to 30 April 2002 (14 pages)
22 January 2003Full accounts made up to 30 April 2002 (14 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 2001Full accounts made up to 30 April 2001 (13 pages)
23 November 2001Full accounts made up to 30 April 2001 (13 pages)
1 August 2001Auditor's resignation (1 page)
1 August 2001Auditor's resignation (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Return made up to 20/03/01; full list of members (7 pages)
22 March 2001Director resigned (1 page)
22 March 2001Return made up to 20/03/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (22 pages)
22 December 2000Full accounts made up to 31 March 2000 (22 pages)
17 December 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
17 December 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
28 October 2000Declaration of assistance for shares acquisition (6 pages)
28 October 2000Declaration of assistance for shares acquisition (6 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
6 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (10 pages)
6 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (10 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 September 2000Director resigned (1 page)
26 September 2000Re-registration of Memorandum and Articles (22 pages)
26 September 2000Application for reregistration from PLC to private (2 pages)
26 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2000Application for reregistration from PLC to private (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 2000Re-registration of Memorandum and Articles (22 pages)
26 September 2000Director resigned (1 page)
6 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (5 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (5 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
3 May 2000Return made up to 20/03/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2000Return made up to 20/03/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
24 November 1999Full accounts made up to 31 March 1999 (15 pages)
24 November 1999Full accounts made up to 31 March 1999 (15 pages)
10 June 1999Return made up to 20/03/99; no change of members (11 pages)
10 June 1999Return made up to 20/03/99; no change of members (11 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN (1 page)
8 January 1999Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
21 December 1998Full accounts made up to 31 March 1998 (16 pages)
21 December 1998Full accounts made up to 31 March 1998 (16 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
2 April 1998Return made up to 20/03/98; bulk list available separately (51 pages)
2 April 1998Return made up to 20/03/98; bulk list available separately (51 pages)
3 November 1997Full accounts made up to 31 March 1997 (16 pages)
3 November 1997Full accounts made up to 31 March 1997 (16 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 December 1996Full accounts made up to 31 March 1996 (18 pages)
2 December 1996Full accounts made up to 31 March 1996 (18 pages)
11 April 1996Return made up to 20/03/96; bulk list available separately (154 pages)
11 April 1996Return made up to 20/03/96; bulk list available separately (154 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
24 April 1995Return made up to 20/03/95; full list of members (18 pages)
24 April 1995Return made up to 20/03/95; full list of members (18 pages)
20 March 1991Incorporation (17 pages)
20 March 1991Incorporation (17 pages)