Edinburgh
EH12 5HD
Scotland
Director Name | Mr Luciano Cillario |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | President |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Gian Franco Cillario |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Barry James Whitehorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Sales Director |
Correspondence Address | 8 Stirling Drive Gourock Renfrewshire PA19 1AH Scotland |
Director Name | Andrew Rankine |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 May 1998) |
Role | Production Manager |
Correspondence Address | 23 Richmond Avenue Clarkston Glasgow Lanarkshire G76 7JL Scotland |
Director Name | Ian Neill McKinlay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | Rowantree Cottage Main Street Chapelton Strathaven Lanarkshire ML10 6RZ Scotland |
Director Name | Ronald Calder Anderson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Commercial Director |
Correspondence Address | Rooke Villa 12 Washington Road Kirkintilloch Glasgow Lanarkshire G66 1AE Scotland |
Director Name | Kenneth MacDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat G3 72 Brown Street Glasgow G2 8PD Scotland |
Secretary Name | Ian Neill McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | Rowantree Cottage Main Street Chapelton Strathaven Lanarkshire ML10 6RZ Scotland |
Director Name | William Berry Marnoch |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2005) |
Role | Director/Consultant |
Correspondence Address | Cairnwood Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Mr Alan Graham Rees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 19 Stamperland Crescent Clarkston Glasgow Strathclyde G76 8LQ Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Alan Paul Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2011) |
Role | Secretary |
Correspondence Address | 14 Limeview Road Paisley PA2 8ND Scotland |
Director Name | Mr Alan Graham Rees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Otterburn Drive Giffnock Glasgow Renfrewshire G46 6PZ Scotland |
Director Name | Barry James Whitehorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Stirling Drive Gourock Renfrewshire PA19 1AH Scotland |
Director Name | Mr Alexander Sneddon Cairns |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Inchgower Road Stepps Glasgow G33 6JB Scotland |
Director Name | Mr Gianmario Cillario |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2022) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 2020) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | gilmour-dean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2728500 |
Telephone region | Glasgow |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,874,436 |
Gross Profit | £1,388,080 |
Net Worth | £1,684,651 |
Cash | £99,473 |
Current Liabilities | £4,034,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
31 March 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-30 clydeholm road, glasgow--title number GLA14675. Outstanding |
---|---|
22 April 1992 | Delivered on: 29 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
---|---|
13 September 2023 | Satisfaction of charge 1 in full (1 page) |
22 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Mr Luciano Cillario on 1 January 2023 (2 pages) |
3 October 2022 | Termination of appointment of Gianmario Cillario as a director on 30 September 2022 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
1 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
23 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
2 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
14 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register(s) moved to registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page) |
22 March 2016 | Register inspection address has been changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register(s) moved to registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page) |
22 March 2016 | Register inspection address has been changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page) |
8 October 2015 | Registered office address changed from , 3 Ponton Street, Edinburgh, EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from , 3 Ponton Street, Edinburgh, EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
15 April 2013 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
12 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
8 April 2013 | Registered office address changed from , C/O Semple Fraser Llp, 123 st Vincent Street, Glasgow, G2 5EA, Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , C/O Semple Fraser Llp, 123 st Vincent Street, Glasgow, G2 5EA, Scotland on 8 April 2013 (1 page) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
11 April 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Registered office address changed from , C/O Semple Fraser Llp, 80 George Street, EH2 3BU, Edinburgh, EH2 3BU, Scotland on 23 March 2011 (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Registered office address changed from , C/O Semple Fraser Llp, 80 George Street, EH2 3BU, Edinburgh, EH2 3BU, Scotland on 23 March 2011 (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Registered office address changed from C/O Semple Fraser Llp 80 George Street EH2 3BU Edinburgh EH2 3BU Scotland on 23 March 2011 (1 page) |
9 March 2011 | Appointment of Mr Gian Franco Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Rees as a director (1 page) |
9 March 2011 | Termination of appointment of Alexander Cairns as a director (1 page) |
9 March 2011 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Mr Gianmario Cillario as a director (2 pages) |
9 March 2011 | Registered office address changed from , 24 Clydeholm Road, Clydeside Industrial Estate, Glasgow, G14 0AU on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
9 March 2011 | Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Mr Luciano Cillario as a director (2 pages) |
9 March 2011 | Appointment of Mr Luciano Cillario as a director (2 pages) |
9 March 2011 | Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
9 March 2011 | Appointment of Mr Gianmario Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alexander Cairns as a director (1 page) |
9 March 2011 | Registered office address changed from , 24 Clydeholm Road, Clydeside Industrial Estate, Glasgow, G14 0AU on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Alan Rees as a director (1 page) |
9 March 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
9 March 2011 | Appointment of Mr Gian Franco Cillario as a director (2 pages) |
9 March 2011 | Appointment of Mr Giuseppe Cillario as a director (2 pages) |
9 March 2011 | Appointment of Mr Giuseppe Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Resignation of auditor (1 page) |
16 September 2010 | Resignation of auditor (1 page) |
26 August 2010 | Auditor's resignation (2 pages) |
26 August 2010 | Auditor's resignation (2 pages) |
27 July 2010 | Auditor's resignation (3 pages) |
27 July 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
11 May 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
11 February 2010 | Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages) |
25 September 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
25 September 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
4 February 2009 | Appointment terminated director barry whitehorn (1 page) |
4 February 2009 | Appointment terminated director barry whitehorn (1 page) |
29 May 2008 | Gbp ic 126110/109444\13/05/08\gbp sr 16666@1=16666\ (2 pages) |
29 May 2008 | Gbp ic 126110/109444\13/05/08\gbp sr 16666@1=16666\ (2 pages) |
27 May 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
27 May 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
15 May 2008 | Gbp ic 176110/126110\19/03/08\gbp sr 50000@1=50000\ (2 pages) |
15 May 2008 | Gbp ic 176110/126110\19/03/08\gbp sr 50000@1=50000\ (2 pages) |
1 May 2008 | Ad 24/04/08\gbp si 4444@1=4444\gbp ic 171666/176110\ (2 pages) |
1 May 2008 | Director appointed mr alexander snadden cairns (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Director appointed mr alexander snadden cairns (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Ad 24/04/08\gbp si 4444@1=4444\gbp ic 171666/176110\ (2 pages) |
1 May 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
12 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
31 May 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
31 May 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
17 May 2006 | Group of companies' accounts made up to 30 November 2005 (26 pages) |
17 May 2006 | Group of companies' accounts made up to 30 November 2005 (26 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
8 June 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
8 June 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 06/02/05; full list of members
|
24 February 2005 | Return made up to 06/02/05; full list of members
|
26 May 2004 | Group of companies' accounts made up to 30 November 2003 (26 pages) |
26 May 2004 | Group of companies' accounts made up to 30 November 2003 (26 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
23 May 2003 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
23 May 2003 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members
|
12 March 2003 | Return made up to 06/02/03; full list of members
|
19 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
19 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members
|
11 February 2002 | Return made up to 06/02/02; full list of members
|
22 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
22 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: bothwell road, hamilton, lanarkshire, ML3 0DT (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: bothwell road hamilton lanarkshire ML3 0DT (1 page) |
19 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
19 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
17 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
17 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
8 February 2000 | Return made up to 06/02/00; no change of members
|
8 February 2000 | Return made up to 06/02/00; no change of members
|
15 December 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
15 December 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
22 February 1999 | Return made up to 06/02/99; no change of members (8 pages) |
22 February 1999 | Return made up to 06/02/99; no change of members (8 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 06/02/98; full list of members (9 pages) |
12 February 1998 | Return made up to 06/02/98; full list of members (9 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
30 May 1997 | Nc inc already adjusted 23/05/97 (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Ad 23/05/97--------- £ si 5000@1=5000 £ ic 366666/371666 (2 pages) |
30 May 1997 | Memorandum and Articles of Association (23 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Memorandum and Articles of Association (23 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Nc inc already adjusted 23/05/97 (1 page) |
30 May 1997 | Ad 23/05/97--------- £ si 5000@1=5000 £ ic 366666/371666 (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (8 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (8 pages) |
17 December 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
17 December 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
29 February 1996 | Return made up to 06/02/96; no change of members (9 pages) |
29 February 1996 | Return made up to 06/02/96; no change of members (9 pages) |
22 August 1995 | Full group accounts made up to 1 April 1995 (24 pages) |
22 August 1995 | Full group accounts made up to 1 April 1995 (24 pages) |
22 August 1995 | Full group accounts made up to 1 April 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
20 September 1994 | Resolutions
|
20 September 1994 | Memorandum and Articles of Association (44 pages) |
20 September 1994 | Memorandum and Articles of Association (44 pages) |
20 September 1994 | Resolutions
|
16 November 1992 | Company name changed pacific shelf 450 LIMITED\certificate issued on 17/11/92 (2 pages) |
16 November 1992 | Company name changed pacific shelf 450 LIMITED\certificate issued on 17/11/92 (2 pages) |
11 November 1992 | Memorandum and Articles of Association (11 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
11 November 1992 | Memorandum and Articles of Association (11 pages) |
29 April 1992 | Partic of mort/charge * (3 pages) |
29 April 1992 | Partic of mort/charge * (3 pages) |
25 April 1992 | Director resigned;new director appointed (1 page) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
25 April 1992 | Registered office changed on 25/04/92 from: 24 great king street, edinburgh, EH36QN (1 page) |
25 April 1992 | Director resigned;new director appointed (1 page) |
25 April 1992 | Registered office changed on 25/04/92 from: 24 great king street edinburgh EH36QN (1 page) |
6 February 1992 | Incorporation (19 pages) |
6 February 1992 | Incorporation (19 pages) |