Ealing
London
W5 5SA
Secretary Name | Mr Ravi Patel |
---|---|
Status | Current |
Appointed | 20 May 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Santon House 53-55 Uxbridge Road Ealing London W5 5SA |
Director Name | Mr Ravi Shirishkumar Patel |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Santon House First Floor, 53-55 Uxbridge Road Ealing London W5 5SA |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jeremy Bruce Sturges |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 month after company formation) |
Appointment Duration | 6 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 23 Redcliffe Gardens London SW10 5EX |
Director Name | Mr Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 80 Campden Hill Road London W8 7AA |
Secretary Name | Clodach Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 November 1992) |
Role | Personal Assistant |
Correspondence Address | 67 Niton Street London SW6 6NH |
Secretary Name | Jori Elaine White-Turner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 November 1992(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 46b Munster Road London SW6 4EP |
Director Name | Mr Laurence James Bilton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312a Kings Rd Chelsea London SW3 5UH |
Secretary Name | Julia Mary Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1995) |
Role | Personal Assistant |
Correspondence Address | 18 Elm Park Mansions Park Walk London SW10 0AN |
Director Name | Oliver Alexander Hemsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1995) |
Role | Stockbroker |
Correspondence Address | 20 Ivory House Plantation Wharf York Road London SW11 3TN |
Director Name | Mr Laurence James Bilton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 1999) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 312a Kings Rd Chelsea London SW3 5UH |
Director Name | Julia Mary Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 October 1994) |
Role | Personal Assistant |
Correspondence Address | 18 Elm Park Mansions Park Walk London SW10 0AN |
Secretary Name | Mr Bimaljit Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Secretary Name | Mr Sean Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury Cresta Drive, Woodham Addlestone Surrey KT15 3SW |
Secretary Name | Andrew George Mobberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 44 Wilmot Way Banstead Surrey SM7 2PY |
Director Name | Andrew George Mobberley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 44 Wilmot Way Banstead Surrey SM7 2PY |
Director Name | Mr Sean Carey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury Cresta Drive, Woodham Addlestone Surrey KT15 3SW |
Secretary Name | Rachel Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2007) |
Role | Certified Accountant |
Correspondence Address | 2 Dunollie Place London NW5 2XR |
Secretary Name | Mr Alan Dennis Periera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | Gallinar Pilgrims Close, Westhumble Dorking Surrey RH5 6AR |
Secretary Name | Mr Ravi Patel |
---|---|
Status | Resigned |
Appointed | 18 September 2009(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2012) |
Role | Financial Controller |
Correspondence Address | 4 Bishop Ramsey Close Ruislip Middlesex HA4 8GY |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 August 1992) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1996) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(4 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 20 May 2015) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Registered Address | C/O Dla Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Santon Capital PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
2 November 1992 | Delivered on: 10 November 1992 Satisfied on: 24 July 2001 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 percy road, hammersmith & fulham title number LN132778. Fully Satisfied |
---|---|
29 September 1992 | Delivered on: 12 October 1992 Satisfied on: 27 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 aberdeen terrace, london, title number ngl 554085. Fully Satisfied |
18 August 1992 | Delivered on: 31 August 1992 Satisfied on: 24 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (third party) Secured details: All sums due or to become due. Particulars: 9 somers road brixton london SW2 title no SGL305924. Fully Satisfied |
18 August 1992 | Delivered on: 31 August 1992 Satisfied on: 5 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (third party) Secured details: All sums due or to become due. Particulars: 141/141A hillside stonebridge london NW10 title no NGL594286. Fully Satisfied |
19 August 1992 | Delivered on: 7 September 1992 Satisfied on: 18 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 gwendwr road, west kensington. Fully Satisfied |
19 August 1992 | Delivered on: 7 September 1992 Satisfied on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 220-222 trafalgar road, greenwich. Fully Satisfied |
11 February 2000 | Delivered on: 25 February 2000 Satisfied on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 motcomb street, london borough of city of westminster. Fully Satisfied |
26 September 1997 | Delivered on: 9 October 1997 Satisfied on: 24 July 2001 Persons entitled: Dunbar 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 |
26 September 1997 | Delivered on: 9 October 1997 Satisfied on: 24 July 2001 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on north side of ackton lane, ackton, pontefract, west yorkshire,. Fully Satisfied |
18 August 1992 | Delivered on: 31 August 1992 Satisfied on: 24 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (third party) Secured details: All sums due or to become due. Particulars: Flats a and b 123 dulkwich road herne hill london SE24. Fully Satisfied |
5 March 1997 | Delivered on: 17 March 1997 Satisfied on: 24 July 2001 Persons entitled: Charterhouse Banklimited Classification: Charge Secured details: All sums due or to become due. Particulars: First charge over stocks,shares and other securities. Fully Satisfied |
19 August 1993 | Delivered on: 26 August 1993 Satisfied on: 30 August 2003 Persons entitled: Barclays 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 |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Telford court, streatham hill, lambeth. Fully Satisfied |
25 May 1993 | Delivered on: 14 June 1993 Satisfied on: 5 October 1994 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 127, 129 and 131 woolwich road in the london borough of greenwich under title nos ln 115506 and ln 115591. Fully Satisfied |
2 April 1993 | Delivered on: 19 April 1993 Satisfied on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 40 to 42 peckham rye, southwark, london borough of southwark title no TGL33851. Fully Satisfied |
22 March 1993 | Delivered on: 25 March 1993 Satisfied on: 24 July 2001 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that land and buildings thereon known as 27 veronica road, wandsworth. Fully Satisfied |
27 January 1993 | Delivered on: 12 February 1993 Satisfied on: 22 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 aberdeen place, london. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 27 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 aberdeen terrace, london ngl 554085. Fully Satisfied |
18 August 1992 | Delivered on: 31 August 1992 Satisfied on: 28 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (third party) Secured details: All sums due or to become due. Particulars: Former lock keepers cottage lock 44 bulbourne nr tring hertfordshire title no BM173354. Fully Satisfied |
21 December 2020 | Full accounts made up to 31 March 2020 (13 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 March 2019 (13 pages) |
1 March 2019 | Director's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (11 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 August 2016 | Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 November 2015 | Full accounts made up to 30 April 2015 (8 pages) |
5 November 2015 | Full accounts made up to 30 April 2015 (8 pages) |
21 May 2015 | Appointment of Mr Ravi Patel as a secretary on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Ravi Patel as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Financial and Legal Services Limited as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Financial and Legal Services Limited as a secretary on 20 May 2015 (1 page) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 November 2014 | Full accounts made up to 30 April 2014 (9 pages) |
7 November 2014 | Full accounts made up to 30 April 2014 (9 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 November 2013 | Full accounts made up to 30 April 2013 (9 pages) |
20 November 2013 | Full accounts made up to 30 April 2013 (9 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Termination of appointment of Ravi Patel as a secretary (1 page) |
20 November 2012 | Termination of appointment of Ravi Patel as a secretary (1 page) |
1 November 2012 | Full accounts made up to 30 April 2012 (9 pages) |
1 November 2012 | Full accounts made up to 30 April 2012 (9 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Secretary's details changed for Financial and Legal Services Limited on 22 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Financial and Legal Services Limited on 22 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
18 September 2009 | Secretary appointed mr ravi patel (1 page) |
18 September 2009 | Appointment terminated secretary alan periera (1 page) |
18 September 2009 | Appointment terminated secretary alan periera (1 page) |
18 September 2009 | Secretary appointed mr ravi patel (1 page) |
9 July 2009 | Appointment terminated director anton bilton (1 page) |
9 July 2009 | Appointment terminated director anton bilton (1 page) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / anton bilton / 29/01/2007 (1 page) |
6 January 2009 | Director's change of particulars / anton bilton / 29/01/2007 (1 page) |
27 August 2008 | Full accounts made up to 30 April 2008 (9 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (9 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
11 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
11 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
27 November 2006 | Full accounts made up to 30 April 2006 (10 pages) |
27 November 2006 | Full accounts made up to 30 April 2006 (10 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
10 March 2005 | Company name changed raven close nominees LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed raven close nominees LIMITED\certificate issued on 10/03/05 (2 pages) |
8 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
8 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
27 January 2004 | Full accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (7 pages) |
7 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
30 August 2003 | Dec mort/charge * (4 pages) |
30 August 2003 | Dec mort/charge * (4 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
20 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Dec mort/charge * (4 pages) |
22 February 2001 | Full accounts made up to 28 April 2000 (7 pages) |
22 February 2001 | Full accounts made up to 28 April 2000 (7 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Accounting reference date extended from 21/04/00 to 30/04/00 (1 page) |
17 August 2000 | Accounting reference date extended from 21/04/00 to 30/04/00 (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
21 February 2000 | Full accounts made up to 28 April 1999 (7 pages) |
21 February 2000 | Full accounts made up to 28 April 1999 (7 pages) |
25 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
25 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 6 park circus place glasgow G3 6AN (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 6 park circus place glasgow G3 6AN (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
23 February 1999 | Full accounts made up to 28 April 1998 (7 pages) |
23 February 1999 | Full accounts made up to 28 April 1998 (7 pages) |
19 January 1999 | Return made up to 22/11/98; full list of members (10 pages) |
19 January 1999 | Return made up to 22/11/98; full list of members (10 pages) |
19 February 1998 | Full accounts made up to 28 April 1997 (7 pages) |
19 February 1998 | Full accounts made up to 28 April 1997 (7 pages) |
15 January 1998 | Return made up to 22/11/97; no change of members (9 pages) |
15 January 1998 | Return made up to 22/11/97; no change of members (9 pages) |
9 October 1997 | Partic of mort/charge * (3 pages) |
9 October 1997 | Partic of mort/charge * (7 pages) |
9 October 1997 | Partic of mort/charge * (3 pages) |
9 October 1997 | Partic of mort/charge * (7 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
27 February 1997 | Return made up to 22/11/96; no change of members
|
27 February 1997 | Return made up to 22/11/96; no change of members
|
21 February 1997 | Full accounts made up to 28 April 1996 (11 pages) |
21 February 1997 | Full accounts made up to 28 April 1996 (11 pages) |
24 October 1996 | Auditor's resignation (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 22/11/95; full list of members (9 pages) |
22 February 1996 | Return made up to 22/11/95; full list of members (9 pages) |
8 December 1995 | Full accounts made up to 28 April 1995 (7 pages) |
8 December 1995 | Full accounts made up to 28 April 1995 (7 pages) |
22 November 1991 | Incorporation (18 pages) |
22 November 1991 | Incorporation (18 pages) |