Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Secretary Name | Mrs Margaret Sawers |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
Director Name | Miss Katie Hannah Isabella Sawers |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
Director Name | Mr William John Sawers |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
Director Name | Mr Allan William Gray Johnston |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
Director Name | Mary Meikle Anderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 February 1992) |
Role | Nursing Home Administrator |
Correspondence Address | 32 Dundrennan Road Glasgow Lanarkshire G42 9SE Scotland |
Director Name | Matthew Sawers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 May 2012) |
Role | Nursing Home Director |
Country of Residence | Scotland |
Correspondence Address | North Kirktonmoor Farm Eaglesham Glasgow Lanarkshire G76 0QB Scotland |
Secretary Name | Mary Meikle Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 32 Dundrennan Road Glasgow Lanarkshire G42 9SE Scotland |
Secretary Name | Matthew Sawers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Nursing Home Director |
Correspondence Address | 1 Coo Lane Eaglesham Glasgow Lanarkshire G76 0JP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.northcare.co.uk |
---|
Registered Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Year | 2013 |
---|---|
Turnover | £8,852,398 |
Gross Profit | £3,807,996 |
Net Worth | £10,926,056 |
Cash | £304,376 |
Current Liabilities | £4,933,897 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
11 April 1994 | Delivered on: 27 April 1994 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. Outstanding |
---|---|
18 May 2023 | Delivered on: 29 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the areas of ground at union street, stirling comprising all and whole (a) the area of ground to the east of lower bridge street, stirling registered in the land register of scotland under title number STG71007; (b) the area of ground to the north of union street, stirling registered in the land register of scotland under title number STG75638 and (c) all and whole the area of ground at union street, stirling currently undergoing registration in the land register of scotland under title number STG84419. Outstanding |
4 May 2023 | Delivered on: 19 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202. Outstanding |
26 November 2020 | Delivered on: 4 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 512 kilmarnock road, glasgow and being the subjects registered in the land register of scotland under title number GLA22867. Outstanding |
17 February 2020 | Delivered on: 21 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202. Outstanding |
24 January 2020 | Delivered on: 1 February 2020 Persons entitled: Surplus Property Investments Limited Classification: A registered charge Particulars: An area of ground at drumby crescent, clarkston and which are currently undergoing registration in the land register of scotland under title number REN148202. Please refer to standard security annexed thereto. Outstanding |
23 January 2020 | Delivered on: 29 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202. Outstanding |
8 March 2018 | Delivered on: 12 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 100 telford road edinburgh EH4 2NF being the subjects registered in the land register of scotland under title number MID129142. Outstanding |
17 August 2016 | Delivered on: 20 August 2016 Persons entitled: London & Continental Railways Limited Classification: A registered charge Particulars: Meggetgate, meggetland, edinburgh. MID139945. Outstanding |
17 August 2016 | Delivered on: 18 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the area of ground at meggetgate, meggetland, edinburgh being the subjects registered in the land register of scotland under title number MID139945. Outstanding |
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Development site at stamperland hill, clarkston, glasgow. Outstanding |
24 March 2011 | Delivered on: 26 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 carmunnock road glasgow GLA76327. Outstanding |
18 August 2006 | Delivered on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at greenhills road, east kilbride, south lanarkshire LAN170100. Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land extending to approximately 2 acres at lindsayfield, east kilbride. Outstanding |
20 May 1994 | Delivered on: 3 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 polmuir road,aberdeen. Outstanding |
24 April 1992 | Delivered on: 13 May 1992 Satisfied on: 6 June 1994 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 |
26 February 1992 | Delivered on: 10 March 1992 Satisfied on: 19 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkton house nursing home kirkton of skene skene aberdeen. Fully Satisfied |
26 February 1992 | Delivered on: 10 March 1992 Satisfied on: 19 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Devanha gardens nursing home 9 polmuir road aberdeen. Fully Satisfied |
24 December 1991 | Delivered on: 6 January 1992 Satisfied on: 27 October 1997 Persons entitled: U C B Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkton house, kirkton of skene, aberdeenshire. Fully Satisfied |
24 December 1991 | Delivered on: 6 January 1992 Satisfied on: 27 October 1997 Persons entitled: U C B Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Devanha gardens nursing home, 9 polmuir road, ferryhill, aberdeen. Fully Satisfied |
15 October 1997 | Delivered on: 23 October 1997 Satisfied on: 1 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at kirkton,skene,westhill,aberdeenshire. Fully Satisfied |
13 October 1997 | Delivered on: 17 October 1997 Satisfied on: 1 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eildon nursing home, 23 eildon street, edinburgh. Fully Satisfied |
24 September 1997 | Delivered on: 3 October 1997 Satisfied on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria nursing home, 16 victoria street, blantyre,. Fully Satisfied |
23 September 1997 | Delivered on: 2 October 1997 Satisfied on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 victoria street, blantyre. Fully Satisfied |
26 October 1995 | Delivered on: 2 November 1995 Satisfied on: 27 October 1997 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkton house nursing home, kirkton skene, aberdeen. Fully Satisfied |
20 October 1995 | Delivered on: 26 October 1995 Satisfied on: 16 December 1998 Persons entitled: Ucb Bank 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 |
12 December 1994 | Delivered on: 21 December 1994 Satisfied on: 27 October 1997 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St anne's nursing home, 23 eildon street, edinburgh. Fully Satisfied |
20 May 1994 | Delivered on: 3 June 1994 Satisfied on: 1 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkton house,kirkton,aberdeen. Fully Satisfied |
18 December 1991 | Delivered on: 23 December 1991 Satisfied on: 16 December 1998 Persons entitled: U C B Bank PLC 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 December 2020 | Registration of charge SC1326650030, created on 26 November 2020 (4 pages) |
---|---|
3 December 2020 | Full accounts made up to 30 November 2019 (35 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge SC1326650029, created on 17 February 2020 (5 pages) |
1 February 2020 | Registration of charge SC1326650028, created on 24 January 2020 (6 pages) |
30 January 2020 | Alterations to floating charge 7 (20 pages) |
29 January 2020 | Registration of charge SC1326650027, created on 23 January 2020 (5 pages) |
7 November 2019 | Memorandum and Articles of Association (34 pages) |
7 November 2019 | Resolutions
|
23 August 2019 | Full accounts made up to 30 November 2018 (30 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 30 November 2017 (31 pages) |
12 March 2018 | Registration of charge SC1326650026, created on 8 March 2018 (5 pages) |
21 August 2017 | Notification of Margaret Sawers as a person with significant control on 20 September 2016 (2 pages) |
21 August 2017 | Notification of Margaret Sawers as a person with significant control on 20 September 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 June 2017 | Full accounts made up to 30 November 2016 (32 pages) |
10 June 2017 | Full accounts made up to 30 November 2016 (32 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (25 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (25 pages) |
20 August 2016 | Registration of charge SC1326650025, created on 17 August 2016 (7 pages) |
20 August 2016 | Registration of charge SC1326650025, created on 17 August 2016 (7 pages) |
18 August 2016 | Alterations to floating charge 7 (12 pages) |
18 August 2016 | Registration of charge SC1326650024, created on 17 August 2016 (4 pages) |
18 August 2016 | Alterations to floating charge 7 (12 pages) |
18 August 2016 | Registration of charge SC1326650024, created on 17 August 2016 (4 pages) |
22 July 2016 | Appointment of Mr Allan William Gray Johnston as a director on 1 December 2015 (2 pages) |
22 July 2016 | Appointment of Mr Allan William Gray Johnston as a director on 1 December 2015 (2 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
11 August 2015 | Full accounts made up to 30 November 2014 (25 pages) |
11 August 2015 | Full accounts made up to 30 November 2014 (25 pages) |
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
19 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Change of share class name or designation (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 May 2014 | Full accounts made up to 30 November 2013 (25 pages) |
9 May 2014 | Full accounts made up to 30 November 2013 (25 pages) |
10 April 2014 | Registration of charge 1326650023
|
10 April 2014 | Registration of charge 1326650023
|
3 April 2014 | Satisfaction of charge 17 in full (4 pages) |
3 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
3 April 2014 | Satisfaction of charge 16 in full (4 pages) |
3 April 2014 | Satisfaction of charge 17 in full (4 pages) |
3 April 2014 | Satisfaction of charge 16 in full (4 pages) |
3 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Auditor's resignation (2 pages) |
10 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (22 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (22 pages) |
28 September 2012 | Director's details changed for Mrs Margaret Sawers on 20 September 2012 (2 pages) |
28 September 2012 | Appointment of Ms Katie Hannah Isabella Sawers as a director (2 pages) |
28 September 2012 | Secretary's details changed for Mrs Margaret Sawers on 20 September 2012 (1 page) |
28 September 2012 | Appointment of William John Sawers as a director (2 pages) |
28 September 2012 | Director's details changed for Mrs Margaret Sawers on 20 September 2012 (2 pages) |
28 September 2012 | Appointment of William John Sawers as a director (2 pages) |
28 September 2012 | Appointment of Ms Katie Hannah Isabella Sawers as a director (2 pages) |
28 September 2012 | Secretary's details changed for Mrs Margaret Sawers on 20 September 2012 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 30 November 2011 (23 pages) |
19 June 2012 | Full accounts made up to 30 November 2011 (23 pages) |
21 May 2012 | Termination of appointment of Matthew Sawers as a director (1 page) |
21 May 2012 | Termination of appointment of Matthew Sawers as a director (1 page) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
7 June 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
2 September 2010 | Group of companies' accounts made up to 30 November 2009 (29 pages) |
2 September 2010 | Group of companies' accounts made up to 30 November 2009 (29 pages) |
9 July 2010 | Director's details changed for Matthew Sawers on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Matthew Sawers on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Matthew Sawers on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages) |
17 September 2009 | Full accounts made up to 30 November 2008 (24 pages) |
17 September 2009 | Full accounts made up to 30 November 2008 (24 pages) |
18 August 2009 | Full accounts made up to 30 November 2007 (22 pages) |
18 August 2009 | Full accounts made up to 30 November 2007 (22 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 May 2009 | Return made up to 28/06/08; no change of members (4 pages) |
12 May 2009 | Return made up to 28/06/08; no change of members (4 pages) |
27 March 2008 | Full accounts made up to 30 November 2006 (22 pages) |
27 March 2008 | Full accounts made up to 30 November 2006 (22 pages) |
9 February 2008 | Return made up to 28/06/07; full list of members (7 pages) |
9 February 2008 | Return made up to 28/06/07; full list of members (7 pages) |
13 December 2006 | Full accounts made up to 30 November 2005 (19 pages) |
13 December 2006 | Full accounts made up to 30 November 2005 (19 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 30 November 2004 (18 pages) |
31 January 2006 | Full accounts made up to 30 November 2004 (18 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Dec mort/charge * (2 pages) |
30 December 2004 | Full accounts made up to 30 November 2003 (19 pages) |
30 December 2004 | Full accounts made up to 30 November 2003 (19 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members
|
6 July 2004 | Return made up to 28/06/04; full list of members
|
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
27 January 2003 | Company name changed northcare nursing homes LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed northcare nursing homes LIMITED\certificate issued on 27/01/03 (2 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (20 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (20 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 30 November 2000 (19 pages) |
14 June 2001 | Full accounts made up to 30 November 2000 (19 pages) |
1 March 2001 | Dec mort/charge * (4 pages) |
1 March 2001 | Dec mort/charge * (4 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 28/06/00; full list of members
|
9 June 2000 | Full accounts made up to 30 November 1999 (18 pages) |
9 June 2000 | Full accounts made up to 30 November 1999 (18 pages) |
26 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
26 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
30 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (7 pages) |
16 December 1998 | Dec mort/charge * (7 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
20 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
20 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
1 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
1 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (10 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (10 pages) |
23 October 1997 | Partic of mort/charge * (7 pages) |
23 October 1997 | Partic of mort/charge * (7 pages) |
20 October 1997 | Ad 06/10/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Nc inc already adjusted 05/10/97 (1 page) |
20 October 1997 | Nc inc already adjusted 05/10/97 (1 page) |
20 October 1997 | Ad 06/10/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
17 October 1997 | Partic of mort/charge * (5 pages) |
17 October 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
1 October 1997 | Dec mort/charge release * (9 pages) |
1 October 1997 | Dec mort/charge release * (9 pages) |
1 October 1997 | Dec mort/charge release * (2 pages) |
1 October 1997 | Dec mort/charge release * (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 17 humbie road eaglesham glasgow G76 0LX (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 17 humbie road eaglesham glasgow G76 0LX (1 page) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | Return made up to 28/06/97; full list of members
|
2 July 1997 | Return made up to 28/06/97; full list of members
|
18 June 1997 | Full accounts made up to 30 November 1996 (18 pages) |
18 June 1997 | Full accounts made up to 30 November 1996 (18 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: ferryhill lodge 9 polmuir road aberdeen AB1 2SP (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: ferryhill lodge 9 polmuir road aberdeen AB1 2SP (1 page) |
28 February 1997 | Alterations to a floating charge (11 pages) |
28 February 1997 | Alterations to a floating charge (11 pages) |
20 February 1997 | Alterations to a floating charge (8 pages) |
20 February 1997 | Alterations to a floating charge (8 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
19 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
19 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
23 February 1996 | Alterations to a floating charge (11 pages) |
23 February 1996 | Alterations to a floating charge (11 pages) |
20 February 1996 | Alterations to a floating charge (8 pages) |
20 February 1996 | Alterations to a floating charge (8 pages) |
2 November 1995 | Partic of mort/charge * (5 pages) |
2 November 1995 | Partic of mort/charge * (5 pages) |
26 October 1995 | Full accounts made up to 30 November 1994 (17 pages) |
26 October 1995 | Full accounts made up to 30 November 1994 (17 pages) |
26 September 1995 | Return made up to 28/06/95; full list of members (6 pages) |
26 September 1995 | Return made up to 28/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 March 1992 | Company name changed\certificate issued on 04/03/92 (2 pages) |
4 March 1992 | Company name changed\certificate issued on 04/03/92 (2 pages) |
31 August 1991 | Resolutions
|
31 August 1991 | Memorandum and Articles of Association (8 pages) |
31 August 1991 | Resolutions
|
31 August 1991 | Memorandum and Articles of Association (8 pages) |
24 July 1991 | Resolutions
|
24 July 1991 | Resolutions
|
28 June 1991 | Incorporation (14 pages) |
28 June 1991 | Incorporation (14 pages) |