Company NameSanton Close Nominees Limited
DirectorsBimaljit Singh Sandhu and Ravi Shirishkumar Patel
Company StatusActive
Company NumberSC135168
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Previous NameRaven Close Nominees Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(7 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Patel
StatusCurrent
Appointed20 May 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House First Floor, 53-55
Uxbridge Road
Ealing
London
W5 5SA
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJeremy Bruce Sturges
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 month after company formation)
Appointment Duration6 months (resigned 26 June 1992)
RoleCompany Director
Correspondence Address23 Redcliffe Gardens
London
SW10 5EX
Director NameMr Anton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 month after company formation)
Appointment Duration17 years, 2 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
80 Campden Hill Road
London
W8 7AA
Secretary NameClodach Jacobs
NationalityBritish
StatusResigned
Appointed13 August 1992(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 November 1992)
RolePersonal Assistant
Correspondence Address67 Niton Street
London
SW6 6NH
Secretary NameJori Elaine White-Turner
NationalityAmerican
StatusResigned
Appointed20 November 1992(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address46b Munster Road
London
SW6 4EP
Director NameMr Laurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312a Kings Rd
Chelsea
London
SW3 5UH
Secretary NameJulia Mary Kerr
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RolePersonal Assistant
Correspondence Address18 Elm Park Mansions
Park Walk
London
SW10 0AN
Director NameOliver Alexander Hemsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 years after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleStockbroker
Correspondence Address20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Director NameMr Laurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 1999)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address312a Kings Rd
Chelsea
London
SW3 5UH
Director NameJulia Mary Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 1994)
RolePersonal Assistant
Correspondence Address18 Elm Park Mansions
Park Walk
London
SW10 0AN
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed12 January 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed07 May 1999(7 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameAndrew George Mobberley
NationalityBritish
StatusResigned
Appointed05 June 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameRachel Kennedy
NationalityBritish
StatusResigned
Appointed11 November 2005(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 December 2007)
RoleCertified Accountant
Correspondence Address2 Dunollie Place
London
NW5 2XR
Secretary NameMr Alan Dennis Periera
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressGallinar
Pilgrims Close, Westhumble
Dorking
Surrey
RH5 6AR
Secretary NameMr Ravi Patel
StatusResigned
Appointed18 September 2009(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed23 December 1991(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 August 1992)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1996)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(4 years, 5 months after company formation)
Appointment Duration19 years (resigned 20 May 2015)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered AddressC/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Santon Capital PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

2 November 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

21 December 2020Full accounts made up to 31 March 2020 (13 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (13 pages)
1 March 2019Director's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (11 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (11 pages)
11 October 2017Full accounts made up to 31 March 2017 (11 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 January 2017Full accounts made up to 30 April 2016 (11 pages)
26 January 2017Full accounts made up to 30 April 2016 (11 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
5 November 2015Full accounts made up to 30 April 2015 (8 pages)
5 November 2015Full accounts made up to 30 April 2015 (8 pages)
21 May 2015Appointment of Mr Ravi Patel as a secretary on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Ravi Patel as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Financial and Legal Services Limited as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Financial and Legal Services Limited as a secretary on 20 May 2015 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
7 November 2014Full accounts made up to 30 April 2014 (9 pages)
7 November 2014Full accounts made up to 30 April 2014 (9 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
20 November 2013Full accounts made up to 30 April 2013 (9 pages)
20 November 2013Full accounts made up to 30 April 2013 (9 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
1 November 2012Full accounts made up to 30 April 2012 (9 pages)
1 November 2012Full accounts made up to 30 April 2012 (9 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
25 November 2010Secretary's details changed for Financial and Legal Services Limited on 22 November 2010 (2 pages)
25 November 2010Secretary's details changed for Financial and Legal Services Limited on 22 November 2010 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 November 2009Register inspection address has been changed (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Appointment terminated secretary alan periera (1 page)
18 September 2009Appointment terminated secretary alan periera (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
9 July 2009Appointment terminated director anton bilton (1 page)
9 July 2009Appointment terminated director anton bilton (1 page)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
6 January 2009Director's change of particulars / anton bilton / 29/01/2007 (1 page)
6 January 2009Director's change of particulars / anton bilton / 29/01/2007 (1 page)
27 August 2008Full accounts made up to 30 April 2008 (9 pages)
27 August 2008Full accounts made up to 30 April 2008 (9 pages)
29 February 2008Full accounts made up to 30 April 2007 (9 pages)
29 February 2008Full accounts made up to 30 April 2007 (9 pages)
11 February 2008Return made up to 22/11/07; full list of members (3 pages)
11 February 2008Return made up to 22/11/07; full list of members (3 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
28 December 2006Return made up to 22/11/06; full list of members (3 pages)
28 December 2006Return made up to 22/11/06; full list of members (3 pages)
27 November 2006Full accounts made up to 30 April 2006 (10 pages)
27 November 2006Full accounts made up to 30 April 2006 (10 pages)
23 February 2006Full accounts made up to 30 April 2005 (10 pages)
23 February 2006Full accounts made up to 30 April 2005 (10 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
10 March 2005Company name changed raven close nominees LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed raven close nominees LIMITED\certificate issued on 10/03/05 (2 pages)
8 March 2005Full accounts made up to 30 April 2004 (7 pages)
8 March 2005Full accounts made up to 30 April 2004 (7 pages)
3 December 2004Return made up to 22/11/04; full list of members (7 pages)
3 December 2004Return made up to 22/11/04; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
18 June 2004Registered office changed on 18/06/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
27 January 2004Full accounts made up to 30 April 2003 (7 pages)
27 January 2004Full accounts made up to 30 April 2003 (7 pages)
7 January 2004Return made up to 22/11/03; full list of members (7 pages)
7 January 2004Return made up to 22/11/03; full list of members (7 pages)
30 August 2003Dec mort/charge * (4 pages)
30 August 2003Dec mort/charge * (4 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
18 December 2002Return made up to 22/11/02; full list of members (8 pages)
18 December 2002Return made up to 22/11/02; full list of members (8 pages)
13 December 2002Full accounts made up to 30 April 2002 (7 pages)
13 December 2002Full accounts made up to 30 April 2002 (7 pages)
18 July 2002Secretary's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
25 April 2002Secretary's particulars changed (1 page)
25 April 2002Secretary's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
20 December 2001Full accounts made up to 30 April 2001 (7 pages)
20 December 2001Full accounts made up to 30 April 2001 (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
24 July 2001Dec mort/charge * (4 pages)
22 February 2001Full accounts made up to 28 April 2000 (7 pages)
22 February 2001Full accounts made up to 28 April 2000 (7 pages)
18 December 2000Return made up to 22/11/00; full list of members (7 pages)
18 December 2000Return made up to 22/11/00; full list of members (7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
17 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
17 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
25 February 2000Partic of mort/charge * (5 pages)
25 February 2000Partic of mort/charge * (5 pages)
21 February 2000Full accounts made up to 28 April 1999 (7 pages)
21 February 2000Full accounts made up to 28 April 1999 (7 pages)
25 January 2000Return made up to 22/11/99; full list of members (7 pages)
25 January 2000Return made up to 22/11/99; full list of members (7 pages)
8 September 1999Registered office changed on 08/09/99 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
8 September 1999Registered office changed on 08/09/99 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
7 September 1999Registered office changed on 07/09/99 from: 6 park circus place glasgow G3 6AN (1 page)
7 September 1999Registered office changed on 07/09/99 from: 6 park circus place glasgow G3 6AN (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
23 February 1999Full accounts made up to 28 April 1998 (7 pages)
23 February 1999Full accounts made up to 28 April 1998 (7 pages)
19 January 1999Return made up to 22/11/98; full list of members (10 pages)
19 January 1999Return made up to 22/11/98; full list of members (10 pages)
19 February 1998Full accounts made up to 28 April 1997 (7 pages)
19 February 1998Full accounts made up to 28 April 1997 (7 pages)
15 January 1998Return made up to 22/11/97; no change of members (9 pages)
15 January 1998Return made up to 22/11/97; no change of members (9 pages)
9 October 1997Partic of mort/charge * (3 pages)
9 October 1997Partic of mort/charge * (7 pages)
9 October 1997Partic of mort/charge * (3 pages)
9 October 1997Partic of mort/charge * (7 pages)
17 March 1997Partic of mort/charge * (5 pages)
17 March 1997Partic of mort/charge * (5 pages)
27 February 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1997Full accounts made up to 28 April 1996 (11 pages)
21 February 1997Full accounts made up to 28 April 1996 (11 pages)
24 October 1996Auditor's resignation (1 page)
24 October 1996Auditor's resignation (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
22 February 1996Return made up to 22/11/95; full list of members (9 pages)
22 February 1996Return made up to 22/11/95; full list of members (9 pages)
8 December 1995Full accounts made up to 28 April 1995 (7 pages)
8 December 1995Full accounts made up to 28 April 1995 (7 pages)
22 November 1991Incorporation (18 pages)
22 November 1991Incorporation (18 pages)