Company NameTomkins (Glasgow) Limited
Company StatusActive
Company NumberSC139233
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(13 years after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 1993)
RoleInvestment Manager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 1993)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NameAndrew David Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1994)
RoleDealer Investment Manager
Correspondence Address1 Chantry Close
Woburn Sands
Milton Keynes
Bedfordshire
MK17 8UB
Director NameRobert George Mathieson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 July 2005)
RoleManaging Director
Correspondence Address44 Turnberry Gardens
Cumbernauld
Glasgow
G68 0AZ
Scotland
Director NameJames Thomson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 July 2005)
RoleManaging Director
Correspondence Address6 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1995)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Director NameJon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address68 Crow Lane
Husborne Crawley
Bedford
Bedfordshire
MK43 0XA
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed29 July 2005(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(13 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(18 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(28 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1993(9 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 29 July 2005)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 July 2005)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(3 years after company formation)
Appointment Duration10 years (resigned 29 July 2005)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

11 May 1984Delivered on: 29 March 1993
Satisfied on: 4 August 2005
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 2140 square yards bounded on the north side by the south side of edinburgh road glasgow and area of ground at tynecastle street glasgow.
Fully Satisfied
16 October 1970Delivered on: 29 March 1993
Satisfied on: 4 August 2005
Persons entitled: Esso Petroleum Company Limited

Classification: Ex facie absolute disposition in security
Secured details: All sums due or to become due.
Particulars: 710 to 712 edinburgh road glasgow.
Fully Satisfied
29 November 1979Delivered on: 29 March 1993
Satisfied on: 4 August 2005
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 710 to 712 edinburgh road glassgow.
Fully Satisfied
15 March 1993Delivered on: 29 March 1993
Satisfied on: 5 September 2006
Persons entitled: Vauxhall Motors Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 720 edinburgh road/5 tynecastle street glasgow.
Fully Satisfied
15 March 1993Delivered on: 29 March 1993
Satisfied on: 5 September 2006
Persons entitled: Vauxhall Motors Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 712 edinburgh road glasgow.
Fully Satisfied
15 March 1993Delivered on: 29 March 1993
Satisfied on: 5 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 712 edinburgh road glasgow.
Fully Satisfied
15 March 1993Delivered on: 29 March 1993
Satisfied on: 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 720 edinburgh road/five tynecastle street glasgow.
Fully Satisfied
4 March 1993Delivered on: 16 March 1993
Satisfied on: 3 October 2006
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.
Fully Satisfied
28 June 1994Delivered on: 4 July 1994
Satisfied on: 4 August 2005
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 712 edinburgh,glasgow GLA97441 and 720 edinburgh road/tynecastle street glasgow GLA97431.
Fully Satisfied
4 March 1993Delivered on: 11 March 1993
Satisfied on: 4 August 2005
Persons entitled: Vauxhall Motors 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

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 140,000
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 140,000
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 140,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 140,000
(4 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 140,000
(4 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 140,000
(4 pages)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
23 May 2011Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2010Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page)
13 July 2010Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page)
13 July 2010Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page)
13 July 2010Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 July 2009Director's change of particulars / kenneth mclean / 01/07/2009 (1 page)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Director's change of particulars / kenneth mclean / 01/07/2009 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Registered office changed on 03/07/2008 from, 134 nithsdale drive, glasgow, G41 3PP (1 page)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Director's change of particulars / kenneth mclean / 01/07/2008 (1 page)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Director's change of particulars / kenneth mclean / 01/07/2008 (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 134 nithsdale drive, glasgow, G41 3PP (1 page)
3 July 2008Location of debenture register (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 01/07/07; full list of members (4 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 01/07/07; full list of members (4 pages)
3 July 2007Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
14 July 2006Return made up to 01/07/06; full list of members (7 pages)
14 July 2006Return made up to 01/07/06; full list of members (7 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 September 2005Full accounts made up to 31 December 2004 (21 pages)
21 September 2005Full accounts made up to 31 December 2004 (21 pages)
2 September 2005£ ic 203343/140000 29/07/05 £ sr [email protected]=63343 (1 page)
2 September 2005£ ic 203343/140000 29/07/05 £ sr [email protected]=63343 (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Auditor's resignation (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Auditor's resignation (1 page)
4 August 2005New secretary appointed;new director appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: c/o wright johnston & mackenzie, 302 st vincent street, glasgow G2 5RZ (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (1 page)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Registered office changed on 04/08/05 from: c/o wright johnston & mackenzie, 302 st vincent street, glasgow G2 5RZ (1 page)
4 August 2005New director appointed (1 page)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005New secretary appointed;new director appointed (1 page)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
11 July 2005Return made up to 01/07/05; full list of members (9 pages)
11 July 2005Return made up to 01/07/05; full list of members (9 pages)
13 June 2005£ ic 253320/203343 31/05/05 £ sr 49977@1=49977 (1 page)
13 June 2005£ ic 253320/203343 31/05/05 £ sr 49977@1=49977 (1 page)
31 May 2005£ ic 277860/253320 29/04/05 £ sr 24540@1=24540 (1 page)
31 May 2005£ ic 277860/253320 29/04/05 £ sr 24540@1=24540 (1 page)
22 October 2004Full accounts made up to 31 December 2003 (23 pages)
22 October 2004Full accounts made up to 31 December 2003 (23 pages)
16 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(9 pages)
16 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(9 pages)
9 July 2004£ ic 323444/277858 28/05/04 £ sr [email protected]=45586 (1 page)
9 July 2004£ ic 323444/277858 28/05/04 £ sr [email protected]=45586 (1 page)
9 October 2003£ ic 327593/323444 30/09/03 £ sr 4149@1=4149 (1 page)
9 October 2003£ ic 327593/323444 30/09/03 £ sr 4149@1=4149 (1 page)
30 July 2003£ sr 24835@1 10/06/03 (1 page)
30 July 2003£ sr 24835@1 10/06/03 (1 page)
28 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2003Full accounts made up to 31 December 2002 (22 pages)
19 June 2003Full accounts made up to 31 December 2002 (22 pages)
13 May 2003£ sr 37668@1 28/03/02 (1 page)
13 May 2003£ sr 9612@1 29/04/02 (1 page)
13 May 2003£ sr 9612@1 29/04/02 (1 page)
13 May 2003£ sr 37668@1 28/03/02 (1 page)
13 May 2003£ ic 371766/362042 10/04/03 £ sr 9724@1=9724 (1 page)
13 May 2003£ ic 371766/362042 10/04/03 £ sr 9724@1=9724 (1 page)
26 July 2002Return made up to 01/07/02; full list of members (9 pages)
26 July 2002Return made up to 01/07/02; full list of members (9 pages)
26 July 2002£ sr [email protected] 25/03/99 (2 pages)
26 July 2002£ sr [email protected] 12/03/01 (2 pages)
26 July 2002£ sr [email protected] 25/03/99 (2 pages)
26 July 2002£ sr [email protected] 21/07/99 (2 pages)
26 July 2002£ sr [email protected] 21/07/99 (2 pages)
26 July 2002£ ic 422061/384393 28/03/02 £ sr [email protected]=37668 (2 pages)
26 July 2002£ sr [email protected] 13/05/99 (2 pages)
26 July 2002£ sr [email protected] 12/03/01 (2 pages)
26 July 2002£ sr [email protected] 13/05/99 (2 pages)
26 July 2002£ ic 422061/384393 28/03/02 £ sr [email protected]=37668 (2 pages)
11 July 2002Full accounts made up to 31 December 2001 (23 pages)
11 July 2002Full accounts made up to 31 December 2001 (23 pages)
12 July 2001Return made up to 01/07/01; full list of members (7 pages)
12 July 2001Return made up to 01/07/01; full list of members (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (23 pages)
12 April 2001Full accounts made up to 31 December 2000 (23 pages)
14 November 2000Full accounts made up to 31 December 1999 (22 pages)
14 November 2000Full accounts made up to 31 December 1999 (22 pages)
7 August 2000Return made up to 01/07/00; full list of members (7 pages)
7 August 2000Return made up to 01/07/00; full list of members (7 pages)
15 October 1999Registered office changed on 15/10/99 from: 2 blythswood square, glasgow, strathclyde, G2 4AD (1 page)
15 October 1999Registered office changed on 15/10/99 from: 2 blythswood square, glasgow, strathclyde, G2 4AD (1 page)
5 October 1999Full accounts made up to 31 December 1998 (22 pages)
5 October 1999Full accounts made up to 31 December 1998 (22 pages)
3 September 1999Return made up to 01/07/99; full list of members (6 pages)
3 September 1999Return made up to 01/07/99; full list of members (6 pages)
13 November 1998£ ic 526439/506901 02/11/98 £ sr 19538@1=19538 (1 page)
13 November 1998£ ic 526439/506901 02/11/98 £ sr 19538@1=19538 (1 page)
12 August 1998£ ic 541294/526439 29/07/98 £ sr 14855@1=14855 (1 page)
12 August 1998£ ic 541294/526439 29/07/98 £ sr 14855@1=14855 (1 page)
23 July 1998Full accounts made up to 31 December 1997 (23 pages)
23 July 1998Full accounts made up to 31 December 1997 (23 pages)
1 July 1998Return made up to 01/07/98; full list of members (6 pages)
1 July 1998Return made up to 01/07/98; full list of members (6 pages)
22 June 1998£ ic 526235/522695 30/04/98 £ sr 3540@1=3540 (1 page)
22 June 1998£ ic 544834/526235 07/05/98 £ sr 18599@1=18599 (1 page)
22 June 1998£ ic 526235/522695 30/04/98 £ sr 3540@1=3540 (1 page)
22 June 1998£ ic 544834/526235 07/05/98 £ sr 18599@1=18599 (1 page)
30 December 1997£ ic 561667/544834 28/10/97 £ sr 16833@1=16833 (1 page)
30 December 1997£ ic 561667/544834 28/10/97 £ sr 16833@1=16833 (1 page)
10 September 1997Full accounts made up to 31 December 1996 (24 pages)
10 September 1997Full accounts made up to 31 December 1996 (24 pages)
9 September 1997£ sr 11920@1 09/05/97 (1 page)
9 September 1997£ ic 572408/561667 28/07/97 £ sr 10741@1=10741 (1 page)
9 September 1997£ sr 6170@1 09/04/97 (1 page)
9 September 1997£ sr 11920@1 09/05/97 (1 page)
9 September 1997£ ic 572408/561667 28/07/97 £ sr 10741@1=10741 (1 page)
9 September 1997£ sr 6170@1 09/04/97 (1 page)
4 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Alterations to a floating charge (12 pages)
16 June 1997Alterations to a floating charge (12 pages)
16 June 1997Alterations to a floating charge (6 pages)
16 June 1997Alterations to a floating charge (6 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Full accounts made up to 31 December 1995 (24 pages)
10 October 1996Full accounts made up to 31 December 1995 (24 pages)
9 October 1996£ sr 1875@1 18/04/96 (1 page)
9 October 1996£ ic 592796/588763 29/08/96 £ sr 4033@1=4033 (1 page)
9 October 1996£ ic 588763/586465 24/07/96 £ sr 2298@1=2298 (1 page)
9 October 1996£ sr 1875@1 18/04/96 (1 page)
9 October 1996£ ic 592796/588763 29/08/96 £ sr 4033@1=4033 (1 page)
9 October 1996£ ic 588763/586465 24/07/96 £ sr 2298@1=2298 (1 page)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
6 September 1995£ ic 539210/537204 26/07/95 £ sr [email protected]=2006 (1 page)
6 September 1995£ ic 539210/537204 26/07/95 £ sr [email protected]=2006 (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
20 July 1995Memorandum and Articles of Association (17 pages)
20 July 1995Memorandum and Articles of Association (17 pages)
14 July 1995Ad 03/07/95--------- £ si 61500@1 (2 pages)
14 July 1995£ nc 560000/696500 03/07/95 (1 page)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Ad 03/07/95--------- £ si 61500@1 (2 pages)
14 July 1995£ nc 560000/696500 03/07/95 (1 page)
12 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Full accounts made up to 31 December 1994 (24 pages)
31 May 1995Full accounts made up to 31 December 1994 (24 pages)
22 July 1994Full accounts made up to 31 December 1993 (20 pages)
22 July 1994Full accounts made up to 31 December 1993 (20 pages)
29 March 1993Partic of mort/charge * (3 pages)
29 March 1993Partic of mort/charge * (3 pages)
16 March 1993Ad 03/03/93--------- £ si 139999@1=139999 £ ic 420001/560000 (2 pages)
16 March 1993Ad 03/03/93--------- £ si 139999@1=139999 £ ic 420001/560000 (2 pages)