Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director Name | Mr David William Conn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(21 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utopia House Springvale Industrial Park Springvale Avenue Bilston West Midlands WV14 0QL |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 20 July 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr John Beresford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 20 July 1992) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Peveril Avenue Burnside Glasgow G73 4JJ Scotland |
Director Name | Joseph Cribben |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | 76 Aurs Crescent Barrhead Glasgow Lanarkshire G78 2LX Scotland |
Director Name | Sir Albert McQuarrie |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1994) |
Role | Chairman |
Correspondence Address | 11 Balcomie Crescent Troon Ayrshire KA10 7AR Scotland |
Director Name | Bill Kerr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 49 Victoria Road Barrhead Glasgow Lanarkshire G78 1NQ Scotland |
Director Name | Thomas Foy |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 16 Oslie View Stewarton Kilmarnock Ayrshire KA3 5PU Scotland |
Director Name | Raymond John Bagnall Peedle |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1996) |
Role | Chief Executive |
Correspondence Address | The Beeches 401 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Secretary Name | James Farrow Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Culzean Drive East Kilbride Lanarkshire G74 4BL Scotland |
Director Name | Thomas Cairns Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 1997) |
Role | Chief Executive |
Correspondence Address | 12 Stonefield Crescent Thornly Park Paisley Renfrewshire PA2 7RU Scotland |
Director Name | Bryan Mark Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Andrew Robert Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 July 1995) |
Role | Secretary |
Correspondence Address | 1 Moss Drive Barrhead Glasgow G78 1JN Scotland |
Secretary Name | Raymond John Bagnall Peedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Flat 6e 35 Burnside Court Bearsden Glasgow G61 4QD Scotland |
Director Name | Kevin Gordon Durose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 56 Barry Avenue Stoke On Trent Staffordshire ST2 8AD |
Secretary Name | Mr Christopher John Droogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chestnut Farmhouse Tarvin Road Frodsham Cheshire WA6 6XN |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Andrew Dunlop Plenderleith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2003) |
Role | Sales Director |
Correspondence Address | 7 Stoneyhill Terrace Musselburgh East Lothian EH21 6SG Scotland |
Director Name | Ian Laidlaw Hay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2007) |
Role | Finance Director |
Correspondence Address | 59 Kintore Road Glasgow Lanarkshire G43 2HA Scotland |
Secretary Name | Ian Laidlaw Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2007) |
Role | Finance Director |
Correspondence Address | 59 Kintore Road Glasgow Lanarkshire G43 2HA Scotland |
Director Name | Ian William Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | Pennwood House Pennwood Lane Penn Wolverhampton WV4 5JJ |
Director Name | David William Conn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highfields Park Cheslyn Hay Walsall WS6 7PH |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Mr David Frederick Ridley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Secretary Name | Mrs Theresa Wendy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Leapgate Avenue Stourport On Severn Worcestershire DY13 9GN |
Director Name | Mrs Elizabeth Bernadette Green |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 26 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynawel Upper Hengoed Oswestry Salop SY10 7ET Wales |
Director Name | Joanne Brooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avoncroft Court Galton Way Hazdar Droitwich Worcestershire WR9 7DJ |
Director Name | Mrs Helen Louise Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Secretary Name | Mrs Elizabeth Bernadette Green |
---|---|
Status | Resigned |
Appointed | 17 June 2009(17 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynawel Upper Hengoed Oswestry Salop SY10 7ET Wales |
Director Name | Mr Mark Andrew Oldham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utopia House Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Director Name | Mr Mark Richard Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Springvale Business Park Springvale Avenue Bilston West Midlands WV14 0QL |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 March 1993) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 2017) |
Correspondence Address | No. 1 St Paul's Square Liverpool L3 9SJ |
Website | barrhead.co.uk |
---|
Registered Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
349.6k at £1 | Barrhead International LTD 6.63% Ordinary Non Voting |
---|---|
325k at £1 | Barrhead International LTD 6.17% Cumulative Redeemable Preference |
2.6m at £1 | Utopia Group LTD 49.89% Ordinary |
1.9m at £1 | Barrhead International LTD 35.59% Ordinary |
5k at £1 | Mary Hanson 0.09% Ordinary Non Voting |
3.3k at £1 | Shareholder Name Missing 0.06% Ordinary |
3k at £1 | Stephen Alexander 0.06% Ordinary Non Voting |
2.5k at £1 | Helen Thompson 0.05% Ordinary Non Voting |
2k at £1 | Archibald C. Robertson 0.04% Ordinary Non Voting |
2k at £1 | Executors Of Frank Brunlees 0.04% Ordinary Non Voting |
2k at £1 | Gerard A. Mccosh 0.04% Ordinary Non Voting |
2k at £1 | John Innes 0.04% Ordinary Non Voting |
2k at £1 | Patricia Reid 0.04% Ordinary Non Voting |
1.5k at £1 | David C. Smith 0.03% Ordinary Non Voting |
1.5k at £1 | Mrs Phoebe M. Winch 0.03% Ordinary Non Voting |
1000 at £1 | Alasdair J. Skinner 0.02% Ordinary Non Voting |
1000 at £1 | Alastair Baird 0.02% Ordinary Non Voting |
1000 at £1 | Andrew Knight 0.02% Ordinary Non Voting |
1000 at £1 | Barbara Ball 0.02% Ordinary Non Voting |
1000 at £1 | Brian A. Ward 0.02% Ordinary Non Voting |
1000 at £1 | Christopher Hill 0.02% Ordinary Non Voting |
1000 at £1 | Dermot H.h Mcquarrie 0.02% Ordinary Non Voting |
1000 at £1 | Doreen Everitt 0.02% Ordinary Non Voting |
1000 at £1 | Elspeth Farrell 0.02% Ordinary Non Voting |
1000 at £1 | Eric J. Watson 0.02% Ordinary Non Voting |
1000 at £1 | Executors Of Philip Cusick 0.02% Ordinary Non Voting |
1000 at £1 | Gary Welsh 0.02% Ordinary Non Voting |
1000 at £1 | Grahan Beckett 0.02% Ordinary Non Voting |
1000 at £1 | Henry Todd 0.02% Ordinary Non Voting |
1000 at £1 | Ian Taylor 0.02% Ordinary Non Voting |
1000 at £1 | James Ahlfeld 0.02% Ordinary Non Voting |
1000 at £1 | James Gillies 0.02% Ordinary Non Voting |
1000 at £1 | James Goldie 0.02% Ordinary Non Voting |
1000 at £1 | John Allan Stewart 0.02% Ordinary Non Voting |
1000 at £1 | John Dando 0.02% Ordinary Non Voting |
1000 at £1 | Kenneth Darling 0.02% Ordinary Non Voting |
1000 at £1 | Margaret Dickson 0.02% Ordinary Non Voting |
1000 at £1 | Mary Drew 0.02% Ordinary Non Voting |
1000 at £1 | Melville K. Martin 0.02% Ordinary Non Voting |
1000 at £1 | Neil Mccormick 0.02% Ordinary Non Voting |
1000 at £1 | Nigel Beckett 0.02% Ordinary Non Voting |
1000 at £1 | Thomas Andrew 0.02% Ordinary Non Voting |
1000 at £1 | Thomas Farrell 0.02% Ordinary Non Voting |
1000 at £1 | Walter Hayman 0.02% Ordinary Non Voting |
500 at £1 | Adam & Company Nominees LTD 0.01% Ordinary Non Voting |
500 at £1 | Alan M. Orr 0.01% Ordinary Non Voting |
500 at £1 | Andrew Mccormick 0.01% Ordinary Non Voting |
500 at £1 | Anne Higgins 0.01% Ordinary Non Voting |
500 at £1 | Anthony Butler 0.01% Ordinary Non Voting |
500 at £1 | Anthony F.p Ottway 0.01% Ordinary Non Voting |
333 at £1 | Clifford Hanley 0.01% Ordinary Non Voting |
300 at £1 | Donald Brownhill 0.01% Ordinary Non Voting |
500 at £1 | Donald R. Mckinnon 0.01% Ordinary Non Voting |
500 at £1 | Douglas A. Yates 0.01% Ordinary Non Voting |
500 at £1 | Douglas Christie 0.01% Ordinary Non Voting |
500 at £1 | Ellen Foy 0.01% Ordinary Non Voting |
500 at £1 | Evelyn Haigh 0.01% Ordinary Non Voting |
500 at £1 | Executors Of Gavin H. Mccall 0.01% Ordinary Non Voting |
600 at £1 | Executors Of Hugh E.c Gormlie 0.01% Ordinary Non Voting |
500 at £1 | Gary J. Tedds 0.01% Ordinary Non Voting |
500 at £1 | Gordon Cousins 0.01% Ordinary Non Voting |
500 at £1 | Hamish J.a Scott 0.01% Ordinary Non Voting |
500 at £1 | Hugh Blair 0.01% Ordinary Non Voting |
500 at £1 | James Clark 0.01% Ordinary Non Voting |
333 at £1 | Jane Hanley 0.01% Ordinary Non Voting |
500 at £1 | Janie Mcgregor 0.01% Ordinary Non Voting |
334 at £1 | Joanna Burley 0.01% Ordinary Non Voting |
300 at £1 | John Gethin 0.01% Ordinary Non Voting |
500 at £1 | John Gormlie 0.01% Ordinary Non Voting |
300 at £1 | John Reid 0.01% Ordinary Non Voting |
500 at £1 | Joseph Gribben Snr 0.01% Ordinary Non Voting |
300 at £1 | Michael Mckendry 0.01% Ordinary Non Voting |
500 at £1 | Michael Thornley 0.01% Ordinary Non Voting |
750 at £1 | Mr Alexander R. Urquhart 0.01% Ordinary Non Voting |
500 at £1 | Mrs Glenda A. Taylor 0.01% Ordinary Non Voting |
500 at £1 | National Union Of Public Employees 0.01% Ordinary Non Voting |
500 at £1 | Neil V. Mcclune 0.01% Ordinary Non Voting |
500 at £1 | Peter Flynn 0.01% Ordinary Non Voting |
500 at £1 | Reginald W. Naulls 0.01% Ordinary Non Voting |
500 at £1 | Robert Easdon 0.01% Ordinary Non Voting |
500 at £1 | Robert S. Mcgregor 0.01% Ordinary Non Voting |
500 at £1 | Robert Watson 0.01% Ordinary Non Voting |
500 at £1 | Simon D.a O'sullivan 0.01% Ordinary Non Voting |
500 at £1 | Stephen Higgins 0.01% Ordinary Non Voting |
500 at £1 | Strathclyde Nalgo 0.01% Ordinary Non Voting |
500 at £1 | Theresa Duff 0.01% Ordinary Non Voting |
300 at £1 | Thomas A. Rees 0.01% Ordinary Non Voting |
500 at £1 | Valarie Hands 0.01% Ordinary Non Voting |
500 at £1 | William Gauld 0.01% Ordinary Non Voting |
500 at £1 | William J.j Macfarlane 0.01% Ordinary Non Voting |
350 at £1 | William Mcguire 0.01% Ordinary Non Voting |
300 at £1 | William Sinclair 0.01% Ordinary Non Voting |
500 at £1 | William T. Mclellan 0.01% Ordinary Non Voting |
100 at £1 | Agnes C. Lindsay 0.00% Ordinary Non Voting |
100 at £1 | Alan Anderson 0.00% Ordinary Non Voting |
100 at £1 | Alexander Colquhoun 0.00% Ordinary Non Voting |
100 at £1 | Alexander Waugh 0.00% Ordinary Non Voting |
200 at £1 | Allan Boyd 0.00% Ordinary Non Voting |
200 at £1 | Allison Cook 0.00% Ordinary Non Voting |
100 at £1 | Andrew M.c.d Munro 0.00% Ordinary Non Voting |
130 at £1 | Angus C. Macfarlane 0.00% Ordinary Non Voting |
100 at £1 | Annie Chisholm 0.00% Ordinary Non Voting |
100 at £1 | Anthony Cusick 0.00% Ordinary Non Voting |
200 at £1 | Aongham M.l Morrison 0.00% Ordinary Non Voting |
200 at £1 | Barbara Jones 0.00% Ordinary Non Voting |
110 at £1 | Brian Limb 0.00% Ordinary Non Voting |
100 at £1 | Brian Wilson 0.00% Ordinary Non Voting |
100 at £1 | Carol Gribben 0.00% Ordinary Non Voting |
100 at £1 | Charles Duffin 0.00% Ordinary Non Voting |
100 at £1 | D.j. Rodger & A.n. Borbes & W.durning 0.00% Ordinary Non Voting |
100 at £1 | David F. Wilson 0.00% Ordinary Non Voting |
100 at £1 | David Reilly 0.00% Ordinary Non Voting |
200 at £1 | David Scott 0.00% Ordinary Non Voting |
100 at £1 | Derek Macfadyen 0.00% Ordinary Non Voting |
100 at £1 | Derek Mills 0.00% Ordinary Non Voting |
100 at £1 | Dorothy Gormle 0.00% Ordinary Non Voting |
100 at £1 | Duncan Brown 0.00% Ordinary Non Voting |
100 at £1 | Edward Cowley 0.00% Ordinary Non Voting |
100 at £1 | Elaine Kerr 0.00% Ordinary Non Voting |
100 at £1 | Elizabeth Gribbin 0.00% Ordinary Non Voting |
100 at £1 | Elizabeth R. Mcguinness 0.00% Ordinary Non Voting |
200 at £1 | Eric Hickey 0.00% Ordinary Non Voting |
100 at £1 | Executors Of Jeanie D. Mckinnon 0.00% Ordinary Non Voting |
200 at £1 | Executors Of William George Kenneth 0.00% Ordinary Non Voting |
100 at £1 | F.a.o. Branch Treasurer Unison Scottish Enterprise Careers & Development Branch 0.00% Ordinary Non Voting |
200 at £1 | Fife Local Association & F.a.o.d. Reilly 0.00% Ordinary Non Voting |
100 at £1 | Fred Mills 0.00% Ordinary Non Voting |
100 at £1 | George Rae 0.00% Ordinary Non Voting |
250 at £1 | George Scorgie 0.00% Ordinary Non Voting |
200 at £1 | George W. Paterson 0.00% Ordinary Non Voting |
100 at £1 | Gerard Nixon 0.00% Ordinary Non Voting |
100 at £1 | Gilbert Easdon 0.00% Ordinary Non Voting |
100 at £1 | Glasgow District Council 0.00% Ordinary Non Voting |
100 at £1 | Gordon Duguid 0.00% Ordinary Non Voting |
100 at £1 | Ian Fraser 0.00% Ordinary Non Voting |
100 at £1 | Ian Graham 0.00% Ordinary Non Voting |
100 at £1 | Irene Mcguire 0.00% Ordinary Non Voting |
100 at £1 | Isabella Lee 0.00% Ordinary Non Voting |
100 at £1 | James Bowers & Kathleen Bowers 0.00% Ordinary Non Voting |
100 at £1 | James Hirst 0.00% Ordinary Non Voting |
100 at £1 | James Mcdonough 0.00% Ordinary Non Voting |
200 at £1 | James O'brien Mccormick 0.00% Ordinary Non Voting |
100 at £1 | Jane Connell & Robert Connell 0.00% Ordinary Non Voting |
200 at £1 | Jane Laverty 0.00% Ordinary Non Voting |
100 at £1 | Janice Struthers 0.00% Ordinary Non Voting |
100 at £1 | John D. Lindsay 0.00% Ordinary Non Voting |
100 at £1 | John Farrell 0.00% Ordinary Non Voting |
100 at £1 | John Gordon 0.00% Ordinary Non Voting |
100 at £1 | John Kearney 0.00% Ordinary Non Voting |
100 at £1 | John Meikle 0.00% Ordinary Non Voting |
100 at £1 | Joseph Gribben Jnr 0.00% Ordinary Non Voting |
100 at £1 | Joyce Duguid 0.00% Ordinary Non Voting |
200 at £1 | Kathleen M. Miller 0.00% Ordinary Non Voting |
200 at £1 | Kenneth W. Stubley 0.00% Ordinary Non Voting |
100 at £1 | Margaret Bursasco 0.00% Ordinary Non Voting |
100 at £1 | Margaret H.m Lindsay 0.00% Ordinary Non Voting |
100 at £1 | Mark Gormlie 0.00% Ordinary Non Voting |
130 at £1 | Mary Macfarlane 0.00% Ordinary Non Voting |
200 at £1 | Mary Paterson & John Paterson 0.00% Ordinary Non Voting |
100 at £1 | Michael King 0.00% Ordinary Non Voting |
200 at £1 | Mr & Mrs Harold B. Smith 0.00% Ordinary Non Voting |
100 at £1 | Mr & Mrs Robert Winning 0.00% Ordinary Non Voting |
200 at £1 | Mr & Mrs William Mcvey 0.00% Ordinary Non Voting |
100 at £1 | Mrs Anne J.m Reid 0.00% Ordinary Non Voting |
100 at £1 | Mrs Anne Russell 0.00% Ordinary Non Voting |
100 at £1 | Mrs Carole Porterfield 0.00% Ordinary Non Voting |
100 at £1 | Mrs Elizabeth Mcwilliams 0.00% Ordinary Non Voting |
100 at £1 | Mrs Jane Seivwright 0.00% Ordinary Non Voting |
100 at £1 | Mrs Janet Wilcock 0.00% Ordinary Non Voting |
200 at £1 | Mrs Jeanette Muir 0.00% Ordinary Non Voting |
100 at £1 | Mrs Margaret H. Ross 0.00% Ordinary Non Voting |
100 at £1 | Mrs Mary Taylor 0.00% Ordinary Non Voting |
100 at £1 | Mrs Rena Hannah 0.00% Ordinary Non Voting |
100 at £1 | Nicholas Wilson 0.00% Ordinary Non Voting |
100 at £1 | Owen Taylor 0.00% Ordinary Non Voting |
100 at £1 | Patricia Ponsford 0.00% Ordinary Non Voting |
200 at £1 | Paul Hampstead 0.00% Ordinary Non Voting |
100 at £1 | Philip Watson 0.00% Ordinary Non Voting |
100 at £1 | Richard Carroll 0.00% Ordinary Non Voting |
100 at £1 | Richard Sharratt 0.00% Ordinary Non Voting |
200 at £1 | Robert Boney 0.00% Ordinary Non Voting |
100 at £1 | Robert Howson 0.00% Ordinary Non Voting |
100 at £1 | Robert Parkhill Mcphail 0.00% Ordinary Non Voting |
100 at £1 | Roslyn Brown 0.00% Ordinary Non Voting |
100 at £1 | Scottish Trade Union Congress 0.00% Ordinary Non Voting |
100 at £1 | Sharon Gribben 0.00% Ordinary Non Voting |
250 at £1 | T. & J. Conway 0.00% Ordinary Non Voting |
100 at £1 | Teresa Mcginnes 0.00% Ordinary Non Voting |
100 at £1 | Thomas Gordon 0.00% Ordinary Non Voting |
100 at £1 | Trustee Of Robert Gordon Brown 0.00% Ordinary Non Voting |
100 at £1 | Trustee Of Stathclyde Fire Brigade 0.00% Ordinary Non Voting |
100 at £1 | Valerie Foy & Brian Foy 0.00% Ordinary Non Voting |
100 at £1 | William C. Walker 0.00% Ordinary Non Voting |
100 at £1 | William Mcconnachie 0.00% Ordinary Non Voting |
100 at £1 | William Mcguinness 0.00% Ordinary Non Voting |
100 at £1 | William Ross Muir 0.00% Ordinary Non Voting |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
12 July 2001 | Delivered on: 24 July 2001 Satisfied on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
30 July 1998 | Delivered on: 12 August 1998 Satisfied on: 26 July 2001 Persons entitled: Glasgow City Council Classification: Floating charge Secured details: All sums due in respect of a loan of £35,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 March 1994 | Delivered on: 7 April 1994 Satisfied on: 14 July 2005 Persons entitled: Baxi Partnership Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 March 1994 | Delivered on: 30 March 1994 Satisfied on: 24 May 1994 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 March 1994 | Delivered on: 28 March 1994 Satisfied on: 25 February 1998 Persons entitled: The Strathclyde Regional Council 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 |
18 May 1993 | Delivered on: 3 June 1993 Satisfied on: 8 April 1994 Persons entitled: The Strathclyde Regional Council Classification: Floating charge Secured details: £25,000 and all sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 1993 | Delivered on: 18 March 1993 Satisfied on: 8 April 1994 Persons entitled: The Strathclyde Regional Council Classification: Floating charge Secured details: £150,000 and all further 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 2007 | Delivered on: 9 October 2007 Satisfied on: 27 November 2009 Persons entitled: The Royal Bank of Scotland 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 |
21 June 2005 | Delivered on: 24 June 2005 Satisfied on: 9 November 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
28 September 2001 | Delivered on: 11 October 2001 Satisfied on: 4 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 52, 182 hillington industrial estate, glasgow. Fully Satisfied |
19 February 1993 | Delivered on: 1 March 1993 Satisfied on: 16 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 December 2009 | Delivered on: 24 December 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
19 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
9 May 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 May 2022 (1 page) |
24 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
5 December 2019 | Cessation of Utopia Group Limited as a person with significant control on 5 December 2018 (1 page) |
5 December 2019 | Cessation of Barrhead International Ltd as a person with significant control on 5 December 2018 (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
2 October 2018 | Director's details changed for Mr Ian William Hall on 2 October 2018 (2 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 February 2018 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (22 pages) |
15 November 2017 | Notification of Barrhead International Ltd as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (22 pages) |
15 November 2017 | Notification of Utopia Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Notification of Utopia Group Limited as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Barrhead International Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page) |
6 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
14 February 2017 | Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr David William Conn on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr David William Conn on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 October 2013 | Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page) |
25 September 2013 | Termination of appointment of Mark Bailey as a director (1 page) |
25 September 2013 | Termination of appointment of Mark Bailey as a director (1 page) |
24 July 2013 | Appointment of Mr Ian William Hall as a director (2 pages) |
24 July 2013 | Appointment of Mr David William Conn as a director (2 pages) |
24 July 2013 | Appointment of Mr David William Conn as a director (2 pages) |
24 July 2013 | Appointment of Mr Ian William Hall as a director (2 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
20 June 2013 | Auditor's resignation (3 pages) |
13 June 2013 | Section 519 (2 pages) |
13 June 2013 | Section 519 (2 pages) |
3 April 2013 | Termination of appointment of Simon Russell as a director (1 page) |
3 April 2013 | Termination of appointment of Simon Russell as a director (1 page) |
4 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (21 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (21 pages) |
17 July 2012 | Appointment of Mr Mark Bailey as a director (2 pages) |
17 July 2012 | Appointment of Mr Mark Bailey as a director (2 pages) |
12 July 2012 | Termination of appointment of Helen Clark as a director (1 page) |
12 July 2012 | Termination of appointment of Helen Clark as a director (1 page) |
12 July 2012 | Termination of appointment of David Ridley as a director (1 page) |
12 July 2012 | Termination of appointment of David Ridley as a director (1 page) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Mark Andrew Oldham as a director (2 pages) |
6 June 2012 | Appointment of Mr Simon Richard Russell as a director (2 pages) |
6 June 2012 | Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Mark Andrew Oldham as a director (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Simon Richard Russell as a director (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Ridley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (20 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (20 pages) |
27 September 2011 | Termination of appointment of Elizabeth Green as a secretary (1 page) |
27 September 2011 | Termination of appointment of Elizabeth Green as a director (1 page) |
27 September 2011 | Termination of appointment of Elizabeth Green as a director (1 page) |
27 September 2011 | Termination of appointment of Elizabeth Green as a secretary (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (21 pages) |
18 November 2010 | Director's details changed for Miss Helen Louise Bray on 12 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (21 pages) |
18 November 2010 | Director's details changed for Miss Helen Louise Bray on 12 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page) |
1 September 2010 | Termination of appointment of Joanne Brooke as a director (1 page) |
1 September 2010 | Termination of appointment of Joanne Brooke as a director (1 page) |
9 June 2010 | Termination of appointment of Simon Russell as a director (1 page) |
9 June 2010 | Termination of appointment of Simon Russell as a director (1 page) |
29 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
15 March 2010 | Auditor's resignation (2 pages) |
15 March 2010 | Auditor's resignation (2 pages) |
16 February 2010 | Auditor's resignation (2 pages) |
16 February 2010 | Auditor's resignation (2 pages) |
20 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (73 pages) |
20 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (73 pages) |
19 January 2010 | Secretary's details changed for St Pauls Secretaries Limited on 12 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Ridley on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Elizabeth Bernadette Green on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Joanne Brooke on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Helen Louise Bray on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Ridley on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Elizabeth Bernadette Green on 10 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for St Pauls Secretaries Limited on 12 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Joanne Brooke on 10 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Helen Louise Bray on 10 December 2009 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
1 October 2009 | Secretary appointed st pauls secretaries LIMITED (1 page) |
1 October 2009 | Secretary appointed st pauls secretaries LIMITED (1 page) |
8 September 2009 | Full accounts made up to 30 June 2008 (24 pages) |
8 September 2009 | Full accounts made up to 30 June 2008 (24 pages) |
21 August 2009 | Director appointed mr simon richard nicholas russell (2 pages) |
21 August 2009 | Director appointed mr simon richard nicholas russell (2 pages) |
7 July 2009 | Return made up to 12/11/08; full list of members (11 pages) |
7 July 2009 | Return made up to 12/11/08; full list of members (11 pages) |
18 June 2009 | Secretary appointed mrs elizabeth bernadette green (1 page) |
18 June 2009 | Secretary appointed mrs elizabeth bernadette green (1 page) |
16 April 2009 | Appointment terminated director simon russell (1 page) |
16 April 2009 | Appointment terminated director simon russell (1 page) |
13 March 2009 | Appointment terminated director stephen cox (1 page) |
13 March 2009 | Appointment terminated director stephen cox (1 page) |
19 February 2009 | Appointment terminated director theresa williams (1 page) |
19 February 2009 | Appointment terminated director theresa williams (1 page) |
19 February 2009 | Appointment terminated secretary theresa williams (1 page) |
19 February 2009 | Appointment terminated secretary theresa williams (1 page) |
5 November 2008 | Director and secretary's change of particulars / theresa williams / 30/08/2008 (2 pages) |
5 November 2008 | Director appointed mr simon russell (2 pages) |
5 November 2008 | Director appointed miss helen louise bray (2 pages) |
5 November 2008 | Director and secretary's change of particulars / theresa eaton / 30/08/2008 (2 pages) |
5 November 2008 | Director appointed mr simon russell (2 pages) |
5 November 2008 | Director and secretary's change of particulars / theresa eaton / 30/08/2008 (2 pages) |
5 November 2008 | Director and secretary's change of particulars / theresa williams / 30/08/2008 (2 pages) |
5 November 2008 | Director appointed miss helen louise bray (2 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (23 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (23 pages) |
17 December 2007 | Return made up to 12/11/07; change of members (8 pages) |
17 December 2007 | Return made up to 12/11/07; change of members (8 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Ad 26/09/07--------- £ si 353091@1=353091 £ ic 4914564/5267655 (2 pages) |
9 October 2007 | £ nc 4375406/6651954 28/06/07 (1 page) |
9 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Ad 28/06/07--------- £ si 2276548@1=2276548 £ ic 2638016/4914564 (2 pages) |
9 October 2007 | Ad 26/09/07--------- £ si 353091@1=353091 £ ic 4914564/5267655 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | £ nc 4375406/6651954 28/06/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | £ nc 6651954/7051954 25/09/07 (2 pages) |
9 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | £ nc 6651954/7051954 25/09/07 (2 pages) |
9 October 2007 | Ad 28/06/07--------- £ si 2276548@1=2276548 £ ic 2638016/4914564 (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
17 August 2007 | £ sr 500@1 28/02/06 (3 pages) |
17 August 2007 | £ sr 500@1 28/02/06 (3 pages) |
18 June 2007 | £ nc 4375906/4375406 01/06/07 (2 pages) |
18 June 2007 | £ nc 4375906/4375406 01/06/07 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (21 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (21 pages) |
6 December 2006 | Return made up to 12/11/06; no change of members
|
6 December 2006 | Return made up to 12/11/06; no change of members
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 12/11/05; full list of members (33 pages) |
7 February 2006 | Return made up to 12/11/05; full list of members (33 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (22 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (22 pages) |
26 September 2005 | Full accounts made up to 2 April 2005 (22 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
14 July 2005 | Dec mort/charge * (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 July 2005 | Dec mort/charge * (2 pages) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Return made up to 12/11/04; change of members
|
8 December 2004 | Return made up to 12/11/04; change of members
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 27 March 2004 (23 pages) |
6 August 2004 | Full accounts made up to 27 March 2004 (23 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (34 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (34 pages) |
2 July 2003 | Full accounts made up to 29 March 2003 (24 pages) |
2 July 2003 | Full accounts made up to 29 March 2003 (24 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
12 February 2003 | Alterations to a floating charge (9 pages) |
12 February 2003 | Alterations to a floating charge (9 pages) |
28 January 2003 | Alterations to a floating charge (8 pages) |
28 January 2003 | Alterations to a floating charge (8 pages) |
23 January 2003 | Ad 20/12/02--------- £ si 1769906@1=1769906 £ ic 868110/2638016 (2 pages) |
23 January 2003 | Ad 20/12/02--------- £ si 1769906@1=1769906 £ ic 868110/2638016 (2 pages) |
23 January 2003 | Particulars of contract relating to shares (5 pages) |
23 January 2003 | Particulars of contract relating to shares (5 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (25 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (25 pages) |
19 December 2002 | Return made up to 12/11/02; change of members (7 pages) |
19 December 2002 | Return made up to 12/11/02; change of members (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | £ nc 3000000/4375906 24/10/02 (1 page) |
9 December 2002 | Memorandum and Articles of Association (10 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | £ nc 3000000/4375906 24/10/02 (1 page) |
9 December 2002 | Memorandum and Articles of Association (10 pages) |
28 November 2001 | Return made up to 12/11/01; no change of members (7 pages) |
28 November 2001 | Return made up to 12/11/01; no change of members (7 pages) |
11 October 2001 | Partic of mort/charge * (5 pages) |
11 October 2001 | Partic of mort/charge * (5 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Partic of mort/charge * (5 pages) |
24 July 2001 | Partic of mort/charge * (5 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (32 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (32 pages) |
7 November 2000 | Full accounts made up to 1 April 2000 (22 pages) |
7 November 2000 | Full accounts made up to 1 April 2000 (22 pages) |
7 November 2000 | Full accounts made up to 1 April 2000 (22 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1999 | Return made up to 12/11/99; change of members (7 pages) |
25 November 1999 | Return made up to 12/11/99; change of members (7 pages) |
27 July 1999 | Full accounts made up to 27 March 1999 (22 pages) |
27 July 1999 | Full accounts made up to 27 March 1999 (22 pages) |
7 December 1998 | Return made up to 12/11/98; bulk list available separately
|
7 December 1998 | Return made up to 12/11/98; bulk list available separately
|
2 November 1998 | Full accounts made up to 28 March 1998 (22 pages) |
2 November 1998 | Full accounts made up to 28 March 1998 (22 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
25 February 1998 | Dec mort/charge * (2 pages) |
25 February 1998 | Dec mort/charge * (7 pages) |
25 February 1998 | Dec mort/charge * (7 pages) |
25 February 1998 | Dec mort/charge * (2 pages) |
2 February 1998 | Full accounts made up to 29 March 1997 (21 pages) |
2 February 1998 | Full accounts made up to 29 March 1997 (21 pages) |
16 December 1997 | Dec mort/charge * (5 pages) |
16 December 1997 | Dec mort/charge * (5 pages) |
24 November 1997 | Return made up to 12/11/97; bulk list available separately (30 pages) |
24 November 1997 | Return made up to 12/11/97; bulk list available separately (30 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Application for reregistration from PLC to private (1 page) |
21 July 1997 | Re-registration of Memorandum and Articles (16 pages) |
21 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 1997 | Re-registration of Memorandum and Articles (16 pages) |
21 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Application for reregistration from PLC to private (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 15-17 nasmyth road south hillington glasgow G52 4RG (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 15-17 nasmyth road south hillington glasgow G52 4RG (1 page) |
31 October 1996 | Full accounts made up to 30 March 1996 (23 pages) |
31 October 1996 | Full accounts made up to 30 March 1996 (23 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Return made up to 12/06/96; bulk list available separately
|
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | Return made up to 12/06/96; bulk list available separately
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Memorandum and Articles of Association (12 pages) |
26 June 1995 | Memorandum and Articles of Association (12 pages) |
19 June 1995 | Return made up to 12/06/95; full list of members
|
19 June 1995 | Return made up to 12/06/95; full list of members
|
7 April 1995 | Auditor's resignation (2 pages) |
7 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
26 July 1994 | Return made up to 12/06/94; full list of members
|
26 July 1994 | Return made up to 12/06/94; full list of members
|
7 April 1994 | Partic of mort/charge * (3 pages) |
7 April 1994 | Partic of mort/charge * (3 pages) |
22 December 1993 | Ad 16/12/93--------- £ si 6000@1=6000 £ ic 862110/868110 (2 pages) |
22 December 1993 | Ad 16/12/93--------- £ si 6000@1=6000 £ ic 862110/868110 (2 pages) |
19 December 1993 | Ad 18/10/93--------- £ si 1000@1=1000 £ ic 761110/762110 (2 pages) |
19 December 1993 | Ad 18/10/93--------- £ si 100000@1=100000 £ ic 762110/862110 (8 pages) |
19 December 1993 | Ad 18/10/93--------- £ si 1000@1=1000 £ ic 761110/762110 (2 pages) |
19 December 1993 | Ad 18/10/93--------- £ si 100000@1=100000 £ ic 762110/862110 (8 pages) |
4 August 1993 | Return made up to 12/06/93; full list of members
|
4 August 1993 | Return made up to 12/06/93; full list of members
|
8 April 1993 | Ad 31/03/93--------- £ si 125000@1=125000 £ ic 436110/561110 (2 pages) |
8 April 1993 | Ad 23/03/93--------- £ si 200000@1=200000 £ ic 561110/761110 (2 pages) |
8 April 1993 | Ad 23/03/93--------- £ si 200000@1=200000 £ ic 561110/761110 (2 pages) |
8 April 1993 | Ad 31/03/93--------- £ si 125000@1=125000 £ ic 436110/561110 (2 pages) |
18 January 1993 | Ad 18/12/92--------- £ si 381408@1=381408 £ ic 54702/436110 (2 pages) |
18 January 1993 | Ad 18/12/92--------- £ si 381408@1=381408 £ ic 54702/436110 (2 pages) |
22 December 1992 | Ad 18/12/92--------- £ si 54700@1=54700 £ ic 2/54702 (2 pages) |
22 December 1992 | Ad 18/12/92--------- £ si 54700@1=54700 £ ic 2/54702 (2 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Ad 19/07/92--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Ad 19/07/92--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 July 1992 | Memorandum and Articles of Association (20 pages) |
21 July 1992 | Memorandum and Articles of Association (20 pages) |
25 June 1992 | Company name changed\certificate issued on 25/06/92 (2 pages) |
25 June 1992 | Company name changed\certificate issued on 25/06/92 (2 pages) |
12 June 1992 | Incorporation (17 pages) |
12 June 1992 | Incorporation (17 pages) |