9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Richard Michael Hiom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(32 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Redrow House St. David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Robert Graham Hynd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr William Muir Anderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NF Scotland |
Director Name | Mr Desmond Gerard Hudson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 1998) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lindale Off Lampson Road Killearn G63 9PD Scotland |
Secretary Name | Mr Ian MacDonald Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Director Name | Mr Ian MacDonald Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 November 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Director Name | Richard Hugh Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1997) |
Role | Head Of Finance |
Correspondence Address | 120 Holmes Chapel Road Congleton Cheshire CW12 4NX |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Iain Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 39 Borthwick Drive East Kilbride Glasgow Lanarkshire G75 8YR Scotland |
Director Name | Mr Angus Richard Hossack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | Streethead Lodge Dunham Road Bowdon Altrincham Cheshire WA14 4SW |
Director Name | Douglas Matthew Symington |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | The Orchard 51a Main Street Symington Kilmarnock Ayrshire KA1 5QG Scotland |
Director Name | Mr Robert John Pritchard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tikhai West End Ruardean Gloucestershire GL17 9TP Wales |
Director Name | Carol Lorna Whiston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX Scotland |
Director Name | Steven Arthur Goldstraw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Secretary Name | Mr William Peter Fraser Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Dales Way Bingley West Yorkshire BD16 3DU |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2002) |
Role | Legal Director/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Irene Paton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Clive Thomas Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 August 2015(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Caroline Jane Richardson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Head Of Core Bank Business Partnering |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Jonathan Daniel Bailey |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Harper Macleod (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Britannia New Homes (Scotland) Limited 50.00% Ordinary B |
---|---|
1 at £1 | Hb (Sc) LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
29 June 1994 | Delivered on: 20 July 1994 Persons entitled: Tay Homes (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the ground at st. David's harbour,dalgety bay,fife extend- ing to 6 hectares and 42 decimal or one thousand parts of a hectare or thereby and marked "harbour village". Outstanding |
---|---|
17 March 1993 | Delivered on: 25 March 1993 Persons entitled: Britannia Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.042 hectares at dalgety bay, fife more particularly described in disposition by tay homes (scotland) limited ifo the company dated 19TH feb 1993 and recorded february 1993. Outstanding |
24 February 1993 | Delivered on: 24 February 1993 Persons entitled: Britannia Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 February 1993 | Delivered on: 9 March 1993 Satisfied on: 25 March 1993 Persons entitled: Britannia Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.042 hectares at st. Davids, dalgety bay, fife described in disposition by tay homes (scotland) limited ifo cadorco (16) limited dated 19TH feb 1993 and registered grs fife 25TH feb 1993. Fully Satisfied |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
24 May 2023 | Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page) |
24 May 2023 | Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Jonathan Daniel Bailey as a director on 11 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Richard Michael Hiom as a director on 11 February 2022 (2 pages) |
23 November 2021 | Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page) |
9 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 July 2019 | Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Louise Britnell as a director on 30 June 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Caroline Jane Richardson as a director on 1 October 2018 (1 page) |
11 October 2018 | Appointment of Jonathan Daniel Bailey as a director on 1 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Caroline Jane Richardson as a director on 23 March 2017 (2 pages) |
21 February 2018 | Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
24 February 2017 | Termination of appointment of Stephen Aitken as a director on 13 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Stephen Aitken as a director on 13 February 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 August 2016 | Second filing of the annual return made up to 19 February 2016 (22 pages) |
25 August 2016 | Second filing of the annual return made up to 19 February 2016 (22 pages) |
28 April 2016 | Annual return Statement of capital on 2016-04-28
Statement of capital on 2016-08-25
|
28 April 2016 | Annual return Statement of capital on 2016-04-28
Statement of capital on 2016-08-25
|
14 January 2016 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
14 January 2016 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
14 January 2016 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
14 January 2016 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Termination of appointment of Paul Antony Wilson as a director on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Daniel Mundy as a director on 27 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Paul Antony Wilson as a director on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Daniel Mundy as a director on 27 June 2014 (2 pages) |
28 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 February 2014 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Director's details changed for Miss Clare Louise Gosling on 18 February 2014 (2 pages) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Director's details changed for Miss Clare Louise Gosling on 18 February 2014 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 January 2014 | Appointment of Clare Gosling as a director (2 pages) |
16 January 2014 | Appointment of Clare Gosling as a director (2 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Steven Goldstraw as a director (1 page) |
19 April 2013 | Termination of appointment of Steven Goldstraw as a director (1 page) |
14 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 15 August 2011 (1 page) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 (19 pages) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 (19 pages) |
27 July 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
26 July 2011 | Termination of appointment of Carol Whiston as a director (1 page) |
26 July 2011 | Termination of appointment of Carol Whiston as a director (1 page) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders
|
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders
|
7 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Appointment of Graham Anthony Cope as a director (2 pages) |
13 April 2010 | Appointment of Graham Anthony Cope as a director (2 pages) |
19 March 2010 | Director's details changed for Carol Lorna Whiston on 18 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page) |
19 March 2010 | Director's details changed for Irene Paton on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Steven Arthur Goldstraw on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Steven Arthur Goldstraw on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Irene Paton on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Carol Lorna Whiston on 18 March 2010 (2 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Return made up to 19/02/08; no change of members (7 pages) |
19 June 2008 | Return made up to 19/02/08; no change of members (7 pages) |
23 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
23 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members
|
22 March 2005 | Return made up to 19/02/05; full list of members
|
8 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members
|
18 March 2004 | Return made up to 19/02/04; full list of members
|
20 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 19/02/03; full list of members
|
18 March 2003 | Return made up to 19/02/03; full list of members
|
18 March 2003 | Director's particulars changed (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: sovereign house, 11 royal crescent, glasgow, G3 7LS (1 page) |
5 December 2002 | New secretary appointed (3 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: sovereign house 11 royal crescent glasgow G3 7LS (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (3 pages) |
5 December 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (3 pages) |
2 May 2002 | Return made up to 19/02/02; full list of members
|
2 May 2002 | Return made up to 19/02/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 19/02/01; full list of members
|
24 April 2001 | Return made up to 19/02/01; full list of members
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 19/02/00; full list of members
|
30 March 2000 | Return made up to 19/02/00; full list of members
|
30 March 2000 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 May 1999 | Return made up to 19/02/99; full list of members (10 pages) |
11 May 1999 | Return made up to 19/02/99; full list of members (10 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 19/02/98; no change of members
|
21 April 1998 | Return made up to 19/02/98; no change of members
|
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Return made up to 19/02/97; no change of members
|
15 April 1997 | Return made up to 19/02/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 April 1996 | Return made up to 19/02/96; full list of members (10 pages) |
29 April 1996 | Return made up to 19/02/96; full list of members (10 pages) |
7 May 1995 | Return made up to 19/02/95; no change of members (8 pages) |
7 May 1995 | Return made up to 19/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
6 May 1993 | Memorandum and Articles of Association (53 pages) |
6 May 1993 | Memorandum and Articles of Association (53 pages) |
5 December 1991 | Incorporation (20 pages) |
5 December 1991 | Incorporation (20 pages) |